Advanced company searchLink opens in new window

TILEMAN HOUSE FREEHOLD LIMITED

Company number 11474972

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Dec 2024 AP04 Appointment of Innovus Company Secretaries Limited as a secretary on 2 December 2024
02 Dec 2024 TM02 Termination of appointment of a H F Secretaries Ltd as a secretary on 2 December 2024
02 Dec 2024 AD01 Registered office address changed from A H F Secretaries Ltd 149 Upper Richmond Road Putney London SW15 2TX United Kingdom to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 2 December 2024
14 Aug 2024 CS01 Confirmation statement made on 4 August 2024 with updates
12 Aug 2024 SH06 Cancellation of shares. Statement of capital on 4 August 2024
  • GBP 46
12 Aug 2024 SH03 Purchase of own shares.
05 Aug 2024 AP04 Appointment of A H F Secretaries Ltd as a secretary on 1 March 2024
05 Aug 2024 AD01 Registered office address changed from Ds House 306 High Street Croydon Surrey CR0 1NG England to A H F Secretaries Ltd 149 Upper Richmond Road Putney London SW15 2TX on 5 August 2024
05 Aug 2024 SH01 Statement of capital following an allotment of shares on 14 May 2021
  • GBP 47
06 Dec 2023 AA Accounts for a dormant company made up to 31 July 2023
30 Oct 2023 TM01 Termination of appointment of Mark Stewart Saunders as a director on 5 October 2023
30 Oct 2023 AP01 Appointment of Mr John Randolph as a director on 5 October 2023
29 Aug 2023 CS01 Confirmation statement made on 4 August 2023 with updates
27 Apr 2023 AA Accounts for a dormant company made up to 31 July 2022
07 Sep 2022 CS01 Confirmation statement made on 2 August 2022 with no updates
07 Sep 2022 CH01 Director's details changed for Ms Bridget Kathleen Birrane on 6 September 2022
07 Sep 2022 CH01 Director's details changed for Mr Rowen William Grierson on 6 September 2022
26 Apr 2022 AD01 Registered office address changed from 9 Seagrave Road London SW6 1RP England to Ds House 306 High Street Croydon Surrey CR0 1NG on 26 April 2022
22 Apr 2022 AA Micro company accounts made up to 31 July 2021
14 Dec 2021 AP01 Appointment of Mr Rowen William Grierson as a director on 6 December 2021
14 Dec 2021 TM01 Termination of appointment of Nada Akhrass as a director on 6 December 2021
14 Dec 2021 AP01 Appointment of Ms Bridget Kathleen Birrane as a director on 6 December 2021
02 Nov 2021 DISS40 Compulsory strike-off action has been discontinued
01 Nov 2021 CS01 Confirmation statement made on 2 August 2021 with no updates
26 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off