- Company Overview for TILEMAN HOUSE FREEHOLD LIMITED (11474972)
- Filing history for TILEMAN HOUSE FREEHOLD LIMITED (11474972)
- People for TILEMAN HOUSE FREEHOLD LIMITED (11474972)
- More for TILEMAN HOUSE FREEHOLD LIMITED (11474972)
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
|
|
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
|
|
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 |