- Company Overview for TILIA LIVING DEVELOPMENTS LIMITED (12600894)
- Filing history for TILIA LIVING DEVELOPMENTS LIMITED (12600894)
- People for TILIA LIVING DEVELOPMENTS LIMITED (12600894)
- More for TILIA LIVING DEVELOPMENTS LIMITED (12600894)
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) |
---|---|---|---|
03 Sep 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
29 May 2024 | CS01 | Confirmation statement made on 18 May 2024 with no updates | |
22 Aug 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
18 May 2023 | CS01 | Confirmation statement made on 18 May 2023 with no updates | |
21 Feb 2023 | AA01 | Current accounting period shortened from 30 June 2023 to 31 March 2023 | |
19 Jan 2023 | AA | Accounts for a dormant company made up to 30 June 2022 | |
17 Aug 2022 | AP03 | Appointment of Mr Daniel Stewart Wilson as a secretary on 31 May 2022 | |
16 Aug 2022 | PSC05 | Change of details for Tilia Homes Limited as a person with significant control on 16 August 2022 | |
16 Aug 2022 | AD01 | Registered office address changed from One St Peter's Square Manchester United Kingdom M2 3DE United Kingdom to Tungsten Building Blythe Valley Business Park Solihull West Midlands B90 8AU on 16 August 2022 | |
27 May 2022 | CS01 | Confirmation statement made on 18 May 2022 with updates | |
15 Feb 2022 | AA | Accounts for a dormant company made up to 30 June 2021 | |
11 Feb 2022 | TM01 | Termination of appointment of David Crawford Bridges as a director on 12 January 2022 | |
28 Jan 2022 | AP01 | Appointment of Mr James Jonathan Mark Hiles as a director on 21 December 2021 | |
23 Dec 2021 | TM01 | Termination of appointment of Gary Bosley Phillips as a director on 15 October 2021 | |
21 Sep 2021 | PSC05 | Change of details for Tilia Homes Limited as a person with significant control on 9 June 2021 | |
17 Sep 2021 | PSC05 | Change of details for a person with significant control | |
06 Aug 2021 | AD01 | Registered office address changed from 81 Fountain Street Manchester M2 2EE United Kingdom to One St Peter's Square Manchester United Kingdom M2 3DE on 6 August 2021 | |
06 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
22 Jun 2021 | PSC05 | Change of details for Kier Living Limited as a person with significant control on 21 June 2021 | |
18 May 2021 | CS01 | Confirmation statement made on 18 May 2021 with no updates | |
22 Oct 2020 | TM01 | Termination of appointment of Sarah Jayne Cooper as a director on 16 October 2020 | |
22 Oct 2020 | AP01 | Appointment of Gary Bosley Phillips as a director on 16 October 2020 | |
05 Jun 2020 | AA01 | Current accounting period extended from 31 May 2021 to 30 June 2021 | |
13 May 2020 | NEWINC |
Incorporation
Statement of capital on 2020-05-13
|