TILIA COMMUNITY LIVING TOPCO 2 LLP
Company number OC421566
- Company Overview for TILIA COMMUNITY LIVING TOPCO 2 LLP (OC421566)
- Filing history for TILIA COMMUNITY LIVING TOPCO 2 LLP (OC421566)
- People for TILIA COMMUNITY LIVING TOPCO 2 LLP (OC421566)
- Charges for TILIA COMMUNITY LIVING TOPCO 2 LLP (OC421566)
- More for TILIA COMMUNITY LIVING TOPCO 2 LLP (OC421566)
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) |
---|---|---|---|
13 May 2024 | LLCS01 | Confirmation statement made on 6 May 2024 with no updates | |
30 Oct 2023 | AA | Full accounts made up to 31 March 2023 | |
09 May 2023 | LLCS01 | Confirmation statement made on 6 May 2023 with no updates | |
21 Feb 2023 | LLAA01 | Current accounting period shortened from 30 June 2023 to 31 March 2023 | |
30 Dec 2022 | AA | Full accounts made up to 30 June 2022 | |
19 Dec 2022 | LLAD01 | Registered office address changed from One St Peter's Square Manchester United Kingdom M2 3DE United Kingdom to Tungsten Building Central Boulevard Blythe Valley Business Park Solihull West Midlands B90 8AU on 19 December 2022 | |
16 Aug 2022 | LLPSC05 | Change of details for Tilia Homes Limited as a person with significant control on 16 August 2022 | |
16 Aug 2022 | LLCH02 | Member's details changed for Tilia Homes Limited on 16 August 2022 | |
12 May 2022 | LLCS01 | Confirmation statement made on 6 May 2022 with no updates | |
22 Dec 2021 | AA | Full accounts made up to 30 June 2021 | |
07 Sep 2021 | LLPSC05 | Change of details for Tilia Homes Limited as a person with significant control on 9 June 2021 | |
06 Sep 2021 | LLCH02 | Member's details changed for Tilia Homes Limited on 9 June 2021 | |
24 Aug 2021 | LLNM01 | Change of name notice | |
24 Aug 2021 | CERTNM |
Company name changed kier community living topco 2 LLP\certificate issued on 24/08/21
|
|
22 Aug 2021 | LLAD01 | Registered office address changed from 81 Fountain Street Manchester M2 2EE England to One St Peter's Square Manchester United Kingdom M2 3DE on 22 August 2021 | |
22 Jun 2021 | LLCH02 | Member's details changed for Kier Living Limited on 21 June 2021 | |
22 Jun 2021 | LLPSC05 | Change of details for Kier Living Limited as a person with significant control on 21 June 2021 | |
06 May 2021 | LLCS01 | Confirmation statement made on 6 May 2021 with no updates | |
28 Jan 2021 | AA | Full accounts made up to 30 June 2020 | |
13 May 2020 | LLCH02 | Member's details changed for Homes and Communities Agency on 7 May 2020 | |
13 May 2020 | LLPSC06 | Change of details for Homes and Communities Agency as a person with significant control on 7 May 2020 | |
28 Apr 2020 | LLPSC05 | Change of details for Kier Living Limited as a person with significant control on 17 April 2020 | |
24 Apr 2020 | LLCH02 | Member's details changed for Kier Living Limited on 17 April 2020 | |
17 Apr 2020 | LLAD01 | Registered office address changed from Tempsford Hall Sandy Bedfordshire SG19 2BD United Kingdom to 81 Fountain Street Manchester M2 2EE on 17 April 2020 | |
31 Mar 2020 | LLCS01 | Confirmation statement made on 31 March 2020 with no updates |