TILTYARD HOLDINGS LIMITED

01379904
UNIT 7 THE STABLE COURTYARD LEIGH COURT BUSINESS CENTRE, PILL ROAD ABBOTS LEIGH BS8 3RA

Documents

Documents
Date Category Description Pages
12 Jun 2024 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
28 May 2024 gazette Gazette Notice Compulsory 1 Buy now
01 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Oct 2023 officers Termination of appointment of director (Claire Michelle Williams) 1 Buy now
29 Jul 2023 accounts Annual Accounts 15 Buy now
20 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Oct 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
16 Oct 2022 officers Appointment of director (Ms Claire Michelle Williams) 2 Buy now
30 Jun 2022 accounts Annual Accounts 13 Buy now
09 May 2022 mortgage Registration of a charge 69 Buy now
08 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2021 accounts Annual Accounts 14 Buy now
12 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2020 accounts Annual Accounts 12 Buy now
05 Feb 2020 mortgage Registration of a charge 7 Buy now
04 Feb 2020 mortgage Statement of satisfaction of a charge 2 Buy now
04 Feb 2020 mortgage Statement of satisfaction of a charge 1 Buy now
09 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2019 mortgage Registration of a charge 9 Buy now
29 Sep 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Sep 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Apr 2019 accounts Annual Accounts 10 Buy now
08 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Apr 2018 accounts Annual Accounts 10 Buy now
28 Jan 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Mar 2017 accounts Annual Accounts 4 Buy now
18 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
18 May 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Apr 2016 accounts Annual Accounts 11 Buy now
22 Oct 2015 annual-return Annual Return 3 Buy now
19 Jun 2015 capital Statement of capital (Section 108) 4 Buy now
28 Apr 2015 insolvency Solvency Statement dated 09/04/15 1 Buy now
28 Apr 2015 resolution Resolution 1 Buy now
12 Apr 2015 accounts Annual Accounts 11 Buy now
16 Oct 2014 annual-return Annual Return 3 Buy now
16 Oct 2014 officers Termination of appointment of director (Jt Group Ltd) 1 Buy now
30 Jun 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 May 2014 mortgage Registration of a charge 44 Buy now
28 Apr 2014 capital Statement of capital (Section 108) 5 Buy now
28 Apr 2014 insolvency Solvency statement dated 08/04/14 1 Buy now
28 Apr 2014 resolution Resolution 1 Buy now
02 Apr 2014 accounts Annual Accounts 12 Buy now
08 Oct 2013 officers Appointment of director (Mr John Graham Pontin) 2 Buy now
08 Oct 2013 officers Termination of appointment of director (Christopher Zealley) 1 Buy now
08 Oct 2013 annual-return Annual Return 4 Buy now
25 Apr 2013 mortgage Statement of satisfaction of a charge 1 Buy now
25 Apr 2013 mortgage Statement of satisfaction of a charge 1 Buy now
25 Apr 2013 mortgage Statement of satisfaction of a charge 1 Buy now
25 Apr 2013 mortgage Statement of satisfaction of a charge 1 Buy now
25 Apr 2013 mortgage Statement of satisfaction of a charge 1 Buy now
05 Apr 2013 accounts Annual Accounts 15 Buy now
16 Nov 2012 mortgage Particulars of a mortgage or charge 10 Buy now
08 Oct 2012 annual-return Annual Return 4 Buy now
04 Oct 2012 miscellaneous Miscellaneous 1 Buy now
03 Apr 2012 accounts Annual Accounts 14 Buy now
27 Oct 2011 annual-return Annual Return 4 Buy now
28 Jul 2011 officers Appointment of corporate director (Jt Group Ltd) 2 Buy now
12 Jul 2011 officers Termination of appointment of director (Nigel Miles) 1 Buy now
12 Jul 2011 officers Termination of appointment of secretary (Nigel Miles) 1 Buy now
05 Apr 2011 accounts Annual Accounts 14 Buy now
11 Oct 2010 annual-return Annual Return 5 Buy now
29 Jul 2010 auditors Auditors Resignation Company 1 Buy now
02 Jun 2010 auditors Auditors Resignation Company 2 Buy now
07 Apr 2010 accounts Annual Accounts 12 Buy now
23 Oct 2009 annual-return Annual Return 5 Buy now
06 May 2009 accounts Annual Accounts 12 Buy now
21 Jan 2009 officers Appointment terminated director david johnstone 1 Buy now
16 Oct 2008 annual-return Return made up to 05/10/08; full list of members 4 Buy now
21 Jul 2008 officers Appointment terminated director derek salmon 1 Buy now
01 May 2008 accounts Annual Accounts 12 Buy now
11 Oct 2007 annual-return Return made up to 05/10/07; full list of members 3 Buy now
15 Feb 2007 accounts Annual Accounts 12 Buy now
30 Nov 2006 annual-return Return made up to 05/10/06; full list of members 6 Buy now
30 Nov 2006 officers Director's particulars changed 1 Buy now
13 Feb 2006 accounts Annual Accounts 12 Buy now
15 Nov 2005 annual-return Return made up to 05/10/05; full list of members 6 Buy now
14 Jan 2005 accounts Annual Accounts 12 Buy now
01 Nov 2004 annual-return Return made up to 05/10/04; full list of members 6 Buy now
05 Aug 2004 miscellaneous Miscellaneous 2 Buy now
26 Nov 2003 accounts Annual Accounts 12 Buy now
11 Nov 2003 annual-return Return made up to 05/10/03; full list of members 6 Buy now
14 Apr 2003 address Registered office changed on 14/04/03 from: bush house 72 prince street bristol BS1 4HU 1 Buy now
01 Dec 2002 accounts Annual Accounts 12 Buy now
01 Nov 2002 annual-return Return made up to 05/10/02; full list of members 6 Buy now
14 Jun 2002 auditors Auditors Resignation Company 2 Buy now
12 Jun 2002 mortgage Particulars of mortgage/charge 7 Buy now
12 Jun 2002 mortgage Particulars of mortgage/charge 7 Buy now
12 Jun 2002 mortgage Particulars of mortgage/charge 7 Buy now
27 Nov 2001 accounts Annual Accounts 11 Buy now
30 Oct 2001 annual-return Return made up to 05/11/01; full list of members 6 Buy now
01 Jun 2001 capital Certificate Capital Reduction Issued Capital 1 Buy now
01 Jun 2001 capital Reduction of iss capital and minute (oc) £ ic 4000000/ 1552181 2 Buy now
01 Jun 2001 resolution Resolution 1 Buy now
02 Mar 2001 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
02 Mar 2001 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
02 Mar 2001 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
02 Mar 2001 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
02 Mar 2001 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
02 Mar 2001 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now