TILLEUL LIMITED

03294552
UNIT 7, ASTRA CENTRE EDINBURGH WAY HARLOW ENGLAND CM20 2BN

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
27 Mar 2024 accounts Annual Accounts 2 Buy now
03 Jan 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Mar 2023 accounts Annual Accounts 2 Buy now
28 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2022 accounts Annual Accounts 2 Buy now
11 Feb 2022 officers Termination of appointment of director (Stephen Peter Mclaughlin) 1 Buy now
23 Dec 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Jun 2021 accounts Annual Accounts 2 Buy now
21 Dec 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Mar 2020 accounts Annual Accounts 2 Buy now
23 Dec 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Feb 2019 accounts Annual Accounts 2 Buy now
20 Dec 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Jun 2018 officers Change of particulars for director (Thomas Peter Crangle) 2 Buy now
01 Jun 2018 officers Change of particulars for director (Thomas Peter Crangle) 2 Buy now
23 May 2018 officers Termination of appointment of secretary (Urban Owners Limited) 1 Buy now
23 May 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 May 2018 officers Appointment of corporate secretary (Warwick Estates Property Management Ltd) 2 Buy now
22 May 2018 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
07 Mar 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
26 Jan 2018 accounts Annual Accounts 2 Buy now
25 Jan 2018 officers Appointment of director (Ms Francesca Imogen Melissa Turquet) 2 Buy now
27 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Dec 2016 accounts Annual Accounts 3 Buy now
07 Jan 2016 annual-return Annual Return 9 Buy now
15 Dec 2015 accounts Annual Accounts 3 Buy now
31 Mar 2015 accounts Annual Accounts 3 Buy now
13 Jan 2015 annual-return Annual Return 9 Buy now
18 Mar 2014 accounts Annual Accounts 3 Buy now
15 Jan 2014 annual-return Annual Return 9 Buy now
15 Jan 2014 officers Termination of appointment of director (Yuki Molteni) 1 Buy now
15 Jan 2014 officers Termination of appointment of director (Andrew Searle) 1 Buy now
08 May 2013 officers Appointment of director (Julie Anne Leivesley) 2 Buy now
30 Apr 2013 accounts Annual Accounts 3 Buy now
17 Jan 2013 annual-return Annual Return 10 Buy now
17 Jan 2013 officers Change of particulars for corporate secretary (Urban Owners Limited) 2 Buy now
16 Jan 2013 officers Change of particulars for director (Anna Kassatkina) 2 Buy now
08 Jan 2013 officers Appointment of director (Stephen Mclaughlin) 2 Buy now
23 Nov 2012 officers Termination of appointment of director (Michael Brooks) 1 Buy now
05 Apr 2012 accounts Annual Accounts 5 Buy now
10 Jan 2012 annual-return Annual Return 10 Buy now
16 Sep 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Sep 2011 officers Appointment of corporate secretary (Urban Owners Limited) 2 Buy now
17 Mar 2011 officers Termination of appointment of secretary (Bishop & Sewell Secretaries Limited) 1 Buy now
02 Mar 2011 accounts Annual Accounts 5 Buy now
11 Jan 2011 annual-return Annual Return 10 Buy now
11 Jan 2011 officers Change of particulars for director (Mr Andrew Geoffrey Searle) 2 Buy now
07 Jan 2011 officers Change of particulars for corporate secretary (Bishop & Sewell Secretaries Limited) 2 Buy now
10 Dec 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Apr 2010 officers Appointment of director (Thomas Peter Crangle) 3 Buy now
01 Apr 2010 officers Termination of appointment of director (Triet Hoang) 1 Buy now
22 Mar 2010 accounts Annual Accounts 8 Buy now
10 Jan 2010 annual-return Annual Return 8 Buy now
08 Jan 2010 officers Change of particulars for director (Dr Triet Hoang) 2 Buy now
08 Jan 2010 officers Change of particulars for director (Yuki Valentina Molteni) 2 Buy now
08 Jan 2010 officers Change of particulars for director (Julian Rumball) 2 Buy now
08 Jan 2010 officers Change of particulars for director (Anna Kassatkina) 2 Buy now
08 Jan 2010 officers Change of particulars for director (Michael Julian Brooks) 2 Buy now
08 Jan 2010 officers Change of particulars for corporate secretary (Bishop & Sewell Secretaries Limited) 2 Buy now
24 Apr 2009 accounts Annual Accounts 8 Buy now
05 Jan 2009 annual-return Return made up to 19/12/08; full list of members 7 Buy now
02 Jul 2008 accounts Annual Accounts 6 Buy now
12 Jun 2008 officers Director appointed andrew geoffrey searle 2 Buy now
20 Dec 2007 annual-return Return made up to 19/12/07; full list of members 5 Buy now
20 Apr 2007 officers New director appointed 2 Buy now
20 Apr 2007 officers New director appointed 2 Buy now
17 Feb 2007 accounts Annual Accounts 7 Buy now
14 Feb 2007 officers New director appointed 2 Buy now
15 Jan 2007 officers Director's particulars changed 1 Buy now
15 Jan 2007 annual-return Return made up to 19/12/06; full list of members 4 Buy now
17 Aug 2006 officers Secretary resigned 1 Buy now
17 Aug 2006 officers New secretary appointed 2 Buy now
30 May 2006 officers New director appointed 2 Buy now
30 May 2006 officers Director resigned 1 Buy now
21 Feb 2006 accounts Annual Accounts 4 Buy now
20 Dec 2005 annual-return Return made up to 19/12/05; full list of members 4 Buy now
20 Dec 2005 officers Director's particulars changed 1 Buy now
13 Oct 2005 officers Director resigned 1 Buy now
05 Apr 2005 accounts Annual Accounts 4 Buy now
13 Mar 2005 annual-return Return made up to 19/12/04; full list of members 4 Buy now
29 Dec 2004 officers New director appointed 2 Buy now
26 Oct 2004 address Registered office changed on 26/10/04 from: 32 bloomsbury street london WC1B 3QJ 1 Buy now
18 Oct 2004 officers New director appointed 1 Buy now
13 Jan 2004 annual-return Return made up to 19/12/03; full list of members 9 Buy now
10 Dec 2003 officers Director resigned 1 Buy now
12 Aug 2003 accounts Annual Accounts 3 Buy now
18 Jul 2003 incorporation Memorandum Articles 10 Buy now
17 Jul 2003 accounts Annual Accounts 3 Buy now
16 Jul 2003 change-of-name Certificate Change Of Name Company 2 Buy now
20 May 2003 accounts Accounting reference date shortened from 31/12/03 to 30/06/03 1 Buy now
23 Dec 2002 annual-return Return made up to 19/12/02; full list of members 9 Buy now
23 Jul 2002 resolution Resolution 1 Buy now
05 Jul 2002 accounts Annual Accounts 3 Buy now
19 Dec 2001 annual-return Return made up to 19/12/01; full list of members 9 Buy now
04 Dec 2001 accounts Amended Accounts 3 Buy now
10 Oct 2001 accounts Annual Accounts 3 Buy now
13 Aug 2001 address Registered office changed on 13/08/01 from: 90 great russell street london WC1B 3RJ 1 Buy now
22 Dec 2000 annual-return Return made up to 19/12/00; full list of members 9 Buy now
23 Nov 2000 accounts Annual Accounts 3 Buy now