TILSAM PROPERTIES LIMITED

02025288
ALPHA HOUSE 4 GREEK STREET STOCKPORT CHESHIRE SK3 8AB

Documents

Documents
Date Category Description Pages
15 Oct 2024 officers Appointment of director (Ms Genevieve Whitford) 2 Buy now
18 Sep 2024 mortgage Registration of a charge 10 Buy now
18 Sep 2024 mortgage Registration of a charge 12 Buy now
16 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Apr 2024 accounts Amended Accounts 8 Buy now
28 Mar 2024 accounts Annual Accounts 8 Buy now
07 Nov 2023 mortgage Registration of a charge 13 Buy now
13 Jun 2023 officers Change of particulars for director (Timothy John Scudamore) 2 Buy now
25 Apr 2023 accounts Annual Accounts 8 Buy now
20 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Apr 2022 officers Change of particulars for secretary (Mrs Sally Whitford) 1 Buy now
14 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Apr 2022 officers Change of particulars for director (Timothy John Scudamore) 2 Buy now
24 Dec 2021 mortgage Registration of a charge 10 Buy now
24 Dec 2021 mortgage Registration of a charge 12 Buy now
22 Dec 2021 accounts Annual Accounts 8 Buy now
22 Nov 2021 mortgage Statement of satisfaction of a charge 1 Buy now
22 Nov 2021 mortgage Statement of satisfaction of a charge 1 Buy now
24 Sep 2021 officers Termination of appointment of director (Sally Whitford) 1 Buy now
17 Sep 2021 officers Appointment of director (Mr Jonathan Charles Sym) 2 Buy now
26 Aug 2021 officers Termination of appointment of director (Gillian Theresa Ann Candon) 1 Buy now
18 May 2021 officers Change of particulars for director (Timothy John Scudamore) 2 Buy now
17 May 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Mar 2021 accounts Annual Accounts 8 Buy now
24 Jul 2020 officers Appointment of director (Ms Gillian Theresa Ann Candon) 2 Buy now
24 Jul 2020 officers Change of particulars for director (Timothy John Scudamore) 2 Buy now
26 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Mar 2020 gazette Gazette Filings Brought Up To Date 1 Buy now
03 Mar 2020 gazette Gazette Notice Compulsory 1 Buy now
02 Mar 2020 accounts Annual Accounts 8 Buy now
24 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Apr 2019 officers Termination of appointment of director (Gillian Theresa Ann Candon) 1 Buy now
10 Dec 2018 officers Appointment of director (Gillian Theresa Ann Candon) 2 Buy now
31 May 2018 accounts Annual Accounts 8 Buy now
29 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 May 2018 officers Change of particulars for director (Sally Whitford) 2 Buy now
29 May 2018 officers Appointment of secretary (Mrs Sally Whitford) 2 Buy now
16 May 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
16 May 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
16 May 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
16 May 2018 officers Termination of appointment of secretary (Stone Limited) 1 Buy now
07 Mar 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
06 Mar 2018 accounts Annual Accounts 10 Buy now
06 Mar 2018 gazette Gazette Notice Compulsory 1 Buy now
14 Jun 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
13 Jun 2017 gazette Gazette Notice Compulsory 1 Buy now
12 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Feb 2017 accounts Annual Accounts 5 Buy now
09 Feb 2017 accounts Annual Accounts 5 Buy now
09 Feb 2017 annual-return Annual Return 15 Buy now
09 Feb 2017 restoration Administrative Restoration Company 3 Buy now
24 May 2016 gazette Gazette Dissolved Compulsory 1 Buy now
08 Mar 2016 gazette Gazette Notice Compulsory 1 Buy now
03 Jul 2015 accounts Annual Accounts 5 Buy now
15 Apr 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
14 Apr 2015 annual-return Annual Return 5 Buy now
07 Apr 2015 gazette Gazette Notice Compulsory 1 Buy now
29 Apr 2014 accounts Annual Accounts 6 Buy now
16 Apr 2014 gazette Gazette Filings Brought Up To Date 1 Buy now
15 Apr 2014 annual-return Annual Return 5 Buy now
01 Apr 2014 gazette Gazette Notice Compulsary 1 Buy now
15 Apr 2013 annual-return Annual Return 5 Buy now
18 Mar 2013 accounts Annual Accounts 6 Buy now
19 Apr 2012 annual-return Annual Return 5 Buy now
22 Feb 2012 accounts Annual Accounts 6 Buy now
18 Apr 2011 annual-return Annual Return 5 Buy now
15 Mar 2011 accounts Annual Accounts 6 Buy now
05 Jan 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
05 Jan 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
05 Jan 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
24 May 2010 accounts Annual Accounts 6 Buy now
08 May 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
06 May 2010 annual-return Annual Return 5 Buy now
05 May 2010 officers Change of particulars for director (Sally Whitford) 2 Buy now
05 May 2010 officers Change of particulars for director (Timothy John Scudamore) 2 Buy now
05 May 2010 officers Change of particulars for corporate secretary (Stone Limited) 2 Buy now
04 May 2010 gazette Gazette Notice Compulsary 1 Buy now
12 May 2009 annual-return Return made up to 28/03/09; full list of members 3 Buy now
19 Dec 2008 officers Director appointed sally whitford 2 Buy now
19 Dec 2008 officers Director appointed timothy john scudamore 2 Buy now
19 Dec 2008 officers Appointment terminated director clive needham 1 Buy now
14 Oct 2008 officers Appointment terminated secretary cm group services LIMITED 1 Buy now
14 Oct 2008 officers Appointment terminated director c m management (uk) LIMITED 1 Buy now
14 Oct 2008 officers Secretary appointed stone LIMITED 2 Buy now
01 Oct 2008 accounts Annual Accounts 6 Buy now
23 Jun 2008 annual-return Return made up to 28/03/08; full list of members 3 Buy now
23 Jun 2008 officers Secretary's change of particulars / cm group services LIMITED / 27/03/2008 1 Buy now
19 Jun 2008 officers Appointment terminated director jennifer duncan 1 Buy now
19 Jun 2008 officers Director appointed clive ronald needham 3 Buy now
29 May 2008 officers Appointment terminated secretary stone LIMITED 1 Buy now
29 May 2008 officers Appointment terminated director cm group services LIMITED 1 Buy now
29 May 2008 officers Secretary appointed cm group services LIMITED 2 Buy now
29 May 2008 officers Director appointed c m management (uk) LIMITED 2 Buy now
22 Jan 2008 accounts Annual Accounts 6 Buy now
30 Oct 2007 accounts Annual Accounts 6 Buy now
19 Aug 2007 officers New director appointed 3 Buy now
24 Apr 2007 annual-return Return made up to 28/03/07; full list of members 2 Buy now
24 Apr 2007 officers Secretary's particulars changed 1 Buy now
12 Oct 2006 annual-return Return made up to 28/03/06; full list of members 5 Buy now
10 Oct 2006 address Registered office changed on 10/10/06 from: 261, barlow moor road, chorlton, manchester. M21 2GJ. 1 Buy now