TILLEUL LIMITED

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

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