TISBURY ESTATES LIMITED

05616647
108 LOCKS RIDE ASCOT BERKSHIRE SL5 8QX

Documents

Documents
Date Category Description Pages
05 Nov 2013 gazette Gazette Dissolved Voluntary 1 Buy now
23 Jul 2013 gazette Gazette Notice Voluntary 1 Buy now
12 Jul 2013 dissolution Dissolution Application Strike Off Company 3 Buy now
20 Jun 2013 officers Termination of appointment of director (Blaine Richard Killoran) 1 Buy now
06 Jun 2013 mortgage Statement of satisfaction of a charge 3 Buy now
01 Feb 2013 accounts Annual Accounts 4 Buy now
01 Feb 2013 accounts Annual Accounts 4 Buy now
12 Jan 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
27 Nov 2012 gazette Gazette Notice Compulsory 1 Buy now
29 Jun 2012 officers Appointment of director (Mr Blaine Richard Killoran) 2 Buy now
16 Apr 2012 annual-return Annual Return 3 Buy now
08 Mar 2012 officers Appointment of director (Mr Sean Killoran) 2 Buy now
08 Mar 2012 officers Termination of appointment of director (Robert Patrick Killoran) 1 Buy now
23 Feb 2012 accounts Annual Accounts 4 Buy now
23 Feb 2012 annual-return Annual Return 3 Buy now
18 Feb 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
17 Feb 2012 officers Appointment of director (Mr Robert Patrick Killoran) 2 Buy now
17 Feb 2012 officers Termination of appointment of director (Sean Patrick Killoran) 1 Buy now
09 Dec 2011 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
29 Nov 2011 gazette Gazette Notice Compulsory 1 Buy now
09 Mar 2011 annual-return Annual Return 13 Buy now
09 Mar 2011 annual-return Annual Return 13 Buy now
09 Mar 2011 officers Termination of appointment of secretary (Pinfield Secretaries Limited) 1 Buy now
21 Jan 2011 accounts Annual Accounts 4 Buy now
21 Jan 2011 accounts Annual Accounts 4 Buy now
17 Nov 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
16 Nov 2010 gazette Gazette Notice Compulsory 1 Buy now
07 Jul 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Feb 2010 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
12 Jan 2010 gazette Gazette Notice Compulsory 1 Buy now
13 May 2009 accounts Annual Accounts 4 Buy now
04 Feb 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
03 Feb 2009 annual-return Return made up to 09/11/08; full list of members 3 Buy now
03 Feb 2009 gazette Gazette Notice Compulsory 1 Buy now
14 Mar 2008 officers Director's Change of Particulars / sean killoran / 13/03/2008 / HouseName/Number was: 5, now: 51 1 Buy now
13 Mar 2008 officers Director's Change of Particulars / sean killoran / 13/03/2008 / Title was: , now: mr; HouseName/Number was: , now: 5; Street was: 16 russell court st. Lukes road, now: grand regency heights burleigh road; Post Town was: maidenhead, now: ascot; Post Code was: SL6 7AP, now: SL5 8FE; Country was: , now: united kingdom 2 Buy now
29 Feb 2008 annual-return Return made up to 09/11/07; full list of members 3 Buy now
14 Nov 2007 officers Secretary resigned 1 Buy now
14 Nov 2007 officers Director resigned 1 Buy now
14 Nov 2007 officers New secretary appointed 1 Buy now
04 Oct 2007 officers New director appointed 1 Buy now
04 Oct 2007 officers New secretary appointed 1 Buy now
04 Oct 2007 officers New director appointed 1 Buy now
04 Oct 2007 officers Director resigned 1 Buy now
04 Oct 2007 officers Director resigned 1 Buy now
04 Oct 2007 officers Secretary resigned 1 Buy now
23 Aug 2007 address Registered office changed on 23/08/07 from: 5 rocklane, liscombe park soulbury buckinghamshire LU7 0JL 1 Buy now
19 Aug 2007 accounts Annual Accounts 1 Buy now
26 Jan 2007 mortgage Particulars of mortgage/charge 3 Buy now
07 Jan 2007 annual-return Return made up to 09/11/06; full list of members 7 Buy now
09 May 2006 officers Secretary resigned 1 Buy now
09 May 2006 officers New secretary appointed 2 Buy now
16 Mar 2006 officers New director appointed 2 Buy now
20 Dec 2005 officers New secretary appointed 2 Buy now
20 Dec 2005 officers Director resigned 1 Buy now
20 Dec 2005 officers Secretary resigned 1 Buy now
09 Nov 2005 incorporation Incorporation Company 15 Buy now