About

Registered Number: 04877097
Date of Incorporation: 26/08/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: 19 Maltings Place, 169 Tower Bridge Road, London, SE1 3JB

 

Tibbalds Planning & Urban Design Ltd was founded on 26 August 2003. There are 2 directors listed for the organisation at Companies House. Currently we aren't aware of the number of employees at the Tibbalds Planning & Urban Design Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHILLITO, Matthew Henry 11 June 2018 - 1
STILLE, Katja Nina 11 June 2018 - 1

Filing History

Document Type Date
CS01 - N/A 24 June 2020
CH01 - Change of particulars for director 22 June 2020
AA - Annual Accounts 19 December 2019
SH10 - Notice of particulars of variation of rights attached to shares 22 July 2019
CS01 - N/A 11 July 2019
PSC05 - N/A 11 July 2019
SH01 - Return of Allotment of shares 10 July 2019
RESOLUTIONS - N/A 13 May 2019
TM01 - Termination of appointment of director 07 January 2019
AA - Annual Accounts 20 December 2018
AP01 - Appointment of director 25 July 2018
AP01 - Appointment of director 25 July 2018
CS01 - N/A 26 June 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 30 June 2017
PSC02 - N/A 30 June 2017
AA - Annual Accounts 09 January 2017
AR01 - Annual Return 30 June 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 June 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 June 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 June 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 June 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 26 November 2015
RESOLUTIONS - N/A 23 June 2015
AA - Annual Accounts 04 November 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 August 2014
AR01 - Annual Return 29 August 2014
RESOLUTIONS - N/A 05 August 2014
TM02 - Termination of appointment of secretary 20 December 2013
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 20 September 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 19 September 2012
AA - Annual Accounts 22 November 2011
AR01 - Annual Return 14 September 2011
AA - Annual Accounts 20 October 2010
AR01 - Annual Return 17 September 2010
CH01 - Change of particulars for director 17 September 2010
CH03 - Change of particulars for secretary 17 September 2010
CH01 - Change of particulars for director 17 September 2010
CH01 - Change of particulars for director 17 September 2010
CH01 - Change of particulars for director 17 September 2010
AA - Annual Accounts 24 December 2009
AR01 - Annual Return 13 November 2009
AA - Annual Accounts 01 December 2008
363a - Annual Return 16 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 July 2008
AUD - Auditor's letter of resignation 22 April 2008
AA - Annual Accounts 13 December 2007
363s - Annual Return 17 September 2007
287 - Change in situation or address of Registered Office 23 May 2007
288b - Notice of resignation of directors or secretaries 23 May 2007
288a - Notice of appointment of directors or secretaries 23 May 2007
288c - Notice of change of directors or secretaries or in their particulars 23 March 2007
AA - Annual Accounts 23 November 2006
363s - Annual Return 22 September 2006
363s - Annual Return 28 October 2005
AA - Annual Accounts 24 August 2005
363s - Annual Return 14 October 2004
AA - Annual Accounts 31 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 August 2004
225 - Change of Accounting Reference Date 29 April 2004
395 - Particulars of a mortgage or charge 17 November 2003
395 - Particulars of a mortgage or charge 14 November 2003
395 - Particulars of a mortgage or charge 28 October 2003
NEWINC - New incorporation documents 26 August 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 27 October 2003 Fully Satisfied

N/A

Debenture 27 October 2003 Fully Satisfied

N/A

Debenture 22 October 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.