Founded in 1998, Tileasy Ltd have registered office in Hampshire, it has a status of "Active". The current directors of the organisation are listed as Murphy, Paul, Goodall, Rosalind Lesley, Murphy, Sandra Anne at Companies House. We don't know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MURPHY, Paul | 18 February 2014 | - | 1 |
GOODALL, Rosalind Lesley | 21 May 1998 | 30 November 2007 | 1 |
MURPHY, Sandra Anne | 30 November 2007 | 30 March 2016 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 16 March 2020 | |
CS01 - N/A | 12 March 2020 | |
CH01 - Change of particulars for director | 12 March 2020 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 21 June 2019 | |
CS01 - N/A | 11 June 2019 | |
AA - Annual Accounts | 05 March 2019 | |
CS01 - N/A | 03 July 2018 | |
SH01 - Return of Allotment of shares | 03 July 2018 | |
AA - Annual Accounts | 15 November 2017 | |
CS01 - N/A | 05 July 2017 | |
SH01 - Return of Allotment of shares | 05 July 2017 | |
PSC02 - N/A | 05 July 2017 | |
AA - Annual Accounts | 04 November 2016 | |
AR01 - Annual Return | 29 June 2016 | |
TM01 - Termination of appointment of director | 31 March 2016 | |
TM02 - Termination of appointment of secretary | 31 March 2016 | |
AA - Annual Accounts | 07 September 2015 | |
AR01 - Annual Return | 16 July 2015 | |
AA - Annual Accounts | 20 March 2015 | |
AR01 - Annual Return | 20 June 2014 | |
CH01 - Change of particulars for director | 20 June 2014 | |
CH01 - Change of particulars for director | 20 June 2014 | |
CH03 - Change of particulars for secretary | 20 June 2014 | |
AP01 - Appointment of director | 08 April 2014 | |
AP01 - Appointment of director | 08 April 2014 | |
AA - Annual Accounts | 23 October 2013 | |
AR01 - Annual Return | 02 July 2013 | |
AA - Annual Accounts | 27 February 2013 | |
AR01 - Annual Return | 07 June 2012 | |
AA - Annual Accounts | 15 November 2011 | |
AR01 - Annual Return | 11 July 2011 | |
AA - Annual Accounts | 29 November 2010 | |
AR01 - Annual Return | 02 August 2010 | |
CH01 - Change of particulars for director | 02 August 2010 | |
AA - Annual Accounts | 24 September 2009 | |
RESOLUTIONS - N/A | 28 July 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 28 July 2009 | |
123 - Notice of increase in nominal capital | 28 July 2009 | |
363a - Annual Return | 23 June 2009 | |
AA - Annual Accounts | 30 April 2009 | |
363a - Annual Return | 20 June 2008 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 February 2008 | |
RESOLUTIONS - N/A | 31 January 2008 | |
123 - Notice of increase in nominal capital | 31 January 2008 | |
288b - Notice of resignation of directors or secretaries | 13 December 2007 | |
288a - Notice of appointment of directors or secretaries | 13 December 2007 | |
AA - Annual Accounts | 11 December 2007 | |
395 - Particulars of a mortgage or charge | 26 September 2007 | |
395 - Particulars of a mortgage or charge | 26 June 2007 | |
363a - Annual Return | 21 June 2007 | |
AA - Annual Accounts | 10 December 2006 | |
363a - Annual Return | 19 June 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 November 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 November 2005 | |
AA - Annual Accounts | 21 October 2005 | |
363s - Annual Return | 28 June 2005 | |
AA - Annual Accounts | 19 April 2005 | |
RESOLUTIONS - N/A | 14 April 2005 | |
123 - Notice of increase in nominal capital | 14 April 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 April 2005 | |
395 - Particulars of a mortgage or charge | 29 September 2004 | |
RESOLUTIONS - N/A | 18 June 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 June 2004 | |
123 - Notice of increase in nominal capital | 18 June 2004 | |
363s - Annual Return | 08 June 2004 | |
AA - Annual Accounts | 13 November 2003 | |
363s - Annual Return | 30 May 2003 | |
AA - Annual Accounts | 22 October 2002 | |
RESOLUTIONS - N/A | 11 September 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 September 2002 | |
123 - Notice of increase in nominal capital | 11 September 2002 | |
363s - Annual Return | 05 June 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 April 2002 | |
AA - Annual Accounts | 09 March 2002 | |
363s - Annual Return | 14 June 2001 | |
AA - Annual Accounts | 26 February 2001 | |
363s - Annual Return | 06 July 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 June 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 May 2000 | |
395 - Particulars of a mortgage or charge | 05 May 2000 | |
AA - Annual Accounts | 26 January 2000 | |
363s - Annual Return | 22 June 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 June 1999 | |
225 - Change of Accounting Reference Date | 29 March 1999 | |
395 - Particulars of a mortgage or charge | 21 December 1998 | |
395 - Particulars of a mortgage or charge | 13 November 1998 | |
395 - Particulars of a mortgage or charge | 28 October 1998 | |
288a - Notice of appointment of directors or secretaries | 15 July 1998 | |
288a - Notice of appointment of directors or secretaries | 15 July 1998 | |
395 - Particulars of a mortgage or charge | 10 July 1998 | |
288b - Notice of resignation of directors or secretaries | 04 July 1998 | |
288b - Notice of resignation of directors or secretaries | 04 July 1998 | |
NEWINC - New incorporation documents | 21 May 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 20 September 2007 | Outstanding |
N/A |
Debenture | 18 June 2007 | Outstanding |
N/A |
Fixed and floating charge | 21 September 2004 | Outstanding |
N/A |
Debenture | 04 May 2000 | Fully Satisfied |
N/A |
Deed of charge over credit balances | 14 December 1998 | Fully Satisfied |
N/A |
Debenture | 05 November 1998 | Fully Satisfied |
N/A |
Chattel mortgage | 26 October 1998 | Fully Satisfied |
N/A |
Fixed and floating charge | 08 July 1998 | Fully Satisfied |
N/A |