Established in 1999, Tilmore Properties Ltd have registered office in Crawley in West Sussex, it's status is listed as "Dissolved". This organisation has no directors listed in the Companies House registry.
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 16 June 2016 | |
4.71 - Return of final meeting in members' voluntary winding-up | 16 March 2016 | |
AA - Annual Accounts | 27 July 2015 | |
AA01 - Change of accounting reference date | 27 July 2015 | |
RESOLUTIONS - N/A | 01 July 2015 | |
4.70 - N/A | 01 July 2015 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 01 July 2015 | |
AD01 - Change of registered office address | 30 June 2015 | |
AA - Annual Accounts | 13 April 2015 | |
AR01 - Annual Return | 20 October 2014 | |
AA - Annual Accounts | 16 April 2014 | |
AR01 - Annual Return | 30 October 2013 | |
AA - Annual Accounts | 22 April 2013 | |
AR01 - Annual Return | 27 September 2012 | |
AD01 - Change of registered office address | 11 September 2012 | |
AA - Annual Accounts | 05 March 2012 | |
TM02 - Termination of appointment of secretary | 10 February 2012 | |
AR01 - Annual Return | 23 September 2011 | |
AA - Annual Accounts | 31 March 2011 | |
AR01 - Annual Return | 11 October 2010 | |
AA - Annual Accounts | 13 April 2010 | |
363a - Annual Return | 28 September 2009 | |
AA - Annual Accounts | 17 June 2009 | |
AA - Annual Accounts | 27 October 2008 | |
363a - Annual Return | 06 October 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 September 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 April 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 April 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 April 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 April 2008 | |
363a - Annual Return | 03 October 2007 | |
AA - Annual Accounts | 11 June 2007 | |
363a - Annual Return | 11 November 2006 | |
AA - Annual Accounts | 17 May 2006 | |
RESOLUTIONS - N/A | 15 November 2005 | |
RESOLUTIONS - N/A | 15 November 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 November 2005 | |
363a - Annual Return | 15 November 2005 | |
AA - Annual Accounts | 02 November 2005 | |
AA - Annual Accounts | 21 October 2004 | |
363a - Annual Return | 18 October 2004 | |
RESOLUTIONS - N/A | 26 July 2004 | |
RESOLUTIONS - N/A | 26 July 2004 | |
RESOLUTIONS - N/A | 26 July 2004 | |
AA - Annual Accounts | 14 November 2003 | |
363a - Annual Return | 07 October 2003 | |
287 - Change in situation or address of Registered Office | 13 January 2003 | |
363s - Annual Return | 02 October 2002 | |
288b - Notice of resignation of directors or secretaries | 29 July 2002 | |
288a - Notice of appointment of directors or secretaries | 23 July 2002 | |
288b - Notice of resignation of directors or secretaries | 23 July 2002 | |
AA - Annual Accounts | 23 July 2002 | |
363a - Annual Return | 22 October 2001 | |
AA - Annual Accounts | 25 June 2001 | |
225 - Change of Accounting Reference Date | 18 June 2001 | |
363a - Annual Return | 12 October 2000 | |
395 - Particulars of a mortgage or charge | 11 November 1999 | |
395 - Particulars of a mortgage or charge | 11 November 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 November 1999 | |
287 - Change in situation or address of Registered Office | 11 November 1999 | |
288a - Notice of appointment of directors or secretaries | 08 November 1999 | |
288a - Notice of appointment of directors or secretaries | 08 November 1999 | |
395 - Particulars of a mortgage or charge | 04 November 1999 | |
395 - Particulars of a mortgage or charge | 04 November 1999 | |
287 - Change in situation or address of Registered Office | 14 October 1999 | |
288b - Notice of resignation of directors or secretaries | 14 October 1999 | |
288b - Notice of resignation of directors or secretaries | 14 October 1999 | |
NEWINC - New incorporation documents | 23 September 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 21 October 1999 | Fully Satisfied |
N/A |
Debenture | 21 October 1999 | Fully Satisfied |
N/A |
Legal charge | 21 October 1999 | Fully Satisfied |
N/A |
Legal charge | 21 October 1999 | Fully Satisfied |
N/A |