About

Registered Number: 03847288
Date of Incorporation: 23/09/1999 (24 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 16/06/2016 (7 years and 10 months ago)
Registered Address: Portland, 25 High Street, Crawley, West Sussex, RH10 1BG

 

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.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.