Tilsam Properties Ltd was founded on 04 June 1986 and has its registered office in Cheshire, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the company. There are 10 directors listed for the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SCUDAMORE, Timothy John | 20 October 2008 | - | 1 |
WHITFORD, Sally | 20 October 2008 | - | 1 |
C M MANAGEMENT (UK) LIMITED | 12 December 2006 | 30 September 2008 | 1 |
CANDON, Gillian Theresa Ann | 26 November 2018 | 08 February 2019 | 1 |
CANDON, Gillian Theresa Ann | N/A | 06 June 2005 | 1 |
SCUDAMORE, Jean Emily | N/A | 06 June 2005 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WHITFORD, Sally | 16 February 2018 | - | 1 |
CM GROUP SERVICES LIMITED | 12 December 2006 | 30 September 2008 | 1 |
STONE LIMITED | 30 September 2008 | 16 February 2018 | 1 |
STONE LIMITED | 01 May 2005 | 12 December 2006 | 1 |
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 24 July 2020 | |
CH01 - Change of particulars for director | 24 July 2020 | |
CS01 - N/A | 26 May 2020 | |
DISS40 - Notice of striking-off action discontinued | 04 March 2020 | |
GAZ1 - First notification of strike-off action in London Gazette | 03 March 2020 | |
AA - Annual Accounts | 02 March 2020 | |
CS01 - N/A | 24 April 2019 | |
TM01 - Termination of appointment of director | 24 April 2019 | |
AP01 - Appointment of director | 10 December 2018 | |
AA - Annual Accounts | 31 May 2018 | |
CS01 - N/A | 29 May 2018 | |
CH01 - Change of particulars for director | 29 May 2018 | |
AP03 - Appointment of secretary | 29 May 2018 | |
PSC01 - N/A | 16 May 2018 | |
PSC02 - N/A | 16 May 2018 | |
PSC09 - N/A | 16 May 2018 | |
TM02 - Termination of appointment of secretary | 16 May 2018 | |
DISS40 - Notice of striking-off action discontinued | 07 March 2018 | |
AA - Annual Accounts | 06 March 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 06 March 2018 | |
DISS40 - Notice of striking-off action discontinued | 14 June 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 13 June 2017 | |
CS01 - N/A | 12 June 2017 | |
AR01 - Annual Return | 09 February 2017 | |
AA - Annual Accounts | 09 February 2017 | |
AA - Annual Accounts | 09 February 2017 | |
RT01 - Application for administrative restoration to the register | 09 February 2017 | |
GAZ2 - Second notification of strike-off action in London Gazette | 24 May 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 08 March 2016 | |
AA - Annual Accounts | 03 July 2015 | |
DISS40 - Notice of striking-off action discontinued | 15 April 2015 | |
AR01 - Annual Return | 14 April 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 07 April 2015 | |
AA - Annual Accounts | 29 April 2014 | |
DISS40 - Notice of striking-off action discontinued | 16 April 2014 | |
AR01 - Annual Return | 15 April 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 01 April 2014 | |
AR01 - Annual Return | 15 April 2013 | |
AA - Annual Accounts | 18 March 2013 | |
AR01 - Annual Return | 19 April 2012 | |
AA - Annual Accounts | 22 February 2012 | |
AR01 - Annual Return | 18 April 2011 | |
AA - Annual Accounts | 15 March 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 05 January 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 05 January 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 05 January 2011 | |
AA - Annual Accounts | 24 May 2010 | |
DISS40 - Notice of striking-off action discontinued | 08 May 2010 | |
AR01 - Annual Return | 06 May 2010 | |
CH01 - Change of particulars for director | 05 May 2010 | |
CH01 - Change of particulars for director | 05 May 2010 | |
CH04 - Change of particulars for corporate secretary | 05 May 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 04 May 2010 | |
363a - Annual Return | 12 May 2009 | |
288a - Notice of appointment of directors or secretaries | 19 December 2008 | |
288a - Notice of appointment of directors or secretaries | 19 December 2008 | |
288b - Notice of resignation of directors or secretaries | 19 December 2008 | |
288b - Notice of resignation of directors or secretaries | 14 October 2008 | |
288b - Notice of resignation of directors or secretaries | 14 October 2008 | |
288a - Notice of appointment of directors or secretaries | 14 October 2008 | |
AA - Annual Accounts | 01 October 2008 | |
363a - Annual Return | 23 June 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 June 2008 | |
288b - Notice of resignation of directors or secretaries | 19 June 2008 | |
288a - Notice of appointment of directors or secretaries | 19 June 2008 | |
288b - Notice of resignation of directors or secretaries | 29 May 2008 | |
288b - Notice of resignation of directors or secretaries | 29 May 2008 | |
288a - Notice of appointment of directors or secretaries | 29 May 2008 | |
288a - Notice of appointment of directors or secretaries | 29 May 2008 | |
AA - Annual Accounts | 22 January 2008 | |
AA - Annual Accounts | 30 October 2007 | |
288a - Notice of appointment of directors or secretaries | 19 August 2007 | |
363a - Annual Return | 24 April 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 April 2007 | |
363a - Annual Return | 12 October 2006 | |
287 - Change in situation or address of Registered Office | 10 October 2006 | |
AA - Annual Accounts | 13 September 2006 | |
CERTNM - Change of name certificate | 06 September 2005 | |
363s - Annual Return | 18 August 2005 | |
AA - Annual Accounts | 25 June 2005 | |
288b - Notice of resignation of directors or secretaries | 17 June 2005 | |
288b - Notice of resignation of directors or secretaries | 17 June 2005 | |
288a - Notice of appointment of directors or secretaries | 17 June 2005 | |
288a - Notice of appointment of directors or secretaries | 17 June 2005 | |
363s - Annual Return | 02 April 2004 | |
AA - Annual Accounts | 23 October 2003 | |
363s - Annual Return | 27 April 2003 | |
AA - Annual Accounts | 29 October 2002 | |
363s - Annual Return | 17 April 2002 | |
363s - Annual Return | 14 November 2001 | |
AA - Annual Accounts | 01 November 2001 | |
AA - Annual Accounts | 03 April 2001 | |
395 - Particulars of a mortgage or charge | 12 October 2000 | |
395 - Particulars of a mortgage or charge | 27 September 2000 | |
363s - Annual Return | 13 April 2000 | |
AA - Annual Accounts | 28 January 2000 | |
363s - Annual Return | 08 April 1999 | |
AA - Annual Accounts | 02 September 1998 | |
395 - Particulars of a mortgage or charge | 25 April 1998 | |
363s - Annual Return | 25 March 1998 | |
AA - Annual Accounts | 02 November 1997 | |
363s - Annual Return | 10 April 1997 | |
395 - Particulars of a mortgage or charge | 01 February 1997 | |
AA - Annual Accounts | 30 October 1996 | |
288 - N/A | 19 July 1996 | |
363x - Annual Return | 24 June 1996 | |
288 - N/A | 24 June 1996 | |
288 - N/A | 01 June 1996 | |
288 - N/A | 13 March 1996 | |
AA - Annual Accounts | 03 January 1996 | |
395 - Particulars of a mortgage or charge | 03 November 1995 | |
395 - Particulars of a mortgage or charge | 01 July 1995 | |
363x - Annual Return | 10 April 1995 | |
AA - Annual Accounts | 17 January 1995 | |
363s - Annual Return | 18 May 1994 | |
395 - Particulars of a mortgage or charge | 02 February 1994 | |
AA - Annual Accounts | 02 February 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 July 1993 | |
363s - Annual Return | 02 June 1993 | |
395 - Particulars of a mortgage or charge | 27 April 1993 | |
287 - Change in situation or address of Registered Office | 09 March 1993 | |
395 - Particulars of a mortgage or charge | 15 February 1993 | |
395 - Particulars of a mortgage or charge | 15 February 1993 | |
CERTNM - Change of name certificate | 20 November 1992 | |
395 - Particulars of a mortgage or charge | 09 September 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 August 1992 | |
RESOLUTIONS - N/A | 19 August 1992 | |
RESOLUTIONS - N/A | 19 August 1992 | |
123 - Notice of increase in nominal capital | 19 August 1992 | |
395 - Particulars of a mortgage or charge | 14 August 1992 | |
CERTNM - Change of name certificate | 04 August 1992 | |
395 - Particulars of a mortgage or charge | 26 June 1992 | |
AA - Annual Accounts | 29 May 1992 | |
363x - Annual Return | 12 May 1992 | |
AA - Annual Accounts | 27 April 1992 | |
395 - Particulars of a mortgage or charge | 07 January 1992 | |
288 - N/A | 20 November 1991 | |
395 - Particulars of a mortgage or charge | 05 November 1991 | |
395 - Particulars of a mortgage or charge | 05 November 1991 | |
395 - Particulars of a mortgage or charge | 05 November 1991 | |
395 - Particulars of a mortgage or charge | 05 November 1991 | |
395 - Particulars of a mortgage or charge | 05 November 1991 | |
395 - Particulars of a mortgage or charge | 05 November 1991 | |
395 - Particulars of a mortgage or charge | 05 November 1991 | |
395 - Particulars of a mortgage or charge | 05 November 1991 | |
395 - Particulars of a mortgage or charge | 05 November 1991 | |
395 - Particulars of a mortgage or charge | 17 October 1991 | |
RESOLUTIONS - N/A | 16 October 1991 | |
RESOLUTIONS - N/A | 16 October 1991 | |
123 - Notice of increase in nominal capital | 16 October 1991 | |
395 - Particulars of a mortgage or charge | 27 July 1991 | |
363x - Annual Return | 29 April 1991 | |
AA - Annual Accounts | 13 March 1991 | |
RESOLUTIONS - N/A | 18 December 1990 | |
RESOLUTIONS - N/A | 18 December 1990 | |
RESOLUTIONS - N/A | 18 December 1990 | |
123 - Notice of increase in nominal capital | 18 December 1990 | |
287 - Change in situation or address of Registered Office | 16 October 1990 | |
CERTNM - Change of name certificate | 13 July 1990 | |
AA - Annual Accounts | 16 May 1990 | |
363 - Annual Return | 16 May 1990 | |
AA - Annual Accounts | 23 May 1989 | |
363 - Annual Return | 23 May 1989 | |
AA - Annual Accounts | 14 July 1988 | |
363 - Annual Return | 14 July 1988 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 10 July 1986 | |
288 - N/A | 05 June 1986 | |
CERTINC - N/A | 04 June 1986 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 24 September 2000 | Outstanding |
N/A |
Legal charge | 11 September 2000 | Outstanding |
N/A |
Legal charge | 16 April 1998 | Outstanding |
N/A |
Legal charge | 31 January 1997 | Fully Satisfied |
N/A |
Legal charge | 31 October 1995 | Outstanding |
N/A |
Legal charge | 30 June 1995 | Outstanding |
N/A |
Legal charge | 31 January 1994 | Outstanding |
N/A |
Legal charge | 26 April 1993 | Outstanding |
N/A |
Legal charge | 08 February 1993 | Outstanding |
N/A |
Legal charge | 08 February 1993 | Outstanding |
N/A |
Legal charge | 08 September 1992 | Outstanding |
N/A |
Legal charge | 13 August 1992 | Fully Satisfied |
N/A |
Legal charge | 22 June 1992 | Outstanding |
N/A |
Legal charge | 19 December 1991 | Outstanding |
N/A |
Legal charge | 31 October 1991 | Outstanding |
N/A |
Legal charge | 31 October 1991 | Outstanding |
N/A |
Legal charge | 31 October 1991 | Outstanding |
N/A |
Legal charge | 31 October 1991 | Outstanding |
N/A |
Legal charge | 31 October 1991 | Fully Satisfied |
N/A |
Legal charge | 31 October 1991 | Outstanding |
N/A |
Legal charge | 31 October 1991 | Outstanding |
N/A |
Legal charge | 31 October 1991 | Fully Satisfied |
N/A |
Legal charge | 31 October 1991 | Outstanding |
N/A |
Legal charge | 15 October 1991 | Outstanding |
N/A |
Legal charge | 19 July 1991 | Outstanding |
N/A |