TILIA LAND LIMITED

Tungsten Building Tungsten Building, Solihull, B90 8AU, West Midlands, United Kingdom
StatusACTIVE
Company No.02221759
CategoryPrivate Limited Company
Incorporated16 Feb 1988
Age36 years, 2 months, 26 days
JurisdictionEngland Wales

SUMMARY

TILIA LAND LIMITED is an active private limited company with number 02221759. It was incorporated 36 years, 2 months, 26 days ago, on 16 February 1988. The company address is Tungsten Building Tungsten Building, Solihull, B90 8AU, West Midlands, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 29 Aug 2023

Action Date: 26 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Aug 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change account reference date company current shortened

Date: 21 Feb 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA01

Made up date: 2023-06-30

New date: 2023-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jan 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2022

Action Date: 26 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-26

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Aug 2022

Action Date: 31 May 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Daniel Stewart Wilson

Appointment date: 2022-05-31

Documents

View document PDF

Change to a person with significant control

Date: 17 Aug 2022

Action Date: 16 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-08-16

Psc name: Tilia Homes Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Aug 2022

Action Date: 16 Aug 2022

Category: Address

Type: AD01

New address: Tungsten Building Blythe Valley Business Park Solihull West Midlands B90 8AU

Change date: 2022-08-16

Old address: One St Peter's Square Manchester United Kingdom M2 3DE United Kingdom

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jan 2022

Action Date: 21 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Jonathan Mark Hiles

Appointment date: 2021-12-21

Documents

View document PDF

Termination director company with name termination date

Date: 23 Dec 2021

Action Date: 15 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Bosley Phillips

Termination date: 2021-10-15

Documents

View document PDF

Change to a person with significant control

Date: 21 Sep 2021

Action Date: 09 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Tilia Homes Limited

Change date: 2021-06-09

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2021

Action Date: 26 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Aug 2021

Action Date: 05 Aug 2021

Category: Address

Type: AD01

New address: One St Peter's Square Manchester United Kingdom M2 3DE

Change date: 2021-08-05

Old address: 81 Fountain Street Manchester M2 2EE England

Documents

View document PDF

Resolution

Date: 05 Aug 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 22 Jun 2021

Action Date: 21 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Kier Living Limited

Change date: 2021-06-21

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Jun 2021

Action Date: 28 May 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Philip Higgins

Termination date: 2021-05-28

Documents

View document PDF

Termination director company with name termination date

Date: 21 Oct 2020

Action Date: 16 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Jayne Cooper

Termination date: 2020-10-16

Documents

View document PDF

Appoint person director company with name date

Date: 21 Oct 2020

Action Date: 16 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gary Bosley Phillips

Appointment date: 2020-10-16

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Aug 2020

Action Date: 26 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Aug 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change to a person with significant control

Date: 28 Apr 2020

Action Date: 17 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-04-17

Psc name: Kier Living Limited

Documents

View document PDF

Change person director company with change date

Date: 23 Apr 2020

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr Ian John Mitchell

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Apr 2020

Action Date: 17 Apr 2020

Category: Address

Type: AD01

Change date: 2020-04-17

Old address: Tempsford Hall Sandy Bedfordshire SG19 2BD

New address: 81 Fountain Street Manchester M2 2EE

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2020

Action Date: 12 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-12

Officer name: Nicholas Charles Moore

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Dec 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Sep 2019

Action Date: 09 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Philip Higgins

Appointment date: 2019-09-09

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Sep 2019

Action Date: 09 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Bethan Melges

Termination date: 2019-09-09

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2019

Action Date: 22 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jan 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2018

Action Date: 13 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Dec 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2017

Action Date: 06 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-06

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Kier Living Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2016

Action Date: 28 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Feb 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2015

Action Date: 23 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-23

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Jul 2015

Action Date: 15 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-07-15

Officer name: Matthew Armitage

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Jul 2015

Action Date: 15 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-07-15

Officer name: Mrs Bethan Melges

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Apr 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Dec 2014

Action Date: 12 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-12-12

Officer name: Mr Matthew Armitage

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Dec 2014

Action Date: 22 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-09-22

Officer name: Deborah Pamela Hamilton

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2014

Action Date: 23 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-23

Documents

View document PDF

Appoint person director company with name

Date: 10 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sarah Jayne Cooper

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Oct 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2013

Action Date: 23 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Dec 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2012

Action Date: 23 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Dec 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2011

Action Date: 23 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-23

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2011

Action Date: 28 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-04-28

Officer name: Mr Nicholas Charles Moore

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Termination director company with name

Date: 27 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Denise Holdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2010

Action Date: 23 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-23

Documents

View document PDF

Appoint person director company with name

Date: 18 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Charles Moore

Documents

View document PDF

Appoint person director company with name

Date: 18 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Denise Ivy Holdom

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Nov 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Ian John Mitchell

Documents

View document PDF

Change person secretary company with change date

Date: 20 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Miss Deborah Pamela Hamilton

Change date: 2009-10-01

Documents

View document PDF

Legacy

Date: 08 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director andrew aitchison

Documents

View document PDF

Legacy

Date: 03 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director matthew broomfield

Documents

View document PDF

Legacy

Date: 23 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/07/09; full list of members

Documents

View document PDF

Legacy

Date: 23 Jul 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / matthew broomfield / 01/07/2009

Documents

View document PDF

Legacy

Date: 23 Jul 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / deborah hamilton / 01/07/2009

Documents

View document PDF

Legacy

Date: 15 Jun 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / deborah hamilton / 28/05/2009

Documents

View document PDF

Legacy

Date: 18 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director roger page

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jan 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 10 Dec 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / deborah hamilton / 28/11/2008

Documents

View document PDF

Legacy

Date: 13 Nov 2008

Category: Officers

Type: 288a

Description: Secretary appointed deborah pamela hamilton

Documents

View document PDF

Legacy

Date: 16 Oct 2008

Category: Address

Type: 287

Description: Registered office changed on 16/10/2008 from the shrubbery church street st. Neots cambridgeshire PE19 2BY

Documents

View document PDF

Legacy

Date: 01 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director anthony parker

Documents

View document PDF

Legacy

Date: 01 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary anthony parker

Documents

View document PDF

Legacy

Date: 23 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/07/08; full list of members

Documents

View document PDF

Accounts with made up date

Date: 02 Oct 2007

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 08 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 23/07/07; full list of members

Documents

View document PDF

Legacy

Date: 07 Aug 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 07 Aug 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 31 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Mar 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 03 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Jan 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 24 Oct 2006

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 29 Aug 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 29 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 23/07/06; full list of members

Documents

View document PDF

Legacy

Date: 16 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Jan 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Nov 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 21 Oct 2005

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 08 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 23/07/05; full list of members

Documents

View document PDF

Legacy

Date: 29 Jul 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Jul 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Jul 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 May 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 26 Oct 2004

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 13 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 23/07/04; full list of members

Documents

View document PDF

Resolution

Date: 14 Jun 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 11 Nov 2003

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 28 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 23/07/03; full list of members

Documents

View document PDF


Some Companies

DANILO MARUCCI LTD.

56 ROUNDWOOD ROAD,LONDON,NW10 9TJ

Number:10126571
Status:ACTIVE
Category:Private Limited Company

FITLIFE HEALTH CLUB LIMITED

FITLIFE HEALTH CLUB BANKS ROAD,AYLESBURY,HP17 8EE

Number:09539145
Status:ACTIVE
Category:Private Limited Company

HEALTHCARE SOUTH WEST LTD

60 STAPLEGROVE ROAD,TAUNTON,TA1 1DJ

Number:04735263
Status:ACTIVE
Category:Private Limited Company

PENNS-WALMLEY COMPANY(THE)

FLAT 10 HAWTHORNDON COURT 183 PENNS LANE,BIRMINGHAM,B76 1JU

Number:01315818
Status:ACTIVE
Category:Private Unlimited Company

R REDMAN & SON BUILDERS LIMITED

THE OLD CASINO,HOVE,BN3 2PJ

Number:08984435
Status:ACTIVE
Category:Private Limited Company

THE BUTCHERS BLOCK (ELDERSFIELD) LIMITED

THE BUTCHERS ARMS LIME STREET,GLOUCESTER,GL19 4NX

Number:11041212
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source