TILIA HOMES CALEDONIA LIMITED

Tungsten Building Tungsten Building, Solihull, B90 8AU, West Midlands, United Kingdom
StatusACTIVE
Company No.02243256
CategoryPrivate Limited Company
Incorporated11 Apr 1988
Age36 years, 1 month, 3 days
JurisdictionEngland Wales

SUMMARY

TILIA HOMES CALEDONIA LIMITED is an active private limited company with number 02243256. It was incorporated 36 years, 1 month, 3 days ago, on 11 April 1988. The company address is Tungsten Building Tungsten Building, Solihull, B90 8AU, West Midlands, United Kingdom.



Company Fillings

Accounts with accounts type full

Date: 03 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

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

Termination director company with name termination date

Date: 28 Jun 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Trevor David Thomas

Termination date: 2023-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jun 2023

Action Date: 13 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gareth Russell Jacob

Appointment date: 2023-06-13

Documents

View document PDF

Resolution

Date: 17 Apr 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 12 Apr 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 31 Mar 2023

Action Date: 30 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-30

Officer name: Mr James Jonathan Hiles

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

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

Accounts with accounts type full

Date: 18 Aug 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

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: 16 Aug 2022

Action Date: 16 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Tilia Homes Limited

Change date: 2022-08-16

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

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

Change date: 2022-08-16

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

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2022

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

Change to a person with significant control without name date

Date: 17 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

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

Change date: 2021-08-05

Old address: 81 Fountain Street Manchester M2 2EE England

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

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

Change date: 2021-06-21

Psc name: Kier Living Limited

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

Termination date: 2021-05-28

Officer name: Philip Higgins

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 May 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 022432560019

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Apr 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 17

Documents

View document PDF

Accounts with accounts type full

Date: 05 Feb 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

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

Mortgage satisfy charge full

Date: 19 Oct 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 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

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

Psc name: Kier Living Limited

Change date: 2020-04-17

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

New address: 81 Fountain Street Manchester M2 2EE

Change date: 2020-04-17

Old address: Tempsford Hall Sandy Bedfordshire SG19 2BD

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2020

Action Date: 14 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian John Mitchell

Appointment date: 2020-02-14

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

Termination director company with name termination date

Date: 03 Feb 2020

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-31

Officer name: Daniel Harry Rate Browne

Documents

View document PDF

Accounts with accounts type full

Date: 18 Oct 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

Appointment date: 2019-09-09

Officer name: Philip Higgins

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: 09 Aug 2019

Action Date: 26 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-26

Documents

View document PDF

Termination director company with name termination date

Date: 09 Aug 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Bruce Anderson

Termination date: 2019-07-01

Documents

View document PDF

Accounts with accounts type full

Date: 31 Dec 2018

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: 26 Jul 2018

Action Date: 26 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-26

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2018

Action Date: 02 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-02

Officer name: Christopher King

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jan 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2017

Action Date: 13 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-13

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

Psc name: Kier Living Limited

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jan 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Jul 2016

Action Date: 28 Jun 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-06-28

Charge number: 022432560019

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2016

Action Date: 29 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-29

Documents

View document PDF

Accounts with accounts type full

Date: 03 Mar 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: 21 Aug 2015

Action Date: 13 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-13

Documents

View document PDF

Miscellaneous

Date: 06 Aug 2015

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Jul 2015

Action Date: 16 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Bethan Melges

Appointment date: 2015-07-16

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Jul 2015

Action Date: 16 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-06-16

Officer name: Matthew Armitage

Documents

View document PDF

Auditors resignation company

Date: 24 Jul 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Miscellaneous

Date: 13 Jul 2015

Category: Miscellaneous

Type: MISC

Description: Section 519

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

Accounts with accounts type full

Date: 12 Nov 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2014

Action Date: 13 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-13

Documents

View document PDF

Termination director company with name

Date: 16 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alastair Gordon-Stewart

Documents

View document PDF

Resolution

Date: 16 Jun 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Miscellaneous

Date: 13 Jun 2014

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Appoint person director company with name

Date: 09 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sarah Jayne Cooper

Documents

View document PDF

Miscellaneous

Date: 01 May 2014

Category: Miscellaneous

Type: MISC

Description: Section 519 ca 2006

Documents

View document PDF

Miscellaneous

Date: 17 Apr 2014

Category: Miscellaneous

Type: MISC

Description: Sec 519

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Resolution

Date: 07 Aug 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 07 Aug 2013

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2013

Action Date: 13 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-13

Documents

View document PDF

Termination director company with name

Date: 24 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Lawson

Documents

View document PDF

Appoint person director company with name

Date: 21 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Bruce Anderson

Documents

View document PDF

Legacy

Date: 14 Jan 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2012

Action Date: 19 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian Michael Lawson

Change date: 2012-10-19

Documents

View document PDF

Accounts with accounts type full

Date: 13 Sep 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Legacy

Date: 10 Sep 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge/MG09 / charge no: 18

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

Legacy

Date: 13 Jun 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge/MG09 / charge no: 17

Documents

View document PDF

Legacy

Date: 22 Dec 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5

Documents

View document PDF

Accounts with accounts type full

Date: 21 Sep 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Legacy

Date: 04 Aug 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14

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

Officer name: Mr Nicholas Charles Moore

Change date: 2011-04-28

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2011

Action Date: 24 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher King

Change date: 2011-05-24

Documents

View document PDF

Appoint person director company with name

Date: 23 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Trevor David Thomas

Documents

View document PDF

Termination director company with name

Date: 18 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Theresa Cremin

Documents

View document PDF

Appoint person director company with name

Date: 29 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Harry Rate Browne

Documents

View document PDF

Appoint person director company with name

Date: 29 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Theresa Bernadette Cremin

Documents

View document PDF

Appoint person director company with name

Date: 29 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alastair James Gordon-Stewart

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

Accounts with accounts type full

Date: 24 Sep 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2010

Action Date: 23 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-23

Documents

View document PDF

Termination director company with name

Date: 24 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Kane

Documents

View document PDF

Change person director company with change date

Date: 24 Jul 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Paul Edward Kane

Documents

View document PDF

Appoint person director company with name

Date: 26 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Charles Moore

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher King

Change date: 2010-01-01

Documents

View document PDF

Termination director company with name

Date: 22 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Mcdonagh

Documents

View document PDF

Termination director company with name

Date: 22 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Isabella Ferguson

Documents

View document PDF

Termination secretary company with name

Date: 22 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Kane

Documents

View document PDF

Termination director company with name

Date: 18 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Mcgleish

Documents

View document PDF

Accounts with accounts type full

Date: 14 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: 16 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Denise Ivy Holdom

Change date: 2009-10-01

Documents

View document PDF


Some Companies

ABI DEVELOPMENTS 2 LTD

EIGHTH FLOOR,LONDON,EC4A 2EA

Number:06464356
Status:ACTIVE
Category:Private Limited Company

CCF PLANNING LTD

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:07659920
Status:ACTIVE
Category:Private Limited Company

JOE'S FISH AND CHIPS LTD

35 MORGAN CRESENT,EPPING,CM16 7DU

Number:11875002
Status:ACTIVE
Category:Private Limited Company

LAKE VIEW KIOSK LTD

LANDMARK HOUSE 43-45,LIVERPOOL,L20 7AP

Number:08620789
Status:ACTIVE
Category:Private Limited Company

MACCHIATO CAFE LTD

21 COLLEGE ROAD,HARROW,HA1 1BA

Number:10556817
Status:ACTIVE
Category:Private Limited Company

PREMIER FLEET INSTALLATIONS LIMITED

UNIT 5 OLD PARK FARM MAIN ROAD,CHELMSFORD,CM3 1LN

Number:09961616
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