TILLING ENERGY LIMITED

6th Floor St Magnus House 6th Floor St Magnus House, London, EC3R 6HD, England
StatusACTIVE
Company No.08595805
CategoryPrivate Limited Company
Incorporated03 Jul 2013
Age10 years, 10 months, 5 days
JurisdictionEngland Wales

SUMMARY

TILLING ENERGY LIMITED is an active private limited company with number 08595805. It was incorporated 10 years, 10 months, 5 days ago, on 03 July 2013. The company address is 6th Floor St Magnus House 6th Floor St Magnus House, London, EC3R 6HD, England.



Company Fillings

Confirmation statement with updates

Date: 05 Jul 2023

Action Date: 20 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Cessation of a person with significant control

Date: 25 May 2023

Action Date: 31 Mar 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-03-31

Psc name: Bagnall Energy Limited

Documents

View document PDF

Notification of a person with significant control

Date: 25 May 2023

Action Date: 31 Mar 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Downing Poultry Rooftop Limited

Notification date: 2023-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jan 2023

Action Date: 05 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-10-05

Officer name: Ms Saffron Hooper-Kay

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jan 2023

Action Date: 05 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-10-05

Officer name: Mr Nuno Miguel Palhares Tome

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jan 2023

Action Date: 05 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Danielle Louise Strothers

Termination date: 2022-10-05

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jan 2023

Action Date: 05 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas William Moore

Termination date: 2022-10-05

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2022

Action Date: 20 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jul 2021

Action Date: 20 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change person director company with change date

Date: 23 Apr 2021

Action Date: 26 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-26

Officer name: Ms Danielle Louise Strothers

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jun 2020

Action Date: 20 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-20

Documents

View document PDF

Appoint corporate director company with name date

Date: 23 Dec 2019

Action Date: 17 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2019-12-17

Officer name: Thames Street Services Limited

Documents

View document PDF

Termination director company with name termination date

Date: 15 Nov 2019

Action Date: 09 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-09

Officer name: Ben Richmond

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2019

Action Date: 09 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas William Moore

Appointment date: 2019-10-09

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2019

Action Date: 09 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Danielle Strothers

Appointment date: 2019-10-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Aug 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2019

Action Date: 20 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-20

Documents

View document PDF

Notification of a person with significant control

Date: 19 Jun 2019

Action Date: 28 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-09-28

Psc name: Bagnall Energy Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Jun 2019

Action Date: 28 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-09-28

Psc name: Populo Energy Limited

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2019

Action Date: 04 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-04

Officer name: Mr Ben Richmond

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2019

Action Date: 04 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-04

Officer name: Matthew Tingle

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2019

Action Date: 20 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Tingle

Appointment date: 2018-12-20

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2019

Action Date: 20 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-20

Officer name: Evangelos Tsesmelidakis

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Sep 2018

Action Date: 28 Sep 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085958050002

Charge creation date: 2018-09-28

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2018

Action Date: 03 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jul 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 06 Feb 2018

Action Date: 05 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-05

Officer name: Michael John Hughes

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2018

Action Date: 05 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-05

Officer name: Mr Evangelos Tsesmelidakis

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2017

Action Date: 28 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-28

Officer name: Mr Michael John Hughes

Documents

View document PDF

Change account reference date company previous extended

Date: 15 Nov 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA01

New date: 2017-09-30

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Oct 2017

Action Date: 02 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-02

New address: 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD

Old address: Ergon House Horseferry Road London SW1P 2AL England

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jul 2017

Action Date: 03 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-03

Documents

View document PDF

Notification of a person with significant control

Date: 17 Jul 2017

Action Date: 02 Dec 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Populo Energy Limited

Notification date: 2016-12-02

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Jul 2017

Action Date: 02 Dec 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Frances Mary Tilling

Cessation date: 2016-12-02

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Jul 2017

Action Date: 02 Dec 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Douglas Leonard Tilling

Cessation date: 2016-12-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Dec 2016

Action Date: 06 Dec 2016

Category: Address

Type: AD01

Change date: 2016-12-06

Old address: Carrick House Lypiatt Road Cheltenham Gloucestershire GL50 2QJ

New address: Ergon House Horseferry Road London SW1P 2AL

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2016

Action Date: 02 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael John Hughes

Appointment date: 2016-12-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Dec 2016

Action Date: 02 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-12-02

Officer name: Crowe Clark Whitehill Llp

Documents

View document PDF

Termination director company with name termination date

Date: 06 Dec 2016

Action Date: 02 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-02

Officer name: Andrew Jonathan Charles Newman

Documents

View document PDF

Termination director company with name termination date

Date: 06 Dec 2016

Action Date: 02 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-02

Officer name: Douglas Leonard Tilling

Documents

View document PDF

Termination director company with name termination date

Date: 06 Dec 2016

Action Date: 02 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Frances Mary Tilling

Termination date: 2016-12-02

Documents

View document PDF

Termination director company with name termination date

Date: 06 Dec 2016

Action Date: 02 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-02

Officer name: Mark Addison Vail

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Dec 2016

Action Date: 02 Dec 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085958050001

Charge creation date: 2016-12-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2016

Action Date: 03 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2015

Action Date: 03 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-03

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2014

Action Date: 04 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-11-04

Officer name: Mr Andrew Jonathan Charles Newman

Documents

View document PDF

Legacy

Date: 19 Sep 2014

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 19 Sep 2014

Action Date: 19 Sep 2014

Category: Capital

Type: SH19

Capital : 680,003.50 GBP

Date: 2014-09-19

Documents

View document PDF

Legacy

Date: 19 Sep 2014

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 01/09/14

Documents

View document PDF

Resolution

Date: 19 Sep 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Annual return company with made up date full list shareholders

Date: 15 Jul 2014

Action Date: 03 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change account reference date company current shortened

Date: 24 Jan 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2014-07-31

New date: 2014-03-31

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2014

Action Date: 14 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Jonathan Charles Newman

Change date: 2014-01-14

Documents

View document PDF

Appoint person director company with name

Date: 27 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Newman

Documents

View document PDF

Appoint corporate secretary company with name

Date: 07 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Crowe Clark Whitehill Llp

Documents

View document PDF

Appoint person director company with name

Date: 07 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Frances Mary Tilling

Documents

View document PDF

Appoint person director company with name

Date: 07 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Douglas Leonard Tilling

Documents

View document PDF

Termination secretary company with name

Date: 07 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew Newman

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Nov 2013

Action Date: 07 Nov 2013

Category: Address

Type: AD01

Old address: 2Nd Floor Essel House 29, Foley Street London W1W 7TH England

Change date: 2013-11-07

Documents

View document PDF

Termination director company with name

Date: 25 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Mahon

Documents

View document PDF

Termination director company with name

Date: 25 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Newman

Documents

View document PDF

Termination director company with name

Date: 25 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robin Chamberlayne

Documents

View document PDF

Capital alter shares subdivision

Date: 11 Sep 2013

Action Date: 24 Jul 2013

Category: Capital

Type: SH02

Date: 2013-07-24

Documents

View document PDF

Capital name of class of shares

Date: 11 Sep 2013

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 11 Sep 2013

Action Date: 26 Jul 2013

Category: Capital

Type: SH01

Capital : 1,000,003.50 GBP

Date: 2013-07-26

Documents

View document PDF

Resolution

Date: 11 Sep 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 11 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Iona Mcneil

Documents

View document PDF

Termination secretary company with name

Date: 11 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Iona Mcneil

Documents

View document PDF

Appoint person director company with name

Date: 11 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen William Mahon

Documents

View document PDF

Appoint person director company with name

Date: 11 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Jonathan Charles Newman

Documents

View document PDF

Appoint person secretary company with name

Date: 11 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Andrew Jonathan Charles Newman

Documents

View document PDF

Appoint person director company with name

Date: 22 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Addison Vail

Documents

View document PDF

Appoint person director company with name

Date: 22 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robin Francis Chamberlayne

Documents

View document PDF

Incorporation company

Date: 03 Jul 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

71 THORNLAW ROAD RTM COMPANY LTD

71B THORNLAW ROAD,LONDON,SE27 0SH

Number:09142287
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ACCOUNTS PLUS (CHESHIRE) LIMITED

265 CHESTER ROAD CHESTER ROAD,ELLESMERE PORT,CH66 2NZ

Number:08981445
Status:ACTIVE
Category:Private Limited Company

DUGEIM LTD

OFFICE 9 ALCESTER BUSINESS CENTRE,ALCESTER,B49 6EH

Number:10841784
Status:ACTIVE
Category:Private Limited Company

HOMESTEAD HARRINGTON COURT LIMITED

29 ST ANNES ROAD WEST,LYTHAM ST ANNES,FY8 1SB

Number:02691236
Status:ACTIVE
Category:Private Limited Company

NASHHURST LIMITED

EASTRIFTS,SALTBURN BY THE SEA,TS12 1JE

Number:02930314
Status:ACTIVE
Category:Private Limited Company

RA INTEGRITY SOLUTIONS LIMITED

THE OLD SURGERY,LOWESTOFT,NR33 9LW

Number:10303499
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