TILLY PLACE MANAGEMENT COMPANY LIMITED

1 Leah Close, Southampton, SO16 6DP, England
StatusACTIVE
Company No.09170507
CategoryPrivate Limited Company
Incorporated11 Aug 2014
Age9 years, 8 months, 16 days
JurisdictionEngland Wales

SUMMARY

TILLY PLACE MANAGEMENT COMPANY LIMITED is an active private limited company with number 09170507. It was incorporated 9 years, 8 months, 16 days ago, on 11 August 2014. The company address is 1 Leah Close, Southampton, SO16 6DP, England.



Company Fillings

Confirmation statement with no updates

Date: 20 Aug 2023

Action Date: 11 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Sep 2022

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-01

Officer name: Raymond Mervyn Jones

Documents

View document PDF

Appoint person director company with name date

Date: 11 Sep 2022

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timmy Wai Kay Chan

Appointment date: 2022-09-01

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2022

Action Date: 11 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-11

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jun 2022

Action Date: 20 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ravi Teja Jayanti

Termination date: 2022-06-20

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jun 2022

Action Date: 20 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-06-20

Officer name: Doctor Abeer Kamal Salah Mohammed

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Dec 2021

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2021

Action Date: 11 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Oct 2020

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2020

Action Date: 11 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Nov 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2019

Action Date: 11 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Apr 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2018

Action Date: 11 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Oct 2017

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2017

Action Date: 11 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2016

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2016

Action Date: 11 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Apr 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jan 2016

Action Date: 22 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-22

Officer name: Thelma Dorothy Wield

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jan 2016

Action Date: 14 Jan 2016

Category: Address

Type: AD01

New address: 1 Leah Close Southampton SO16 6DP

Change date: 2016-01-14

Old address: , 3 City Place Beehive Ring Road, Gatwick, RH6 0PA

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jan 2016

Action Date: 22 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David John Paxman

Termination date: 2015-12-22

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jan 2016

Action Date: 22 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-22

Officer name: Mr Ravi Teja Jayanti

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jan 2016

Action Date: 22 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Hugh Gordon Murray

Appointment date: 2015-12-22

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jan 2016

Action Date: 22 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Raniero Tombaccini

Appointment date: 2015-12-22

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jan 2016

Action Date: 22 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-22

Officer name: David Michael James Snocken

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jan 2016

Action Date: 22 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Raymond Mervyn Jones

Appointment date: 2015-12-22

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jan 2016

Action Date: 22 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-22

Officer name: Alison Ruth Dunwoody

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2015

Action Date: 11 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-11

Documents

View document PDF

Memorandum articles

Date: 19 Nov 2014

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 19 Nov 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Incorporation company

Date: 11 Aug 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COCO PROPERTY LIMITED

DRAYTON COURT,SOLIHULL,B90 4NG

Number:10104622
Status:ACTIVE
Category:Private Limited Company

CR SIGNS LTD

29C GORTRUSH INDUSTRIAL ESTATE,OMAGH,BT78 5EJ

Number:NI643558
Status:ACTIVE
Category:Private Limited Company

HOMECARE (HOLDINGS) LIMITED

HOLGATE PARK,,YO26 4GA

Number:03341261
Status:ACTIVE
Category:Private Limited Company

K M VALETERS LTD.

36 HIGH STREET,CLEETHORPES,DN35 8JN

Number:04369104
Status:ACTIVE
Category:Private Limited Company

SIGNALSOFT RAIL CONSULTANCY LIMITED

4 PARK CHASE,SURREY,GU7 1TL

Number:04965124
Status:ACTIVE
Category:Private Limited Company
Number:11343051
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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