TILSTONE PROPERTY HOLDINGS LIMITED

Link Company Matters Limited 6th Floor Link Company Matters Limited 6th Floor, London, EC2V 7NQ, United Kingdom
StatusDISSOLVED
Company No.10960785
CategoryPrivate Limited Company
Incorporated13 Sep 2017
Age6 years, 9 months, 6 days
JurisdictionEngland Wales
Dissolution05 Dec 2023
Years6 months, 14 days

SUMMARY

TILSTONE PROPERTY HOLDINGS LIMITED is an dissolved private limited company with number 10960785. It was incorporated 6 years, 9 months, 6 days ago, on 13 September 2017 and it was dissolved 6 months, 14 days ago, on 05 December 2023. The company address is Link Company Matters Limited 6th Floor Link Company Matters Limited 6th Floor, London, EC2V 7NQ, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 05 Dec 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Sep 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Sep 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2023

Action Date: 12 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-12

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 26 Jul 2023

Action Date: 26 Jul 2023

Category: Capital

Type: SH19

Capital : 0.009103 GBP

Date: 2023-07-26

Documents

View document PDF

Legacy

Date: 26 Jul 2023

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 25/07/23

Documents

View document PDF

Legacy

Date: 26 Jul 2023

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Resolution

Date: 26 Jul 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 24 Jul 2023

Action Date: 19 Jul 2023

Category: Capital

Type: SH01

Capital : 91.03 GBP

Date: 2023-07-19

Documents

View document PDF

Change to a person with significant control

Date: 26 Jan 2023

Action Date: 23 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Warehouse Reit Plc

Change date: 2023-01-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Dec 2022

Action Date: 15 Dec 2022

Category: Address

Type: AD01

Change date: 2022-12-15

New address: Link Company Matters Limited 6th Floor 65 Gresham Street London EC2V 7NQ

Old address: Beaufort House New North Road Exeter EX4 4EP England

Documents

View document PDF

Change corporate secretary company with change date

Date: 13 Dec 2022

Action Date: 22 Nov 2022

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2022-11-22

Officer name: Link Company Matters Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2022

Action Date: 12 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Sep 2021

Action Date: 12 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 18 Dec 2020

Action Date: 14 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Link Company Matters Limited

Appointment date: 2020-12-14

Documents

View document PDF

Resolution

Date: 26 Nov 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Nov 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 109607850001

Documents

View document PDF

Memorandum articles

Date: 20 Nov 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 20 Nov 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Nov 2020

Action Date: 14 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Simon Richard Hope

Cessation date: 2020-11-14

Documents

View document PDF

Notification of a person with significant control

Date: 18 Nov 2020

Action Date: 14 Nov 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Warehouse Reit Plc

Notification date: 2020-11-14

Documents

View document PDF

Capital allotment shares

Date: 18 Nov 2020

Action Date: 14 Nov 2020

Category: Capital

Type: SH01

Capital : 91.02 GBP

Date: 2020-11-14

Documents

View document PDF

Resolution

Date: 17 Nov 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 16 Nov 2020

Action Date: 14 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Richard Hope

Termination date: 2020-11-14

Documents

View document PDF

Change account reference date company current shortened

Date: 16 Nov 2020

Action Date: 31 Mar 2021

Category: Accounts

Type: AA01

New date: 2021-03-31

Made up date: 2021-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 16 Nov 2020

Action Date: 14 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-14

Officer name: Stephen Barrow

Documents

View document PDF

Termination director company with name termination date

Date: 16 Nov 2020

Action Date: 14 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-14

Officer name: Jenny Elizabeth Barrow

Documents

View document PDF

Appoint person director company with name date

Date: 16 Nov 2020

Action Date: 14 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Aimee Joan Geraldine Pitman

Appointment date: 2020-11-14

Documents

View document PDF

Appoint person director company with name date

Date: 16 Nov 2020

Action Date: 14 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil William Kirton

Appointment date: 2020-11-14

Documents

View document PDF

Appoint person director company with name date

Date: 16 Nov 2020

Action Date: 14 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Charles Bird

Appointment date: 2020-11-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Nov 2020

Action Date: 16 Nov 2020

Category: Address

Type: AD01

Old address: Gorse Stacks House George Street Chester CH1 3EQ United Kingdom

New address: Beaufort House New North Road Exeter EX4 4EP

Change date: 2020-11-16

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 24 Oct 2020

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2018-09-12

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2020

Action Date: 12 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Feb 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: 19 Sep 2019

Action Date: 12 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Mar 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: 01 Oct 2018

Action Date: 12 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Sep 2017

Action Date: 21 Sep 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-09-21

Charge number: 109607850001

Documents

View document PDF

Incorporation company

Date: 13 Sep 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASI CONSTRUCTION MANAGEMENT LIMITED

ABACUS CONSULTANCY,WOKINGHAM,RG40 9NN

Number:11914445
Status:ACTIVE
Category:Private Limited Company

JAROSLAW STASIUK WIRING SOLUTIONS LIMITED

15 SANDERVILLE CLOSE,TELFORD,TF3 1EY

Number:10481024
Status:ACTIVE
Category:Private Limited Company

L GALLAGHER (CIVIL ENGINEERING) LTD

71 GROVE ROAD,LONDON,N12 9DS

Number:11542180
Status:ACTIVE
Category:Private Limited Company

ROADSIDE VEHICLE SERVICES LIMITED

C/O DOUGLAS MCDONALD CA,KILMACOLM,PA13 4AE

Number:SC427171
Status:ACTIVE
Category:Private Limited Company

SIB & CO

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SL002148
Status:ACTIVE
Category:Limited Partnership

STORM DEVELOPMENTS UK LIMITED

UNIT 51 YOUNGS INDUSTRIAL ESTATE, PAICES HILL,READING,RG7 4PW

Number:05396551
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