TILLINGHAM ESTATE LIMITED

The Goods Shed The Goods Shed, Faversham, ME13 8GD, Kent, England
StatusACTIVE
Company No.11930549
CategoryPrivate Limited Company
Incorporated08 Apr 2019
Age5 years, 2 months, 8 days
JurisdictionEngland Wales

SUMMARY

TILLINGHAM ESTATE LIMITED is an active private limited company with number 11930549. It was incorporated 5 years, 2 months, 8 days ago, on 08 April 2019. The company address is The Goods Shed The Goods Shed, Faversham, ME13 8GD, Kent, England.



Company Fillings

Confirmation statement with no updates

Date: 28 Mar 2024

Action Date: 27 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-27

Documents

View document PDF

Appoint person director company with name date

Date: 28 Mar 2024

Action Date: 28 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-03-28

Officer name: Mr Mark Graham Weaver

Documents

View document PDF

Termination director company with name termination date

Date: 28 Mar 2024

Action Date: 28 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Anthony Osborn

Termination date: 2024-03-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Mar 2024

Action Date: 16 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2024-03-16

Officer name: David Andrew Gray

Documents

View document PDF

Change person director company with change date

Date: 19 Mar 2024

Action Date: 18 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-03-18

Officer name: Viscount Terence Devonport

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2024

Action Date: 18 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-03-18

Officer name: Dr Meiyi Viscountess Pu Devonport

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jan 2024

Action Date: 12 Jan 2024

Category: Address

Type: AD01

Change date: 2024-01-12

New address: The Goods Shed Jubilee Way Faversham Kent ME13 8GD

Old address: Greaves West & Ayre 17 Walkergate Berwick upon Tweed Northumberland TD15 1DJ United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 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 previous extended

Date: 18 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA01

New date: 2023-03-31

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2023

Action Date: 04 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Anthony Osborn

Appointment date: 2023-09-04

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2023

Action Date: 04 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-04

Officer name: Dr Meiyi Viscountess Pu Devonport

Documents

View document PDF

Change person director company with change date

Date: 15 May 2023

Action Date: 10 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Viscount Terence Kearley

Change date: 2023-05-10

Documents

View document PDF

Confirmation statement with updates

Date: 21 Apr 2023

Action Date: 07 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-07

Documents

View document PDF

Termination director company with name termination date

Date: 13 Feb 2023

Action Date: 13 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Andrew Gray

Termination date: 2023-01-13

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Jan 2023

Action Date: 13 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr David Andrew Gray

Appointment date: 2023-01-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jan 2023

Action Date: 11 Jan 2023

Category: Address

Type: AD01

Old address: Dew Farmhouse Dew Lane Peasmarsh Rye East Sussex TN31 6XD England

New address: Greaves West & Ayre 17 Walkergate Berwick upon Tweed Northumberland TD15 1DJ

Change date: 2023-01-11

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2023

Action Date: 23 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-23

Officer name: Benjamin James Walgate

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Dec 2022

Action Date: 06 Dec 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Tillingham Wines Limited

Cessation date: 2022-12-06

Documents

View document PDF

Notification of a person with significant control

Date: 07 Dec 2022

Action Date: 06 Dec 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-12-06

Psc name: Castanean (Holdings) Ltd

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2022

Action Date: 07 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2021

Action Date: 07 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-07

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2021

Action Date: 02 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Andrew Gray

Appointment date: 2021-02-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2020

Action Date: 07 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-07

Documents

View document PDF

Resolution

Date: 18 Apr 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current shortened

Date: 17 Apr 2019

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

New date: 2019-12-31

Made up date: 2020-04-30

Documents

View document PDF

Incorporation company

Date: 08 Apr 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

37 LANSDOWNE ST. HOVE LTD

1A BEACONSFIELD VILLAS,BRIGHTON,BN1 6HA

Number:06832758
Status:ACTIVE
Category:Private Limited Company

BAXI POTTERTON LIMITED

BROOKS HOUSE,WARWICK,CV34 4LL

Number:03879165
Status:ACTIVE
Category:Private Limited Company

ETHEREAL DREAM LLP

SUITE 1,,FITZROVIA,,W1T 1DG

Number:OC420154
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Limited Liability Partnership

JAMES LOOSLEY ELECTRICAL LIMITED

3 HARDWICKE CLOSE,ELY,CB6 1JB

Number:09945350
Status:ACTIVE
Category:Private Limited Company

MIII MARKETING CONSULTING LIMITED

C/O SMART ACCOUNTANCY SOLUTIONS LTD,WORCESTER,WR1 1PN

Number:07866660
Status:ACTIVE
Category:Private Limited Company

STERNGLADE LTD

48 CASTLEWOOD ROAD,LONDON,N16 6DW

Number:04074380
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