AA |
Accounts for a dormant company made up to 2023-05-31
filed on: 17th, October 2023
|
accounts |
Free Download
(9 pages)
|
MR04 |
Satisfaction of charge 080534020005 in full
filed on: 5th, July 2023
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 080534020002 in full
filed on: 5th, July 2023
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 080534020003 in full
filed on: 5th, July 2023
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 080534020004 in full
filed on: 5th, July 2023
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 080534020005, created on 2023-03-15
filed on: 15th, March 2023
|
mortgage |
Free Download
(13 pages)
|
MR01 |
Registration of charge 080534020004, created on 2022-11-30
filed on: 2nd, December 2022
|
mortgage |
Free Download
(15 pages)
|
AA |
Accounts for a dormant company made up to 2022-05-31
filed on: 27th, October 2022
|
accounts |
Free Download
(9 pages)
|
AA |
Accounts for a dormant company made up to 2021-05-31
filed on: 16th, December 2021
|
accounts |
Free Download
(9 pages)
|
AA |
Accounts for a dormant company made up to 2020-05-31
filed on: 6th, October 2020
|
accounts |
Free Download
(9 pages)
|
TM01 |
Director appointment termination date: 2020-05-21
filed on: 26th, May 2020
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 080534020003, created on 2019-12-19
filed on: 23rd, December 2019
|
mortgage |
Free Download
(16 pages)
|
AA |
Accounts for a dormant company made up to 2019-05-31
filed on: 1st, October 2019
|
accounts |
Free Download
(9 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 26th, March 2019
|
resolution |
Free Download
(19 pages)
|
MR01 |
Registration of charge 080534020002, created on 2019-03-12
filed on: 20th, March 2019
|
mortgage |
Free Download
(53 pages)
|
MR04 |
Satisfaction of charge 080534020001 in full
filed on: 12th, March 2019
|
mortgage |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2018-05-31
filed on: 18th, February 2019
|
accounts |
Free Download
(19 pages)
|
AA |
Full accounts data made up to 2017-05-31
filed on: 7th, March 2018
|
accounts |
Free Download
(25 pages)
|
CH03 |
On 2017-08-17 secretary's details were changed
filed on: 17th, August 2017
|
officers |
Free Download
(1 page)
|
CH01 |
On 2017-08-17 director's details were changed
filed on: 17th, August 2017
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2017-04-30: 2310000.00 GBP
filed on: 25th, May 2017
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2017-04-30: 2279128.00 GBP
filed on: 23rd, May 2017
|
capital |
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2016-05-31
filed on: 3rd, March 2017
|
accounts |
Free Download
(24 pages)
|
AR01 |
Annual return made up to 2016-05-01 with full list of members
filed on: 14th, July 2016
|
annual return |
Free Download
(11 pages)
|
AA |
Full accounts data made up to 2015-05-31
filed on: 4th, March 2016
|
accounts |
Free Download
(19 pages)
|
AR01 |
Annual return made up to 2015-05-01 with full list of members
filed on: 1st, May 2015
|
annual return |
Free Download
(12 pages)
|
SH01 |
Statement of Capital on 2015-05-01: 2190000.00 GBP
|
capital |
|
AA |
Full accounts data made up to 2014-05-31
filed on: 11th, March 2015
|
accounts |
Free Download
(20 pages)
|
CERTNM |
Company name changed tilhill landscaping LTDcertificate issued on 01/10/14
filed on: 1st, October 2014
|
change of name |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2014-10-01
filed on: 1st, October 2014
|
resolution |
|
AAMD |
Amended full accounts data made up to 2013-05-31
filed on: 14th, July 2014
|
accounts |
Free Download
(17 pages)
|
SH01 |
Statement of Capital on 2012-12-24: 2190000.00 GBP
filed on: 27th, June 2014
|
capital |
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2014-05-01 with full list of members
filed on: 13th, May 2014
|
annual return |
Free Download
(13 pages)
|
SH01 |
Statement of Capital on 2014-06-30: 2190000.00 GBP
|
capital |
|
AA |
Full accounts data made up to 2013-05-31
filed on: 5th, February 2014
|
accounts |
Free Download
(17 pages)
|
MR01 |
Registration of charge 080534020001
filed on: 17th, January 2014
|
mortgage |
Free Download
(26 pages)
|
TM01 |
Director appointment termination date: 2013-11-28
filed on: 28th, November 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2013-05-01 with full list of members
filed on: 10th, May 2013
|
annual return |
Free Download
(13 pages)
|
SH01 |
Statement of Capital on 2013-03-01: 2090000.00 GBP
filed on: 24th, April 2013
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 22nd, April 2013
|
resolution |
Free Download
(16 pages)
|
CH01 |
On 2012-10-09 director's details were changed
filed on: 5th, March 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2012-10-09 director's details were changed
filed on: 5th, March 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2012-10-09 director's details were changed
filed on: 5th, March 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2012-10-09 director's details were changed
filed on: 5th, March 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Kingfisher House Radford Way Billericary Essex CM12 0EQ United Kingdom on 2013-02-19
filed on: 19th, February 2013
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG United Kingdom on 2012-10-18
filed on: 18th, October 2012
|
address |
Free Download
(1 page)
|
CH01 |
On 2012-09-28 director's details were changed
filed on: 12th, October 2012
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2012-09-28 director's details were changed
filed on: 12th, October 2012
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2012-09-28 director's details were changed
filed on: 12th, October 2012
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2012-09-28 director's details were changed
filed on: 12th, October 2012
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2012-08-20: 1820500.00 GBP
filed on: 3rd, September 2012
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 24th, August 2012
|
resolution |
Free Download
(17 pages)
|
AP01 |
New director was appointed on 2012-08-09
filed on: 9th, August 2012
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2012-08-07
filed on: 7th, August 2012
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2012-08-07
filed on: 7th, August 2012
|
officers |
Free Download
(3 pages)
|
CERTNM |
Company name changed blakedew 815 LIMITEDcertificate issued on 12/07/12
filed on: 12th, July 2012
|
change of name |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2012-06-27
filed on: 27th, June 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2012-06-27
filed on: 27th, June 2012
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 1st, May 2012
|
incorporation |
Free Download
(26 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|