Download leads from Nexok and grow your business. Find out more

W.H. Tildesley Properties Limited

Documents

Total Documents36
Total Pages120

Filing History

5 May 2020Confirmation statement made on 7 April 2020 with updates
3 January 2020Accounts for a dormant company made up to 30 April 2019
9 May 2019Confirmation statement made on 7 April 2019 with no updates
29 January 2019Micro company accounts made up to 30 April 2018
22 June 2018Confirmation statement made on 7 April 2018 with no updates
11 January 2018Total exemption full accounts made up to 30 April 2017
8 July 2017Compulsory strike-off action has been discontinued
8 July 2017Compulsory strike-off action has been discontinued
7 July 2017Confirmation statement made on 7 April 2017 with updates
7 July 2017Notification of W.H Tildesley Properties Holdings Limited as a person with significant control on 7 July 2017
7 July 2017Notification of W.H Tildesley Properties Holdings Limited as a person with significant control on 28 February 2017
7 July 2017Confirmation statement made on 7 April 2017 with updates
27 June 2017First Gazette notice for compulsory strike-off
27 June 2017First Gazette notice for compulsory strike-off
9 March 2017Termination of appointment of Thomas Richard William Tildesley as a director on 28 February 2017
9 March 2017Appointment of Mr Adrian John Brooks as a director on 28 February 2017
9 March 2017Termination of appointment of Rebecca Jane Tildesley as a director on 28 February 2017
9 March 2017Termination of appointment of Emma Louise Tildesley as a director on 28 February 2017
9 March 2017Termination of appointment of Rupert David Henry Tildesley as a director on 28 February 2017
9 March 2017Termination of appointment of John Charles Alexander Tildesley as a director on 28 February 2017
9 March 2017Termination of appointment of Emma Louise Tildesley as a director on 28 February 2017
9 March 2017Appointment of Mr Stephen Clive Brooks as a director on 28 February 2017
9 March 2017Appointment of Mr Adrian John Brooks as a director on 28 February 2017
9 March 2017Termination of appointment of Rupert David Henry Tildesley as a director on 28 February 2017
9 March 2017Termination of appointment of John Charles Alexander Tildesley as a director on 28 February 2017
9 March 2017Appointment of Mr Stephen Clive Brooks as a director on 28 February 2017
9 March 2017Termination of appointment of Thomas Richard William Tildesley as a director on 28 February 2017
9 March 2017Termination of appointment of Rebecca Jane Tildesley as a director on 28 February 2017
16 June 2016Termination of appointment of Anne Leslie Richardson as a director on 16 June 2016
16 June 2016Termination of appointment of Anne Leslie Richardson as a director on 16 June 2016
20 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
5 May 2016Registered office address changed from 41 Church Street Birmingham B3 2RT United Kingdom to Clifford Works Bow Street Willenhall West Midlands WV13 2AN on 5 May 2016
5 May 2016Registered office address changed from 41 Church Street Birmingham B3 2RT United Kingdom to Clifford Works Bow Street Willenhall West Midlands WV13 2AN on 5 May 2016
8 April 2016Incorporation
Statement of capital on 2016-04-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
8 April 2016Incorporation
Statement of capital on 2016-04-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing