TILTON BROWNE LIMITED

161 Gloucester Crescent, Wigston, LE18 4YH, Leicester, England
StatusACTIVE
Company No.04768081
CategoryPrivate Limited Company
Incorporated18 May 2003
Age21 years, 1 month, 18 days
JurisdictionEngland Wales

SUMMARY

TILTON BROWNE LIMITED is an active private limited company with number 04768081. It was incorporated 21 years, 1 month, 18 days ago, on 18 May 2003. The company address is 161 Gloucester Crescent, Wigston, LE18 4YH, Leicester, England.



Company Fillings

Capital statement capital company with date currency figure

Date: 04 Jul 2024

Action Date: 04 Jul 2024

Category: Capital

Type: SH19

Date: 2024-07-04

Capital : 430 GBP

Documents

View document PDF

Legacy

Date: 20 Jun 2024

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 20 Jun 2024

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 17/06/24

Documents

View document PDF

Resolution

Date: 20 Jun 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company previous shortened

Date: 11 Mar 2024

Action Date: 31 Jan 2024

Category: Accounts

Type: AA01

Made up date: 2024-11-30

New date: 2024-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Mar 2024

Action Date: 30 Nov 2023

Category: Accounts

Type: AA

Made up date: 2023-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2024

Action Date: 26 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-26

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Feb 2024

Action Date: 13 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: James Anthony Cooper

Cessation date: 2022-01-13

Documents

View document PDF

Change to a person with significant control

Date: 02 Feb 2024

Action Date: 13 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-01-13

Psc name: Beechwood Trusteeship & Administration Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Feb 2024

Action Date: 13 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Leena Chantal Cooper

Cessation date: 2022-01-13

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Nov 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Nov 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Gazette notice compulsory

Date: 31 Oct 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2023

Action Date: 26 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-26

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2022

Action Date: 26 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-26

Documents

View document PDF

Resolution

Date: 09 Feb 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jan 2022

Action Date: 13 Jan 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Beechwood Trusteeship & Administration Limited

Notification date: 2022-01-13

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jan 2022

Action Date: 13 Jan 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Leena Chantal Cooper

Notification date: 2022-01-13

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jan 2022

Action Date: 13 Jan 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: James Anthony Cooper

Notification date: 2022-01-13

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Jan 2022

Action Date: 13 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Annabel Kate Cory Bealby

Cessation date: 2022-01-13

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jan 2022

Action Date: 13 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ashley James Bealby

Termination date: 2022-01-13

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jan 2022

Action Date: 13 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Annabel Kate Cory Bealby

Termination date: 2022-01-13

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jan 2022

Action Date: 13 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Leena Chantal Cooper

Appointment date: 2022-01-13

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jan 2022

Action Date: 13 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Anthony Cooper

Appointment date: 2022-01-13

Documents

View document PDF

Capital allotment shares

Date: 21 Jan 2022

Action Date: 13 Jan 2022

Category: Capital

Type: SH01

Date: 2022-01-13

Capital : 635 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jan 2022

Action Date: 21 Jan 2022

Category: Address

Type: AD01

Change date: 2022-01-21

Old address: Brickle Farm College Farm Road Belton in Rutland Oakham Rutland LE15 9AF United Kingdom

New address: 161 Gloucester Crescent Wigston Leicester LE18 4YH

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2021

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Change account reference date company previous extended

Date: 22 Dec 2021

Action Date: 30 Nov 2021

Category: Accounts

Type: AA01

Made up date: 2021-10-05

New date: 2021-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Mar 2021

Action Date: 26 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Feb 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Mar 2020

Action Date: 26 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Mar 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: 26 Feb 2019

Action Date: 26 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Feb 2018

Action Date: 26 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 May 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2017

Action Date: 28 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2016

Action Date: 12 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Mar 2016

Action Date: 23 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-23

Old address: , 21 Narborough Road, Cosby, Leicester, LE9 1TA, England

New address: Brickle Farm College Farm Road Belton in Rutland Oakham Rutland LE15 9AF

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jun 2015

Action Date: 15 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-15

Old address: , Portland House 21 Narborough Road, Cosby, Leicester, Leicestershire

New address: Brickle Farm College Farm Road Belton in Rutland Oakham Rutland LE15 9AF

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2015

Action Date: 12 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2014

Action Date: 12 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-12

Documents

View document PDF

Change sail address company

Date: 23 May 2014

Category: Address

Type: AD02

Documents

View document PDF

Termination director company with name

Date: 23 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wendy Browne

Documents

View document PDF

Termination secretary company with name

Date: 23 May 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Wendy Browne

Documents

View document PDF

Termination director company with name

Date: 23 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wendy Browne

Documents

View document PDF

Termination secretary company with name

Date: 23 May 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Wendy Browne

Documents

View document PDF

Appoint person director company with name

Date: 23 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ashley James Bealby

Documents

View document PDF

Appoint person director company with name

Date: 23 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Annabel Kate Cory Bealby

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Apr 2014

Action Date: 16 Apr 2014

Category: Address

Type: AD01

Change date: 2014-04-16

Old address: , Brickle Farm College Farm Road, Belton in Rutland, Oakham, Rutland, LE15 9AF

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Apr 2014

Action Date: 08 Apr 2014

Category: Address

Type: AD01

Change date: 2014-04-08

Old address: , Brook Farm Gaddesby Lane, Rearsby, Leicester, Leics, LE7 4YL

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Feb 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Jan 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jul 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Mar 2013

Action Date: 12 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-12

Documents

View document PDF

Termination director company with name

Date: 13 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Fagence-Browne

Documents

View document PDF

Termination director company with name

Date: 12 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Fagence-Browne

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jun 2012

Action Date: 05 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2012

Action Date: 18 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2011

Action Date: 05 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2011

Action Date: 18 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-18

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Dec 2010

Action Date: 03 Dec 2010

Category: Address

Type: AD01

Change date: 2010-12-03

Old address: , 39 Castle Street, Leicester, LE1 5WN

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2010

Action Date: 18 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-18

Documents

View document PDF

Change person director company with change date

Date: 25 Jun 2010

Action Date: 18 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-18

Officer name: Wendy Browne

Documents

View document PDF

Legacy

Date: 22 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/05/09; full list of members

Documents

View document PDF

Legacy

Date: 16 Feb 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 05/04/2009 to 05/10/2009

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Feb 2009

Action Date: 05 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-05

Documents

View document PDF

Legacy

Date: 16 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/05/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2008

Action Date: 05 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-05

Documents

View document PDF

Legacy

Date: 29 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Nov 2007

Category: Address

Type: 287

Description: Registered office changed on 26/11/07 from: 6 frederick street, wigston, leicestershire LE18 1PJ

Documents

View document PDF

Legacy

Date: 11 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 18/05/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Sep 2006

Action Date: 05 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-05

Documents

View document PDF

Legacy

Date: 19 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 18/05/06; full list of members

Documents

View document PDF

Legacy

Date: 17 May 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Apr 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Apr 2006

Action Date: 05 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-05

Documents

View document PDF

Legacy

Date: 23 Sep 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Sep 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Aug 2005

Category: Capital

Type: 123

Description: Nc inc already adjusted 08/07/05

Documents

View document PDF

Legacy

Date: 17 Aug 2005

Category: Capital

Type: 88(2)R

Description: Ad 11/07/05--------- £ si 330@1=330 £ ic 100/430

Documents

View document PDF

Resolution

Date: 05 Aug 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 18/05/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 May 2005

Action Date: 05 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-05

Documents

View document PDF

Legacy

Date: 14 Feb 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/04 to 05/04/04

Documents

View document PDF

Legacy

Date: 08 Oct 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Jun 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 18/05/04; full list of members

Documents

View document PDF

Resolution

Date: 02 Sep 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 Sep 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 Sep 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 26 Aug 2003

Category: Capital

Type: 88(2)R

Description: Ad 14/08/03--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 15 Jul 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Jul 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

ADVANCED INTELLIGENCE SYSTEMS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11143119
Status:ACTIVE
Category:Private Limited Company

DIGITAL VALUE ADDED LTD

DIGITAL VALUE ADDED LTD,BRIGHTON,BN1 6NE

Number:06220485
Status:ACTIVE
Category:Private Limited Company

NALA PROJECTS LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:08501112
Status:ACTIVE
Category:Private Limited Company

PASAILA LIMITED

163 ABBOTS ROAD,EDGWARE,HA8 0RY

Number:09634390
Status:ACTIVE
Category:Private Limited Company

SCOTTJAMESSMITH21 LIMITED

36 COWIE CRESCENT,PETERHEAD,AB42 3EZ

Number:SC469398
Status:ACTIVE
Category:Private Limited Company

THE BRIDGE ESTATE MANAGEMENT COMPANY LIMITED

PROLOGIS HOUSE, BLYTHE GATE,SOLIHULL,B90 8AH

Number:05631774
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