-
TILSTONE BASINGSTOKE LIMITED - Link Company Matters Limited 6th Floor, 65 Gresham Street, London, EC2V 7NQ, United Kingdom
Company Information
- Company registration number
- 10513414
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Link Company Matters Limited 6th Floor
- 65 Gresham Street
- London
- EC2V 7NQ
- United Kingdom Link Company Matters Limited 6th Floor, 65 Gresham Street, London, EC2V 7NQ, United Kingdom UK
Management
- Managing Directors
- BIRD, Andrew Charles
- KIRTON, Neil William
- PITMAN, Aimee Joan Geraldine
- Company secretaries
- LINK COMPANY MATTERS LIMITED
Company Details
- Type of Business
- ltd
- Incorporated
- 2016-12-06
- Age Of Company 2016-12-06 7 years
- SIC/NACE
- 68209
Ownership
- Beneficial Owners
- Tilstone Holdings Limited
- -
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- DANESHILL WAREHOUSE LIMITED
- Filing of Accounts
- Due Date: 2024-12-31
- Last Date: 2023-03-31
- Annual Return
- Due Date: 2024-12-19
- Last Date: 2023-12-05
-
TILSTONE BASINGSTOKE LIMITED Company Description
- TILSTONE BASINGSTOKE LIMITED is a ltd registered in United Kingdom with the Company reg no 10513414. Its current trading status is "live". It was registered 2016-12-06. It was previously called DANESHILL WAREHOUSE LIMITED. It has declared SIC or NACE codes as "68209". It has 3 directors and 1 secretary. The latest accounts are filed up to 2023-03-31.It can be contacted at Link Company Matters Limited 6Th Floor .
Get TILSTONE BASINGSTOKE LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Tilstone Basingstoke Limited - Link Company Matters Limited 6th Floor, 65 Gresham Street, London, EC2V 7NQ, United Kingdom
- 2016-12-06
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for TILSTONE BASINGSTOKE LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
change-corporate-secretary-company-with-change-date (2024-05-24) - CH04
keyboard_arrow_right 2023
-
confirmation-statement-with-no-updates (2023-12-05) - CS01
-
mortgage-satisfy-charge-full (2023-06-16) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2023-06-17) - MR01
-
accounts-with-accounts-type-full (2023-10-17) - AA
keyboard_arrow_right 2022
-
accounts-with-accounts-type-full (2022-09-20) - AA
-
change-corporate-secretary-company-with-change-date (2022-11-28) - CH04
-
change-registered-office-address-company-with-date-old-address-new-address (2022-11-30) - AD01
-
confirmation-statement-with-no-updates (2022-12-05) - CS01
-
change-to-a-person-with-significant-control (2022-12-13) - PSC05
keyboard_arrow_right 2021
-
confirmation-statement-with-updates (2021-12-07) - CS01
-
accounts-with-accounts-type-full (2021-10-15) - AA
keyboard_arrow_right 2020
-
mortgage-satisfy-charge-full (2020-01-27) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-01-24) - MR01
-
accounts-with-accounts-type-full (2020-12-04) - AA
-
change-person-director-company-with-change-date (2020-12-10) - CH01
-
confirmation-statement-with-no-updates (2020-12-10) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-full (2019-12-18) - AA
-
confirmation-statement-with-no-updates (2019-12-06) - CS01
-
change-to-a-person-with-significant-control (2019-12-05) - PSC05
-
change-person-director-company-with-change-date (2019-12-05) - CH01
keyboard_arrow_right 2018
-
change-registered-office-address-company-with-date-old-address-new-address (2018-03-29) - AD01
-
appoint-corporate-secretary-company-with-name-date (2018-03-29) - AP04
-
appoint-person-director-company-with-name-date (2018-03-29) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-01-30) - MR01
-
notification-of-a-person-with-significant-control (2018-01-24) - PSC02
-
accounts-with-accounts-type-full (2018-10-05) - AA
-
termination-director-company-with-name-termination-date (2018-03-29) - TM01
-
confirmation-statement-with-updates (2018-12-17) - CS01
-
cessation-of-a-person-with-significant-control (2018-01-24) - PSC07
keyboard_arrow_right 2017
-
resolution (2017-01-12) - RESOLUTIONS
-
confirmation-statement-with-updates (2017-12-12) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-12-08) - AA
-
change-account-reference-date-company-previous-shortened (2017-12-08) - AA01
-
change-to-a-person-with-significant-control (2017-10-11) - PSC05
-
withdrawal-of-a-person-with-significant-control-statement (2017-10-11) - PSC09
-
notification-of-a-person-with-significant-control (2017-10-10) - PSC02
-
change-account-reference-date-company-current-extended (2017-03-22) - AA01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-03-22) - MR01
-
mortgage-satisfy-charge-full (2017-10-30) - MR04
keyboard_arrow_right 2016
-
incorporation-company (2016-12-06) - NEWINC
-
resolution (2016-12-22) - RESOLUTIONS