TILLER PROPERTY DEVELOPMENT - History of Changes


DateDescription
2025-04-03 update statutory_documents 30/06/24 TOTAL EXEMPTION FULL
2024-09-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/24, NO UPDATES
2024-09-19 delete alias Tiller Properties Limited
2024-09-19 delete alias Tiller Property Development
2024-09-19 delete index_pages_linkeddomain hartoghutton.co.uk
2024-09-19 delete industry_tag development
2024-09-19 update description
2024-04-12 update statutory_documents 30/06/23 TOTAL EXEMPTION FULL
2024-03-17 delete source_ip 212.54.130.236
2024-03-17 insert source_ip 193.143.227.10
2023-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/23, NO UPDATES
2023-06-21 delete source_ip 217.194.210.112
2023-06-21 insert source_ip 212.54.130.236
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-03-07 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2022-09-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/22, NO UPDATES
2022-06-27 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARTOG HUTTON DEVELOPMENTS LTD
2022-06-27 update statutory_documents CESSATION OF EDWARD MICHAEL RAKER AS A PSC
2022-06-27 update statutory_documents CESSATION OF GEORGE JESSE WELLS AS A PSC
2022-06-27 update statutory_documents CESSATION OF MALCOLM FREDERICK PAYNE AS A PSC
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-03-29 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2021-09-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/21, NO UPDATES
2021-05-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-05-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-04-25 update website_status Disallowed => OK
2021-04-25 delete source_ip 87.117.246.56
2021-04-25 insert source_ip 217.194.210.112
2021-04-25 update robots_txt_status www.tillerprop.com: 404 => 200
2021-04-21 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2020-09-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/20, NO UPDATES
2020-07-08 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-19 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2019-11-24 update website_status FlippedRobots => Disallowed
2019-11-07 delete address HOPLEYS FARM HORRINGER BURY ST. EDMUNDS SUFFOLK IP29 5PX
2019-11-07 insert address LODGE BARN HOPLEYS FARM WHEPSTEAD RD BURY ST EDMUNDS SUFFOLK UNITED KINGDOM IP29 5PX
2019-11-07 update registered_address
2019-11-03 update website_status OK => FlippedRobots
2019-10-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/10/2019 FROM, HOPLEYS FARM HORRINGER, BURY ST. EDMUNDS, SUFFOLK, IP29 5PX
2019-10-04 update robots_txt_status www.tillerprop.com: 200 => 404
2019-09-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/19, NO UPDATES
2019-03-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-03-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-02-28 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/18
2019-02-19 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-10-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-12 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-11-03 delete contact_pages_linkeddomain alanbrannandesign.co.uk
2017-11-03 delete index_pages_linkeddomain alanbrannandesign.co.uk
2017-11-03 delete management_pages_linkeddomain alanbrannandesign.co.uk
2017-11-03 delete source_ip 95.128.134.194
2017-11-03 delete terms_pages_linkeddomain alanbrannandesign.co.uk
2017-11-03 insert source_ip 87.117.246.56
2017-09-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/17, WITH UPDATES
2017-06-10 update description
2017-06-10 update founded_year 2012 => null
2017-04-27 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-27 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-16 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2017-03-02 update website_status FlippedRobots => OK
2017-01-17 update website_status EmptyPage => FlippedRobots
2016-11-16 update website_status DomainNotFound => EmptyPage
2016-09-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES
2016-07-27 update website_status OK => DomainNotFound
2016-05-13 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-13 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-03-25 update website_status DomainNotFound => OK
2016-03-16 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2016-03-12 update website_status FlippedRobots => DomainNotFound
2016-02-26 update website_status OK => FlippedRobots
2015-10-09 delete address ABBOTTSGATE HOUSE HOLLOW ROAD BURY ST EDMUNDS SUFFOLK IP32 7FA
2015-10-09 insert address HOPLEYS FARM HORRINGER BURY ST. EDMUNDS SUFFOLK IP29 5PX
2015-10-09 update registered_address
2015-10-09 update returns_last_madeup_date 2014-09-21 => 2015-09-21
2015-10-09 update returns_next_due_date 2015-10-19 => 2016-10-19
2015-09-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/09/2015 FROM, ABBOTTSGATE HOUSE HOLLOW ROAD, BURY ST EDMUNDS, SUFFOLK, IP32 7FA
2015-09-29 update statutory_documents 21/09/15 FULL LIST
2015-05-08 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-08 update accounts_next_due_date 2015-04-30 => 2016-03-31
2015-04-08 update account_category DORMANT => TOTAL EXEMPTION SMALL
2015-04-08 update accounts_next_due_date 2015-03-31 => 2015-04-30
2015-03-24 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2015-03-13 update website_status FlippedRobots => OK
2015-03-13 delete source_ip 95.128.135.80
2015-03-13 insert source_ip 95.128.134.194
2015-02-28 update website_status OK => FlippedRobots
2015-01-31 delete source_ip 95.128.135.74
2015-01-31 insert source_ip 95.128.135.80
2014-10-31 delete source_ip 95.128.135.66
2014-10-31 insert source_ip 95.128.135.74
2014-10-07 update returns_last_madeup_date 2013-09-21 => 2014-09-21
2014-10-07 update returns_next_due_date 2014-10-19 => 2015-10-19
2014-09-30 update statutory_documents 21/09/14 FULL LIST
2014-08-19 insert index_pages_linkeddomain hartoghutton.co.uk
2014-01-31 update statutory_documents DIRECTOR APPOINTED MR MALCOLM FREDERICK PAYNE
2013-11-07 insert sic_code 41100 - Development of building projects
2013-11-07 update returns_last_madeup_date null => 2013-09-21
2013-11-07 update returns_next_due_date 2013-10-19 => 2014-10-19
2013-10-24 update statutory_documents 21/09/13 FULL LIST
2013-10-07 update account_category NO ACCOUNTS FILED => DORMANT
2013-10-07 update accounts_last_madeup_date null => 2013-06-30
2013-10-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2013-09-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13
2013-06-25 update account_ref_month 9 => 6
2013-06-25 update accounts_next_due_date 2014-06-21 => 2014-03-31
2013-06-23 delete address 80 GUILDHALL STREET BURY ST EDMUNDS SUFFOLK ENGLAND IP33 1QB
2013-06-23 insert address ABBOTTSGATE HOUSE HOLLOW ROAD BURY ST EDMUNDS SUFFOLK IP32 7FA
2013-06-23 insert company_previous_name GAG360 LIMITED
2013-06-23 update name GAG360 LIMITED => TILLER PROPERTIES LIMITED
2013-06-23 update registered_address
2013-06-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EDWARD MICHAEL RAKER / 17/06/2013
2013-03-14 update statutory_documents CURRSHO FROM 30/09/2013 TO 30/06/2013
2012-10-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/10/2012 FROM, 80 GUILDHALL STREET, BURY ST EDMUNDS, SUFFOLK, IP33 1QB, ENGLAND
2012-10-19 update statutory_documents DIRECTOR APPOINTED EDWARD MICHAEL RAKER
2012-10-19 update statutory_documents DIRECTOR APPOINTED GEORGE JESSE WELLS
2012-10-19 update statutory_documents ADOPT ARTICLES 08/10/2012
2012-10-19 update statutory_documents 08/10/12 STATEMENT OF CAPITAL GBP 2
2012-10-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NEIL WALMSLEY
2012-10-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON RATCLIFFE
2012-10-18 update statutory_documents COMPANY NAME CHANGED GAG360 LIMITED CERTIFICATE ISSUED ON 18/10/12
2012-10-18 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-09-21 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION