Date | Description |
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 |