TEDDINGTON WHARF HOLDINGS LIMITED

03899529
FLAT 39 REGATTA HOUSE 32 TWICKENHAM ROAD TEDDINGTON ENGLAND TW11 8AZ

Documents

Documents
Date Category Description Pages
27 Jun 2024 confirmation-statement Confirmation Statement With Updates 9 Buy now
05 May 2024 accounts Annual Accounts 2 Buy now
06 Jul 2023 resolution Resolution 1 Buy now
27 Jun 2023 confirmation-statement Confirmation Statement With Updates 10 Buy now
13 Mar 2023 accounts Annual Accounts 2 Buy now
10 Jan 2023 capital Return of Allotment of shares 3 Buy now
23 Dec 2022 capital Return of Allotment of shares 3 Buy now
02 Aug 2022 officers Appointment of director (Mr Zoran Ristanovic) 2 Buy now
30 Jul 2022 officers Appointment of director (Mr Ebrahim Ismail Saleh) 2 Buy now
30 Jul 2022 officers Appointment of secretary (Mr Ebrahim Ismail Saleh) 2 Buy now
30 Jul 2022 officers Termination of appointment of secretary (Kinleigh Limited) 1 Buy now
29 Jul 2022 accounts Annual Accounts 2 Buy now
29 Jun 2022 confirmation-statement Confirmation Statement With Updates 9 Buy now
30 May 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Nov 2021 mortgage Statement of satisfaction of a charge 1 Buy now
27 Aug 2021 officers Termination of appointment of director (John Lawrence Hawes) 1 Buy now
27 Aug 2021 officers Termination of appointment of director (Terence Paul Silverstone) 1 Buy now
08 Jul 2021 officers Appointment of director (Mr John Lawrence Hawes) 2 Buy now
28 Jun 2021 confirmation-statement Confirmation Statement With Updates 10 Buy now
25 May 2021 accounts Annual Accounts 7 Buy now
17 Feb 2021 officers Appointment of director (Mr Barry George Bennett) 2 Buy now
10 Jul 2020 confirmation-statement Confirmation Statement With Updates 8 Buy now
30 Apr 2020 accounts Annual Accounts 7 Buy now
14 Apr 2020 officers Appointment of corporate secretary (Kinleigh Limited) 2 Buy now
09 Jul 2019 confirmation-statement Confirmation Statement With Updates 8 Buy now
25 Mar 2019 accounts Annual Accounts 7 Buy now
13 Nov 2018 officers Termination of appointment of director (Stuart Slack) 1 Buy now
06 Jul 2018 accounts Annual Accounts 5 Buy now
04 Jul 2018 resolution Resolution 1 Buy now
26 Jun 2018 confirmation-statement Confirmation Statement With Updates 9 Buy now
25 Apr 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Apr 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Apr 2018 officers Termination of appointment of secretary (Graham Bartholomew Limited) 1 Buy now
27 Feb 2018 officers Termination of appointment of director (Timothy John Norman) 1 Buy now
05 Jan 2018 confirmation-statement Confirmation Statement With Updates 9 Buy now
01 Aug 2017 accounts Annual Accounts 6 Buy now
26 Jul 2017 resolution Resolution 3 Buy now
17 May 2017 officers Appointment of director (Mr Timothy John Norman) 2 Buy now
04 Jan 2017 confirmation-statement Confirmation Statement With Updates 11 Buy now
27 May 2016 officers Termination of appointment of director (Ann Cheryl Bartlett) 1 Buy now
27 Apr 2016 accounts Annual Accounts 9 Buy now
25 Jan 2016 annual-return Annual Return 11 Buy now
26 Feb 2015 accounts Annual Accounts 9 Buy now
26 Jan 2015 officers Termination of appointment of director (Michael Kemsley) 1 Buy now
23 Jan 2015 annual-return Annual Return 12 Buy now
27 Jun 2014 resolution Resolution 1 Buy now
20 Jun 2014 officers Termination of appointment of director (Jeffrey Redman) 1 Buy now
28 May 2014 accounts Annual Accounts 9 Buy now
24 Jan 2014 annual-return Annual Return 12 Buy now
11 Jul 2013 officers Appointment of director (Mr Stuart Slack) 2 Buy now
03 Jul 2013 officers Termination of appointment of director (Colette Carroll) 1 Buy now
13 Jun 2013 resolution Resolution 1 Buy now
11 Jun 2013 officers Appointment of director (Mr Michael Berger) 2 Buy now
06 Jun 2013 officers Termination of appointment of director (Brian Walton) 1 Buy now
20 May 2013 accounts Annual Accounts 17 Buy now
08 Jan 2013 annual-return Annual Return 14 Buy now
08 Jan 2013 officers Change of particulars for director (Mrs Dilys Ann Cordingley) 2 Buy now
08 Jan 2013 officers Change of particulars for director (Mrs Margaret Elizabeth Fox) 2 Buy now
08 Jan 2013 officers Change of particulars for director (Mr Brian Ernest Walton) 2 Buy now
08 Jan 2013 officers Change of particulars for director (Mr Terence Paul Silverstone) 2 Buy now
08 Jan 2013 officers Change of particulars for director (Mrs Colette Teresa Carroll) 2 Buy now
04 Jul 2012 accounts Annual Accounts 11 Buy now
12 Jun 2012 officers Appointment of director (Mr Michael Kemsley) 2 Buy now
06 Jun 2012 officers Appointment of director (Mr Clive Colin Carroll) 2 Buy now
02 May 2012 officers Termination of appointment of secretary (Brian Walton) 1 Buy now
02 May 2012 officers Appointment of corporate secretary (Graham Bartholomew Limited) 2 Buy now
02 May 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Jan 2012 annual-return Annual Return 16 Buy now
08 Jan 2012 officers Termination of appointment of director (Vikas Singhai) 1 Buy now
31 Jul 2011 officers Appointment of director (Mrs Ann Cheryl Bartlett) 2 Buy now
31 Jul 2011 officers Appointment of director (Mr Jeffrey Charles Redman) 2 Buy now
07 Jun 2011 accounts Annual Accounts 14 Buy now
17 Jan 2011 annual-return Annual Return 15 Buy now
15 Nov 2010 officers Appointment of director (Mr Vikas Singhai) 2 Buy now
03 Nov 2010 officers Appointment of secretary (Mr Brian Ernest Walton) 1 Buy now
10 Oct 2010 officers Termination of appointment of secretary (David Evans) 1 Buy now
10 Oct 2010 officers Termination of appointment of director (David Evans) 1 Buy now
02 Mar 2010 accounts Annual Accounts 8 Buy now
08 Jan 2010 annual-return Annual Return 31 Buy now
08 Jan 2010 officers Change of particulars for director (Mrs Margaret Elizabeth Fox) 2 Buy now
08 Jan 2010 officers Change of particulars for director (Mr David Cavers Evans) 2 Buy now
08 Jan 2010 officers Change of particulars for director (Brian Ernest Walton) 2 Buy now
08 Jan 2010 officers Change of particulars for director (Dilys Ann Cordingley) 2 Buy now
08 Jan 2010 officers Change of particulars for director (Colette Teresa Carroll) 2 Buy now
08 Jan 2010 officers Change of particulars for director (Mr Terence Paul Silverstone) 2 Buy now
26 Oct 2009 accounts Annual Accounts 9 Buy now
04 Feb 2009 officers Secretary's change of particulars / david evans / 04/02/2009 1 Buy now
04 Feb 2009 address Location of register of members 1 Buy now
29 Jan 2009 annual-return Return made up to 24/12/08; full list of members 21 Buy now
26 Jan 2009 officers Secretary appointed mr david cavers evans 1 Buy now
03 Jan 2009 officers Appointment terminated director ann bartlett 1 Buy now
03 Jan 2009 officers Appointment terminated secretary ann bartlett 1 Buy now
03 Jan 2009 officers Appointment terminated director victor allen 1 Buy now
27 Nov 2008 officers Director appointed mrs margaret elizabeth fox 1 Buy now
24 Nov 2008 officers Director appointed mr terence paul silverstone 1 Buy now
26 May 2008 officers Appointment terminated director douglas driver 1 Buy now
17 Apr 2008 officers Director's change of particulars / david evans / 10/04/2008 1 Buy now
17 Apr 2008 officers Director's change of particulars / brian walton / 10/04/2008 1 Buy now
17 Apr 2008 officers Director's change of particulars / david evans / 10/04/2008 1 Buy now
17 Apr 2008 officers Director's change of particulars / dilys cordingley / 10/04/2008 1 Buy now