TELFORD HOMES CONTRACTING LIMITED

06199322
TELFORD HOUSE QUEENSGATE BRITANNIA ROAD WALTHAM CROSS HERTFORDSHIRE EN8 7TF

Documents

Documents
Date Category Description Pages
22 Dec 2015 gazette Gazette Dissolved Voluntary 1 Buy now
08 Sep 2015 gazette Gazette Notice Voluntary 1 Buy now
26 Aug 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
14 Jul 2015 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
14 Jul 2015 capital Statement of capital (Section 108) 4 Buy now
14 Jul 2015 insolvency Solvency Statement dated 30/06/15 1 Buy now
14 Jul 2015 resolution Resolution 1 Buy now
01 Jul 2015 accounts Annual Accounts 7 Buy now
08 Apr 2015 annual-return Annual Return 5 Buy now
16 Mar 2015 mortgage Registration of a charge 65 Buy now
09 Sep 2014 officers Change of particulars for director (Mrs Katie Rogers) 2 Buy now
31 Aug 2014 accounts Annual Accounts 7 Buy now
24 Jun 2014 officers Change of particulars for director (Mr Jonathan Graham Di-Stefano) 2 Buy now
02 Apr 2014 annual-return Annual Return 5 Buy now
20 Jun 2013 accounts Annual Accounts 8 Buy now
23 Apr 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Apr 2013 annual-return Annual Return 5 Buy now
18 Oct 2012 officers Termination of appointment of secretary (Sara Debenham) 1 Buy now
18 Oct 2012 officers Appointment of secretary (Mr Richard Colin Ellis) 1 Buy now
03 Aug 2012 accounts Annual Accounts 16 Buy now
05 Apr 2012 officers Change of particulars for director (Mrs Katie Rogers) 2 Buy now
03 Apr 2012 annual-return Annual Return 5 Buy now
14 Oct 2011 accounts Annual Accounts 16 Buy now
20 Jul 2011 officers Appointment of director (Katie Rogers) 2 Buy now
06 Jul 2011 incorporation Memorandum Articles 8 Buy now
06 Jul 2011 resolution Resolution 4 Buy now
04 Jul 2011 officers Change of particulars for secretary (Sara Louise Debenham) 1 Buy now
12 Apr 2011 resolution Resolution 4 Buy now
08 Apr 2011 mortgage Particulars of a mortgage or charge 24 Buy now
07 Apr 2011 annual-return Annual Return 6 Buy now
07 Apr 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
18 Mar 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
12 Oct 2010 accounts Annual Accounts 16 Buy now
29 Apr 2010 annual-return Annual Return 6 Buy now
29 Apr 2010 officers Change of particulars for director (Jonathan Graham Di-Stefano) 2 Buy now
20 Oct 2009 accounts Annual Accounts 5 Buy now
15 Oct 2009 officers Termination of appointment of secretary (Eliot Kaye) 1 Buy now
15 Oct 2009 officers Termination of appointment of director (Adam Teeger) 1 Buy now
15 Oct 2009 officers Termination of appointment of director (Graham Shore) 1 Buy now
11 Jul 2009 incorporation Memorandum Articles 11 Buy now
08 Jul 2009 officers Secretary appointed sara louise debenham 2 Buy now
08 Jul 2009 officers Director appointed jonathan graham di-stefano 3 Buy now
08 Jul 2009 officers Director appointed andrew graham wiseman 3 Buy now
08 Jul 2009 accounts Accounting reference date shortened from 30/04/2010 to 31/03/2010 1 Buy now
08 Jul 2009 address Registered office changed on 08/07/2009 from, bond street house, 14 clifford street, london, W1S 4JU 1 Buy now
08 Jul 2009 change-of-name Certificate Change Of Name Company 2 Buy now
03 Jul 2009 mortgage Particulars of a mortgage or charge / charge no: 2 5 Buy now
05 May 2009 annual-return Return made up to 02/04/09; full list of members 4 Buy now
01 Apr 2009 mortgage Particulars of a mortgage or charge / charge no: 1 6 Buy now
04 Feb 2009 accounts Annual Accounts 3 Buy now
05 Aug 2008 annual-return Return made up to 02/04/08; full list of members 4 Buy now
23 Jul 2008 capital Ad 26/02/08\gbp si 640000@1=640000\gbp ic 100/640100\ 2 Buy now
23 Jul 2008 capital Nc inc already adjusted 22/02/08 1 Buy now
23 Jul 2008 resolution Resolution 2 Buy now
03 Jul 2008 officers Appointment terminated secretary matthew setchell 1 Buy now
03 Jul 2008 officers Secretary appointed eliot kaye 2 Buy now
02 Apr 2007 incorporation Incorporation Company 17 Buy now