Advanced company searchLink opens in new window

TELFORD COURT RESIDENTS LIMITED

Company number 01225940

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Jun 2024 TM01 Termination of appointment of Andrew Nicholas Whitby-Collins as a director on 27 June 2024
24 Jun 2024 AA Micro company accounts made up to 30 September 2023
05 Apr 2024 AD01 Registered office address changed from C/O Bridger Bell Commercial Llp Bank Chambers 64 High Street Epsom Surrey KT19 8AJ England to C/O Christian Reid Block Management Limited 145 High Street Cranleigh Surrey GU6 8BB on 5 April 2024
04 Apr 2024 TM02 Termination of appointment of Bridger Bell Commercial Llp as a secretary on 25 March 2024
28 Feb 2024 AP01 Appointment of Aimee Marie Shaw as a director on 27 February 2024
30 Jan 2024 CS01 Confirmation statement made on 30 January 2024 with updates
22 Dec 2023 CS01 Confirmation statement made on 22 December 2023 with updates
29 Jun 2023 AA Unaudited abridged accounts made up to 28 September 2022
29 Jun 2023 AA01 Previous accounting period shortened from 28 February 2023 to 30 September 2022
20 Apr 2023 TM01 Termination of appointment of Jon Adrian De Wit as a director on 18 April 2023
24 Mar 2023 AP01 Appointment of Mr Andrew Neville Vanggard Jensen as a director on 11 March 2023
24 Mar 2023 TM01 Termination of appointment of Betty Jensen as a director on 10 March 2023
06 Mar 2023 CS01 Confirmation statement made on 25 February 2023 with updates
10 Sep 2022 AA Unaudited abridged accounts made up to 28 February 2022
28 Mar 2022 AD02 Register inspection address has been changed from 7 Brackenwood Sunbury on Thames Middlesex TW16 6SQ United Kingdom to Bank Chambers 64 High Street Epsom KT19 8AJ
25 Mar 2022 CS01 Confirmation statement made on 25 February 2022 with no updates
25 Mar 2022 AD01 Registered office address changed from 1 Heather Way Chobham Surrey GU24 8RA to C/O Bridger Bell Commercial Llp Bank Chambers 64 High Street Epsom Surrey KT19 8AJ on 25 March 2022
25 Mar 2022 AP04 Appointment of Bridger Bell Commercial Llp as a secretary on 21 February 2022
25 Mar 2022 TM02 Termination of appointment of Ck Corporate Services Limited as a secretary on 21 February 2022
22 Dec 2021 AA Total exemption full accounts made up to 28 February 2021
23 Sep 2021 AP01 Appointment of Mr Matthew James Chester as a director on 21 September 2021
23 Sep 2021 AP01 Appointment of Mr Jon Adrian De Wit as a director on 14 September 2021
25 Aug 2021 CH01 Director's details changed for Mrs Betty Jensen on 25 August 2021
25 Aug 2021 CH01 Director's details changed for Mr Andrew Nicholas Whitby-Collins on 25 August 2021
28 Apr 2021 TM01 Termination of appointment of Rebecca Pamela Sumner as a director on 1 April 2021