- Company Overview for TELECOM ALARMS LIMITED (02057030)
- Filing history for TELECOM ALARMS LIMITED (02057030)
- People for TELECOM ALARMS LIMITED (02057030)
- Charges for TELECOM ALARMS LIMITED (02057030)
- More for TELECOM ALARMS LIMITED (02057030)
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) |
---|---|---|---|
30 May 2019 | MR01 | Registration of charge 020570300001, created on 28 May 2019 | |
29 May 2019 | PSC02 | Notification of Beart Howard Investments Limited as a person with significant control on 28 May 2019 | |
29 May 2019 | PSC07 | Cessation of Paul Thomas Hayes as a person with significant control on 28 May 2019 | |
29 May 2019 | PSC07 | Cessation of Margaret Hayes as a person with significant control on 28 May 2019 | |
29 May 2019 | AD01 | Registered office address changed from 19-21 Fowler Road Hainault Essex IG6 3UT to C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF on 29 May 2019 | |
29 May 2019 | AP01 | Appointment of Mr Thomas Henry Greville Howard as a director on 28 May 2019 | |
29 May 2019 | AP01 | Appointment of Mr Simon Delaval Beart as a director on 28 May 2019 | |
29 May 2019 | TM02 | Termination of appointment of Andrew Peter Kaye as a secretary on 28 May 2019 | |
29 May 2019 | TM01 | Termination of appointment of Paul Thomas Hayes as a director on 28 May 2019 | |
24 May 2019 | CS01 | Confirmation statement made on 11 May 2019 with no updates | |
02 May 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
12 Sep 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
07 Jun 2018 | CS01 | Confirmation statement made on 11 May 2018 with updates | |
20 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
18 May 2017 | CS01 | Confirmation statement made on 11 May 2017 with updates | |
14 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
23 May 2016 | AR01 |
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
|
|
10 Aug 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
04 Jun 2015 | AR01 |
Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
|
|
02 Jan 2015 | AP01 | Appointment of Mr Paul Thomas Hayes as a director on 31 December 2014 | |
02 Jan 2015 | TM01 | Termination of appointment of Graham Quinton as a director on 1 January 2015 | |
05 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
23 May 2014 | AR01 |
Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2014-05-23
|
|
03 Aug 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
16 May 2013 | AR01 | Annual return made up to 11 May 2013 with full list of shareholders |