- Company Overview for 33 TELFORD AVE LTD (03254419)
- Filing history for 33 TELFORD AVE LTD (03254419)
- People for 33 TELFORD AVE LTD (03254419)
- More for 33 TELFORD AVE LTD (03254419)
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) |
---|---|---|---|
04 Feb 2019 | TM01 | Termination of appointment of Ronan Ging as a director on 4 February 2019 | |
04 Feb 2019 | AA | Micro company accounts made up to 30 September 2018 | |
04 Feb 2019 | PSC07 | Cessation of Paul Richardson as a person with significant control on 31 January 2019 | |
04 Feb 2019 | AP01 | Appointment of Mr Ronan Ging as a director on 4 February 2019 | |
04 Feb 2019 | TM01 | Termination of appointment of Paul Richardson as a director on 31 January 2019 | |
16 Sep 2018 | CS01 | Confirmation statement made on 27 June 2018 with no updates | |
01 Jul 2018 | AA | Micro company accounts made up to 30 September 2017 | |
14 May 2018 | PSC01 | Notification of Maxwell Clarke as a person with significant control on 14 May 2018 | |
14 May 2018 | AP01 | Appointment of Mr Maxwell Clarke as a director on 14 May 2018 | |
14 May 2018 | PSC07 | Cessation of Alexandra Claire Anthony as a person with significant control on 14 May 2018 | |
14 May 2018 | PSC01 | Notification of Alexandra Claire Anthony as a person with significant control on 1 June 2016 | |
12 May 2018 | PSC01 | Notification of Alexandra Claire Anthony as a person with significant control on 12 May 2018 | |
12 May 2018 | PSC01 | Notification of Kunjal Tanna as a person with significant control on 12 May 2018 | |
12 May 2018 | PSC01 | Notification of Paul Richardson as a person with significant control on 12 May 2018 | |
12 May 2018 | PSC01 | Notification of Felicity Jayne Meaden as a person with significant control on 12 May 2018 | |
12 May 2018 | PSC01 | Notification of Samantha Clare Herd as a person with significant control on 12 May 2018 | |
07 Feb 2018 | TM01 | Termination of appointment of Adam Geoffrey Smith as a director on 28 January 2018 | |
07 Feb 2018 | TM02 | Termination of appointment of Adam Smith as a secretary on 24 January 2018 | |
14 Jul 2017 | CS01 | Confirmation statement made on 27 June 2017 with updates | |
30 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
01 Aug 2016 | AR01 |
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-08-01
|
|
01 Aug 2016 | TM02 | Termination of appointment of Malcolm David Carson as a secretary on 1 June 2016 | |
14 Jun 2016 | AP01 | Appointment of Alexandra Claire Anthony as a director on 1 June 2016 | |
14 Jun 2016 | TM01 | Termination of appointment of a director | |
14 Jun 2016 | CH01 | Director's details changed for Miss Felicity Reed on 1 June 2016 |