Advanced company searchLink opens in new window

THE TEYNHAM HOUSE RESIDENTS' CO LIMITED

Company number 03431276

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)
15 Jan 2025 DISS40 Compulsory strike-off action has been discontinued
14 Jan 2025 GAZ1 First Gazette notice for compulsory strike-off
13 Jan 2025 AA Micro company accounts made up to 31 December 2023
08 Nov 2024 AP01 Appointment of Mr Alfred Henry Haagman as a director on 8 November 2024
19 Aug 2024 AD01 Registered office address changed from C/O Stoneham Block Management Enterprise Centre Denton Island Newhaven BN9 9BA England to 94 Park Lane Croydon CR0 1JB on 19 August 2024
19 Aug 2024 AP04 Appointment of B-Hive Company Secretarial Services Limited as a secretary on 8 March 2024
16 May 2024 CS01 Confirmation statement made on 22 April 2024 with updates
16 May 2024 EW01RSS Directors' register information at 16 May 2024 on withdrawal from the public register
16 May 2024 EW02 Withdrawal of the directors' residential address register information from the public register
16 May 2024 EW03RSS Secretaries register information at 16 May 2024 on withdrawal from the public register
16 May 2024 EW03 Withdrawal of the secretaries register information from the public register
16 May 2024 EW01 Withdrawal of the directors' register information from the public register
10 Nov 2023 AD01 Registered office address changed from PO Box Mailbox 36 Office P1, the Knoll Business Centre Old Shoreham Road Hove BN3 7GS England to C/O Stoneham Block Management Enterprise Centre Denton Island Newhaven BN9 9BA on 10 November 2023
12 Sep 2023 AA Micro company accounts made up to 31 December 2022
27 Apr 2023 CS01 Confirmation statement made on 22 April 2023 with updates
15 Dec 2022 AA Micro company accounts made up to 31 December 2021
20 Sep 2022 AD01 Registered office address changed from Flat 1 Teynham House Marine Drive Saltdean Brighton East Sussex BN2 8LZ England to PO Box Mailbox 36 Office P1, the Knoll Business Centre Old Shoreham Road Hove BN3 7GS on 20 September 2022
14 Sep 2022 TM02 Termination of appointment of Leela Luisella D'arcy as a secretary on 14 September 2022
26 May 2022 TM01 Termination of appointment of Martyn William Lee Rochester as a director on 26 May 2022
25 Apr 2022 CS01 Confirmation statement made on 22 April 2022 with updates
22 Apr 2022 CS01 Confirmation statement made on 30 March 2022 with updates
23 Sep 2021 AA Micro company accounts made up to 31 December 2020
17 Sep 2021 AP03 Appointment of Ms Leela Luisella D'arcy as a secretary on 17 September 2021
30 Mar 2021 CS01 Confirmation statement made on 30 March 2021 with updates
30 Mar 2021 TM02 Termination of appointment of Stuart Charles Vincent as a secretary on 30 March 2021