THE TEYNHAM HOUSE RESIDENTS' CO LIMITED
Company number 03431276
- Company Overview for THE TEYNHAM HOUSE RESIDENTS' CO LIMITED (03431276)
- Filing history for THE TEYNHAM HOUSE RESIDENTS' CO LIMITED (03431276)
- People for THE TEYNHAM HOUSE RESIDENTS' CO LIMITED (03431276)
- Registers for THE TEYNHAM HOUSE RESIDENTS' CO LIMITED (03431276)
- More for THE TEYNHAM HOUSE RESIDENTS' CO LIMITED (03431276)
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 |