- Company Overview for TEY HOLDINGS LIMITED (03775149)
- Filing history for TEY HOLDINGS LIMITED (03775149)
- People for TEY HOLDINGS LIMITED (03775149)
- More for TEY HOLDINGS LIMITED (03775149)
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) |
---|---|---|---|
19 Dec 2024 | AA | Group of companies' accounts made up to 31 December 2023 | |
21 May 2024 | CS01 | Confirmation statement made on 20 May 2024 with no updates | |
08 Jan 2024 | CH01 | Director's details changed for Mr Leslie Spencer Linch on 1 February 2020 | |
05 Jan 2024 | AD01 | Registered office address changed from 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG United Kingdom to New Burlington House 1075 Finchley Road London NW11 0PU on 5 January 2024 | |
28 Sep 2023 | AA | Group of companies' accounts made up to 31 December 2022 | |
22 May 2023 | CS01 | Confirmation statement made on 20 May 2023 with updates | |
27 Sep 2022 | AA | Group of companies' accounts made up to 31 December 2021 | |
24 May 2022 | CS01 | Confirmation statement made on 20 May 2022 with updates | |
07 Oct 2021 | AA | Group of companies' accounts made up to 31 December 2020 | |
27 Sep 2021 | AD01 | Registered office address changed from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN United Kingdom to 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG on 27 September 2021 | |
25 May 2021 | CS01 | Confirmation statement made on 20 May 2021 with updates | |
23 Dec 2020 | AA | Group of companies' accounts made up to 31 December 2019 | |
27 May 2020 | CS01 | Confirmation statement made on 20 May 2020 with updates | |
15 Jan 2020 | CH01 | Director's details changed for Mr Leslie Spencer Linch on 15 January 2020 | |
27 Sep 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
22 May 2019 | CS01 | Confirmation statement made on 20 May 2019 with updates | |
25 Sep 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
22 May 2018 | CS01 | Confirmation statement made on 20 May 2018 with updates | |
20 Sep 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
05 Jun 2017 | CS01 | Confirmation statement made on 20 May 2017 with updates | |
19 Oct 2016 | CH03 | Secretary's details changed for Ms Gillian Ruth Beresford on 30 September 2016 | |
19 Oct 2016 | CH01 | Director's details changed for Mr Leslie Spencer Linch on 30 September 2016 | |
30 Sep 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
27 May 2016 | AR01 |
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
|
|
24 May 2016 | CH03 | Secretary's details changed for Ms Gillian Ruth Beresford on 19 May 2015 |