Advanced company searchLink opens in new window

TELFORD HOMES LIMITED

Company number 04118370

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)
20 Jul 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
05 Jun 2018 SH01 Statement of capital following an allotment of shares on 5 June 2018
  • GBP 7,567,600
31 May 2018 SH01 Statement of capital following an allotment of shares on 31 May 2018
  • GBP 7,561,600
31 May 2018 CS01 Confirmation statement made on 26 May 2018 with no updates
26 Apr 2018 MR01 Registration of charge 041183700146, created on 25 April 2018
04 Apr 2018 SH01 Statement of capital following an allotment of shares on 28 March 2018
  • GBP 7,551,600
12 Feb 2018 MR01 Registration of charge 041183700145, created on 9 February 2018
02 Feb 2018 AP01 Appointment of Mr Jerome Patrick Geoghegan as a director on 1 February 2018
02 Feb 2018 TM01 Termination of appointment of David Leonard Durant as a director on 1 February 2018
02 Feb 2018 TM01 Termination of appointment of James Henry Furlong as a director on 1 February 2018
25 Jan 2018 SH01 Statement of capital following an allotment of shares on 25 January 2018
  • GBP 7,534,100
23 Jan 2018 MR01 Registration of charge 041183700144, created on 17 January 2018
18 Jan 2018 TM02 Termination of appointment of Richard Colin Ellis as a secretary on 16 January 2018
18 Jan 2018 AP03 Appointment of Monique Chantal Woudberg as a secretary on 16 January 2018
11 Oct 2017 MR01 Registration of charge 041183700143, created on 6 October 2017
21 Aug 2017 PSC08 Notification of a person with significant control statement
08 Aug 2017 AA Group of companies' accounts made up to 31 March 2017
20 Jul 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
06 Jul 2017 CH01 Director's details changed for Ms Jane Margaret Earl on 4 July 2017
20 Jun 2017 MR01 Registration of charge 041183700142, created on 16 June 2017
12 Jun 2017 SH01 Statement of capital following an allotment of shares on 9 June 2017
  • GBP 7,533,100
07 Jun 2017 SH01 Statement of capital following an allotment of shares on 30 May 2017
  • GBP 7,532,100
26 May 2017 CS01 Confirmation statement made on 26 May 2017 with updates
25 May 2017 SH01 Statement of capital following an allotment of shares on 25 May 2017
  • GBP 7,530,100
10 May 2017 SH01 Statement of capital following an allotment of shares on 2 May 2017
  • GBP 7,529,300