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)
06 Jan 2016 CH01 Director's details changed for Dr Francis Eamon Nelson on 6 January 2016
04 Jan 2016 AR01 Annual return made up to 14 December 2015 no member list
Statement of capital on 2016-01-04
  • GBP 7,466,166.1
04 Jan 2016 TM01 Termination of appointment of Robert Charles Clarke as a director on 16 July 2015
24 Nov 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
22 Oct 2015 CH01 Director's details changed for Mr James Henry Furlong on 18 August 2015
22 Oct 2015 MR04 Satisfaction of charge 53 in full
22 Oct 2015 MR04 Satisfaction of charge 93 in full
22 Oct 2015 MR04 Satisfaction of charge 95 in full
22 Oct 2015 MR04 Satisfaction of charge 98 in full
22 Oct 2015 MR04 Satisfaction of charge 97 in full
30 Sep 2015 MR04 Satisfaction of charge 114 in full
30 Sep 2015 MR04 Satisfaction of charge 113 in full
30 Sep 2015 MR04 Satisfaction of charge 104 in full
22 Jul 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
07 Jul 2015 AA Group of companies' accounts made up to 31 March 2015
27 May 2015 TM01 Termination of appointment of Mark Alexander Parker as a director on 26 May 2015
21 Apr 2015 MR01 Registration of charge 041183700138, created on 14 April 2015
02 Apr 2015 MR01 Registration of charge 041183700137, created on 30 March 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367
13 Mar 2015 MR01 Registration of charge 041183700136, created on 6 March 2015
19 Feb 2015 MR01 Registration of charge 041183700135, created on 18 February 2015
22 Jan 2015 MR01 Registration of charge 041183700134, created on 21 January 2015
20 Jan 2015 MR01 Registration of charge 041183700133, created on 19 January 2015
06 Jan 2015 MR01 Registration of charge 041183700132, created on 6 January 2015
05 Jan 2015 AP01 Appointment of Mr Francis Eamon Nelson as a director on 1 January 2015
22 Dec 2014 AR01 Annual return made up to 14 December 2014 no member list
Statement of capital on 2014-12-22
  • GBP 5,972,691.4