Advanced company searchLink opens in new window

TETLOW FIFTY-THREE LIMITED

Company number 04646750

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)
19 Mar 2024 AA Total exemption full accounts made up to 30 September 2023
09 Feb 2024 CS01 Confirmation statement made on 25 January 2024 with no updates
09 Feb 2024 AA01 Previous accounting period shortened from 30 April 2024 to 30 September 2023
24 Jan 2024 AA Accounts for a dormant company made up to 30 April 2023
04 Jul 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Jul 2023 MA Memorandum and Articles of Association
04 Jul 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Name change to tetlow fifty-three LIMITED 20/06/2023
22 Jun 2023 PSC02 Notification of Tetlow (Pc) Limited as a person with significant control on 20 June 2023
22 Jun 2023 PSC07 Cessation of Berkeley Homes Public Limited Company as a person with significant control on 20 June 2023
22 Jun 2023 TM01 Termination of appointment of James Matthew Davies as a director on 20 June 2023
22 Jun 2023 TM01 Termination of appointment of Robert Charles Grenville Perrins as a director on 20 June 2023
22 Jun 2023 TM01 Termination of appointment of Richard James Stearn as a director on 20 June 2023
22 Jun 2023 TM02 Termination of appointment of Ann Marie Dibben as a secretary on 20 June 2023
22 Jun 2023 TM01 Termination of appointment of Peter John Davidson as a director on 20 June 2023
22 Jun 2023 AD01 Registered office address changed from Berkeley House 19 Portsmouth Road, Cobham Surrey KT11 1JG to Unit B Lostock Office Park Lynstock Way Lostock Bolton BL6 4SG on 22 June 2023
22 Jun 2023 AP01 Appointment of Mr Mark Hawthornthwaite as a director on 20 June 2023
22 Jun 2023 CERTNM Company name changed berkeley fifty-three LIMITED\certificate issued on 22/06/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-06-20
21 Jun 2023 MR01 Registration of charge 046467500001, created on 20 June 2023
28 Apr 2023 CH01 Director's details changed for Mr Peter John Davidson on 31 March 2021
06 Feb 2023 AA Accounts for a dormant company made up to 30 April 2022
25 Jan 2023 CS01 Confirmation statement made on 25 January 2023 with updates
10 Jan 2023 AP03 Appointment of Mrs Ann Marie Dibben as a secretary on 9 January 2023
08 Jul 2022 TM01 Termination of appointment of James Angus Loggie as a director on 29 June 2022
03 May 2022 TM01 Termination of appointment of Sean James Gavin as a director on 2 May 2022
27 Jan 2022 CS01 Confirmation statement made on 25 January 2022 with updates