- Company Overview for TELFORD HOMES CITY NORTH LIMITED (08873951)
- Filing history for TELFORD HOMES CITY NORTH LIMITED (08873951)
- People for TELFORD HOMES CITY NORTH LIMITED (08873951)
- Charges for TELFORD HOMES CITY NORTH LIMITED (08873951)
- More for TELFORD HOMES CITY NORTH LIMITED (08873951)
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) |
---|---|---|---|
28 Aug 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 | |
28 Aug 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 | |
28 Aug 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 | |
12 Jul 2019 | TM01 | Termination of appointment of David Myles Campbell as a director on 8 July 2019 | |
05 Feb 2019 | CS01 | Confirmation statement made on 3 February 2019 with no updates | |
11 Jan 2019 | AA | Audit exemption subsidiary accounts made up to 31 March 2018 | |
02 Nov 2018 | CH01 | Director's details changed for Mr David Myles Campbell on 20 October 2018 | |
23 Aug 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 | |
23 Aug 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 | |
23 Aug 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 | |
14 Aug 2018 | PSC05 | Change of details for Telford Homes Regeneration Developments Holdings Limited as a person with significant control on 14 August 2018 | |
14 Aug 2018 | PSC02 | Notification of Telford Homes Regeneration Developments Holdings Limited as a person with significant control on 14 August 2018 | |
14 Aug 2018 | PSC07 | Cessation of Telford Homes Plc as a person with significant control on 14 August 2018 | |
05 Feb 2018 | CS01 | Confirmation statement made on 3 February 2018 with no updates | |
05 Feb 2018 | AP03 | Appointment of Mrs Monique Chantal Woudberg as a secretary on 30 January 2018 | |
05 Feb 2018 | TM02 | Termination of appointment of Richard Colin Ellis as a secretary on 30 January 2018 | |
08 Jan 2018 | AA | Audit exemption subsidiary accounts made up to 31 March 2017 | |
08 Jan 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 | |
19 Oct 2017 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 | |
27 Sep 2017 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 | |
03 Feb 2017 | CS01 | Confirmation statement made on 3 February 2017 with updates | |
29 Dec 2016 | AA | Audit exemption subsidiary accounts made up to 31 March 2016 | |
02 Nov 2016 | CH01 | Director's details changed for Mr David Myles Campbell on 5 October 2016 | |
17 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
13 Aug 2016 | MR04 | Satisfaction of charge 088739510001 in full |