Advanced company searchLink opens in new window

TELFORD HOMES CITY NORTH LIMITED

Company number 08873951

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Aug 2016 MR04 Satisfaction of charge 088739510001 in full