Advanced company searchLink opens in new window

TELFORD HOMES CHRISP STREET LIMITED

Company number 09126135

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)
12 Jul 2019 TM01 Termination of appointment of David Myles Campbell as a director on 8 July 2019
28 May 2019 MR01 Registration of charge 091261350002, created on 22 May 2019
19 Feb 2019 PSC05 Change of details for Telford Homes Regeneration Developments Holdings Limited as a person with significant control on 6 April 2016
02 Nov 2018 CH01 Director's details changed for Mr David Myles Campbell on 20 October 2018
01 Oct 2018 AA Audit exemption subsidiary accounts made up to 31 December 2017
29 Aug 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18
29 Aug 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/17
29 Aug 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/17
29 Aug 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/17
16 Jul 2018 CS01 Confirmation statement made on 11 July 2018 with no updates
28 Jun 2018 MR01 Registration of charge 091261350001, created on 15 June 2018
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
24 Oct 2017 AA Audit exemption subsidiary accounts made up to 31 December 2016
24 Oct 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/16
24 Oct 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/16
24 Oct 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/16
27 Sep 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/16
27 Sep 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/16
14 Jul 2017 CS01 Confirmation statement made on 11 July 2017 with no updates
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
18 Jul 2016 CS01 Confirmation statement made on 11 July 2016 with updates
19 Apr 2016 AA Group of companies' accounts made up to 31 December 2015
24 Nov 2015 SH01 Statement of capital following an allotment of shares on 19 September 2015
  • GBP 1,508,720