TELEGRAPH HEIGHTS MANAGEMENT COMPANY LIMITED
Company number 11018243
- Company Overview for TELEGRAPH HEIGHTS MANAGEMENT COMPANY LIMITED (11018243)
- Filing history for TELEGRAPH HEIGHTS MANAGEMENT COMPANY LIMITED (11018243)
- People for TELEGRAPH HEIGHTS MANAGEMENT COMPANY LIMITED (11018243)
- More for TELEGRAPH HEIGHTS MANAGEMENT COMPANY LIMITED (11018243)
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) |
---|---|---|---|
17 Nov 2023 | CS01 | Confirmation statement made on 16 October 2023 with no updates | |
30 Jul 2023 | AA | Micro company accounts made up to 31 October 2022 | |
19 Nov 2022 | CS01 | Confirmation statement made on 16 October 2022 with no updates | |
26 Jun 2022 | AA | Micro company accounts made up to 31 October 2021 | |
04 May 2022 | AD01 | Registered office address changed from C/O Circle Cloud Communications Ltd 32 Queens Terrace Southampton SO14 3BQ England to 6 Telegraph Heights West End Southampton SO30 3JG on 4 May 2022 | |
05 Jan 2022 | TM01 | Termination of appointment of Danielle Molist Cordina as a director on 5 January 2022 | |
22 Nov 2021 | CS01 | Confirmation statement made on 16 October 2021 with updates | |
30 May 2021 | PSC08 | Notification of a person with significant control statement | |
11 May 2021 | CH01 | Director's details changed for Mr Lloyd Hendon-John on 11 May 2021 | |
11 May 2021 | AP01 | Appointment of Mr Scott Mckenzie Cruickshanks as a director on 11 May 2021 | |
11 May 2021 | AP01 | Appointment of Mr Lloyd Hendon-John as a director on 11 May 2021 | |
11 May 2021 | TM01 | Termination of appointment of Mainchannel Developments Limited as a director on 11 May 2021 | |
11 May 2021 | TM01 | Termination of appointment of Paul Owen Richards as a director on 11 May 2021 | |
11 May 2021 | AA | Accounts for a dormant company made up to 31 October 2020 | |
11 May 2021 | PSC07 | Cessation of Mainchannel Developments Limited as a person with significant control on 11 May 2021 | |
17 Dec 2020 | CS01 | Confirmation statement made on 16 October 2020 with no updates | |
27 Oct 2020 | AA | Accounts for a dormant company made up to 31 October 2019 | |
20 Oct 2020 | AP01 | Appointment of Mrs Danielle Molist Cordina as a director on 20 October 2020 | |
20 Oct 2020 | AP01 | Appointment of Mr Gregory James Spargo as a director on 20 October 2020 | |
20 Oct 2020 | AP01 | Appointment of Mr Joshua Luke Oliver Attwood as a director on 20 October 2020 | |
20 Oct 2020 | AD01 | Registered office address changed from 397 Christchurch Road West Parley Ferndown BH22 8SJ United Kingdom to C/O Circle Cloud Communications Ltd 32 Queens Terrace Southampton SO14 3BQ on 20 October 2020 | |
23 Oct 2019 | CS01 | Confirmation statement made on 16 October 2019 with no updates | |
18 Jun 2019 | AA | Accounts for a dormant company made up to 31 October 2018 | |
23 Oct 2018 | CS01 | Confirmation statement made on 16 October 2018 with no updates | |
17 Oct 2017 | NEWINC |
Incorporation
Statement of capital on 2017-10-17
|