Advanced company searchLink opens in new window

TELEGRAPH HEIGHTS MANAGEMENT COMPANY LIMITED

Company number 11018243

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)
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
  • GBP 14
  • MODEL ARTICLES ‐ Model articles adopted