Advanced company searchLink opens in new window

TEDDINGTON GRANGE MANAGEMENT LIMITED

Company number 00965934

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)
17 Nov 2016 TM01 Termination of appointment of John Roger Lodge Taylor as a director on 3 November 2016
23 Jun 2016 AA Total exemption full accounts made up to 31 December 2015
07 Dec 2015 AR01 Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 396
07 Dec 2015 TM01 Termination of appointment of Geoffrey Newis as a director on 12 November 2015
14 Sep 2015 AP01 Appointment of Louise Anderson as a director on 14 August 2015
08 Jul 2015 AP01 Appointment of Judith Elizabeth Kay as a director on 4 June 2015
26 May 2015 AA Total exemption small company accounts made up to 31 December 2014
08 Dec 2014 AR01 Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 396
10 Nov 2014 CH01 Director's details changed for Gordon Frederick Ripley on 10 November 2014
10 Nov 2014 CH01 Director's details changed for Berta Clayton on 10 November 2014
10 Nov 2014 CH01 Director's details changed for David Charles A'court on 10 November 2014
12 May 2014 AA Total exemption small company accounts made up to 31 December 2013
24 Apr 2014 TM01 Termination of appointment of Haydn Wood as a director
06 Dec 2013 AR01 Annual return made up to 10 November 2013 with full list of shareholders
Statement of capital on 2013-12-06
  • GBP 396
11 Nov 2013 TM01 Termination of appointment of Margaret Fox as a director
18 Jul 2013 AP01 Appointment of Mrs Margaret Sarah Fox as a director
03 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012
06 Dec 2012 AR01 Annual return made up to 10 November 2012 with full list of shareholders
06 Dec 2012 TM01 Termination of appointment of Alan Howard as a director
22 Oct 2012 TM01 Termination of appointment of Roger Morris as a director
10 May 2012 AA Total exemption small company accounts made up to 31 December 2011
23 Nov 2011 AR01 Annual return made up to 10 November 2011 with full list of shareholders
14 Sep 2011 CH04 Secretary's details changed for Grace Miller & Co on 12 September 2011
14 Sep 2011 AD01 Registered office address changed from 2a Lambton Road London SW20 0LR on 14 September 2011
06 Sep 2011 AP01 Appointment of John Roger Lodge Taylor as a director