Advanced company searchLink opens in new window

TEDDINGTON WHARF HOLDINGS LIMITED

Company number 03899529

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)
13 Nov 2018 TM01 Termination of appointment of Stuart Slack as a director on 12 November 2018
06 Jul 2018 AA Micro company accounts made up to 31 December 2017
04 Jul 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
26 Jun 2018 CS01 Confirmation statement made on 26 June 2018 with updates
25 Apr 2018 AD01 Registered office address changed from Nelson House 58 Wimbledon Hill Road London SW19 7PA United Kingdom to Kfh House 5 Compton Road London SW19 7QA on 25 April 2018
18 Apr 2018 AD01 Registered office address changed from 15 Penrhyn Road Kingston upon Thames Surrey KT1 2BZ to Nelson House 58 Wimbledon Hill Road London SW19 7PA on 18 April 2018
18 Apr 2018 TM02 Termination of appointment of Graham Bartholomew Limited as a secretary on 18 April 2018
27 Feb 2018 TM01 Termination of appointment of Timothy John Norman as a director on 20 February 2018
05 Jan 2018 CS01 Confirmation statement made on 24 December 2017 with updates
01 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
26 Jul 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-12
17 May 2017 AP01 Appointment of Mr Timothy John Norman as a director on 19 May 2015
04 Jan 2017 CS01 Confirmation statement made on 24 December 2016 with updates
27 May 2016 TM01 Termination of appointment of Ann Cheryl Bartlett as a director on 17 May 2016
27 Apr 2016 AA Total exemption full accounts made up to 31 December 2015
25 Jan 2016 AR01 Annual return made up to 24 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 75
26 Feb 2015 AA Total exemption full accounts made up to 31 December 2014
26 Jan 2015 TM01 Termination of appointment of Michael Kemsley as a director on 17 January 2015
23 Jan 2015 AR01 Annual return made up to 24 December 2014 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 75
27 Jun 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Authority of directors to allot unissued shares was renewed 10/06/2014
20 Jun 2014 TM01 Termination of appointment of Jeffrey Redman as a director
28 May 2014 AA Total exemption full accounts made up to 31 December 2013
24 Jan 2014 AR01 Annual return made up to 24 December 2013 with full list of shareholders
Statement of capital on 2014-01-24
  • GBP 75
11 Jul 2013 AP01 Appointment of Mr Stuart Slack as a director
03 Jul 2013 TM01 Termination of appointment of Colette Carroll as a director