Advanced company searchLink opens in new window

TELFORD HOMES LIMITED

Company number 04118370

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)
10 Oct 2019 MAR Re-registration of Memorandum and Articles
10 Oct 2019 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
10 Oct 2019 RR02 Re-registration from a public company to a private limited company
08 Oct 2019 TM01 Termination of appointment of Andrew Graham Wiseman as a director on 1 October 2019
08 Oct 2019 TM01 Termination of appointment of Jane Margaret Earl as a director on 1 October 2019
04 Oct 2019 OC Scheme of arrangement
02 Sep 2019 TM01 Termination of appointment of David Myles Campbell as a director on 31 August 2019
19 Aug 2019 AA Group of companies' accounts made up to 31 March 2019
15 Aug 2019 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Aug 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
27 Jun 2019 SH01 Statement of capital following an allotment of shares on 30 May 2018
  • GBP 7,603,550
29 May 2019 CS01 Confirmation statement made on 26 May 2019 with no updates
24 May 2019 MR01 Registration of charge 041183700150, created on 22 May 2019
24 May 2019 MR01 Registration of charge 041183700151, created on 22 May 2019
08 Apr 2019 SH01 Statement of capital following an allotment of shares on 28 March 2019
  • GBP 7,602,550
28 Mar 2019 MR01 Registration of charge 041183700149, created on 22 March 2019
28 Feb 2019 SH01 Statement of capital following an allotment of shares on 14 February 2019
  • GBP 7,571,050
07 Feb 2019 MR01 Registration of charge 041183700148, created on 1 February 2019
13 Nov 2018 MR01 Registration of charge 041183700147, created on 5 November 2018
02 Nov 2018 CH01 Director's details changed for Mr David Myles Campbell on 20 October 2018
08 Oct 2018 TM01 Termination of appointment of Francis Eamon Nelson as a director on 3 October 2018
26 Sep 2018 SH01 Statement of capital following an allotment of shares on 26 September 2018
  • GBP 7,570,050
18 Sep 2018 SH01 Statement of capital following an allotment of shares on 18 September 2018
  • GBP 7,569,050
20 Jul 2018 AA Group of companies' accounts made up to 31 March 2018
20 Jul 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name