Advanced company searchLink opens in new window

TELEPHONE HOUSE MANAGEMENT LIMITED

Company number 08953278

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)
22 Aug 2019 AP01 Appointment of Mr Jason Marshall Blank as a director on 20 August 2019
22 Aug 2019 AP01 Appointment of Mr David Benjamin Marks as a director on 20 August 2019
22 Aug 2019 TM01 Termination of appointment of Timothy William Struth as a director on 20 August 2019
22 Aug 2019 TM01 Termination of appointment of Malcolm Struth as a director on 20 August 2019
22 Aug 2019 TM01 Termination of appointment of Joshua Michael Simon Segal as a director on 20 August 2019
22 Aug 2019 MR01 Registration of charge 089532780001, created on 20 August 2019
05 Apr 2019 CS01 Confirmation statement made on 21 March 2019 with updates
04 Dec 2018 AA Micro company accounts made up to 31 March 2018
07 Sep 2018 AP01 Appointment of Mr Joshua Michael Simon Segal as a director on 30 August 2018
07 Sep 2018 AP01 Appointment of Mr Timothy William Struth as a director on 30 August 2018
27 Mar 2018 CS01 Confirmation statement made on 21 March 2018 with updates
29 Nov 2017 AA Micro company accounts made up to 31 March 2017
07 Apr 2017 CS01 Confirmation statement made on 21 March 2017 with updates
31 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
04 May 2016 AR01 Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
15 Mar 2016 AD03 Register(s) moved to registered inspection location Edelman House 1238 High Road Whetstone London N20 0LH
12 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
07 Apr 2015 AR01 Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
11 Feb 2015 AD01 Registered office address changed from 25 Harley Street London W1G 9BR United Kingdom to 73 Cornhill London EC3V 3QQ on 11 February 2015
02 Apr 2014 AD02 Register inspection address has been changed
21 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)