Advanced company searchLink opens in new window

TELFORD HOMES CHRISP STREET LIMITED

Company number 09126135

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)
07 Jun 2022 TM02 Termination of appointment of Monique Chantal Caswell as a secretary on 6 June 2022
15 Mar 2022 AP01 Appointment of Mr Charles Edward Weatherill as a director on 15 March 2022
15 Mar 2022 AP01 Appointment of Mr Jerome Patrick Geoghegan as a director on 15 March 2022
15 Mar 2022 TM01 Termination of appointment of Jonathan Graham Di-Stefano as a director on 15 March 2022
15 Feb 2022 MR04 Satisfaction of charge 091261350001 in full
15 Feb 2022 MR04 Satisfaction of charge 091261350002 in full
07 Feb 2022 CH01 Director's details changed for Mrs Katie Rogers on 1 February 2022
20 Sep 2021 AA Audit exemption subsidiary accounts made up to 31 December 2020
20 Sep 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
20 Sep 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
20 Sep 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
23 Jul 2021 CS01 Confirmation statement made on 11 July 2021 with no updates
22 Feb 2021 CH03 Secretary's details changed for Mrs Monique Chantal Woudberg on 22 February 2021
21 Dec 2020 AA Audit exemption subsidiary accounts made up to 31 December 2019
21 Dec 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
21 Dec 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
21 Dec 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
20 Jul 2020 CS01 Confirmation statement made on 11 July 2020 with no updates
02 Oct 2019 AA Audit exemption subsidiary accounts made up to 31 December 2018
27 Aug 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18
27 Aug 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18
27 Aug 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
12 Jul 2019 CS01 Confirmation statement made on 11 July 2019 with no updates
12 Jul 2019 TM01 Termination of appointment of David Myles Campbell as a director on 8 July 2019
28 May 2019 MR01 Registration of charge 091261350002, created on 22 May 2019