TELFORD HOMES CITY NORTH LIMITED
Status | ACTIVE |
Company No. | 08873951 |
Category | Private Limited Company |
Incorporated | 03 Feb 2014 |
Age | 10 years, 4 months |
Jurisdiction | England Wales |
SUMMARY
TELFORD HOMES CITY NORTH LIMITED is an active private limited company with number 08873951. It was incorporated 10 years, 4 months ago, on 03 February 2014. The company address is Telford House Queens Gate Telford House Queens Gate, Waltham Cross, EN8 7TF, Hertfordshire, England.
Company Fillings
Termination director company with name termination date
Date: 27 Mar 2024
Action Date: 15 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Meiko Lars Garrit Savard
Termination date: 2024-03-15
Documents
Termination director company with name termination date
Date: 07 Mar 2024
Action Date: 29 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-02-29
Officer name: Charles Edward Weatherill
Documents
Confirmation statement with no updates
Date: 09 Feb 2024
Action Date: 03 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-03
Documents
Accounts with accounts type audit exemption subsiduary
Date: 14 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Legacy
Date: 14 Oct 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22
Documents
Legacy
Date: 14 Oct 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22
Documents
Legacy
Date: 14 Oct 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22
Documents
Termination director company with name termination date
Date: 24 Feb 2023
Action Date: 21 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Caroline Doreen Radford
Termination date: 2023-02-21
Documents
Confirmation statement with no updates
Date: 10 Feb 2023
Action Date: 03 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-03
Documents
Appoint person director company with name date
Date: 19 Dec 2022
Action Date: 16 Dec 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-12-16
Officer name: Ms Anne Theresa Kavanagh
Documents
Appoint person director company with name date
Date: 18 Dec 2022
Action Date: 16 Dec 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-12-16
Officer name: Mr John Paul Hickman
Documents
Appoint person director company with name date
Date: 18 Dec 2022
Action Date: 16 Dec 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Caroline Doreen Radford
Appointment date: 2022-12-16
Documents
Appoint person director company with name date
Date: 18 Dec 2022
Action Date: 16 Dec 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-12-16
Officer name: Mr Gregory Samuel Scott
Documents
Appoint person director company with name date
Date: 18 Dec 2022
Action Date: 16 Dec 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Max Tamana Savard
Appointment date: 2022-12-16
Documents
Appoint person director company with name date
Date: 18 Dec 2022
Action Date: 16 Dec 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Meiko Lars Garritt Savard
Appointment date: 2022-12-16
Documents
Termination director company with name termination date
Date: 18 Dec 2022
Action Date: 16 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-12-16
Officer name: Katie Rogers
Documents
Termination director company with name termination date
Date: 18 Dec 2022
Action Date: 16 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Anthony Fitzgerald
Termination date: 2022-12-16
Documents
Termination director company with name termination date
Date: 18 Dec 2022
Action Date: 16 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jerome Patrick Geoghegan
Termination date: 2022-12-16
Documents
Accounts with accounts type audit exemption subsiduary
Date: 19 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Legacy
Date: 19 Aug 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21
Documents
Legacy
Date: 19 Aug 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21
Documents
Legacy
Date: 19 Aug 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21
Documents
Termination secretary company with name termination date
Date: 07 Jun 2022
Action Date: 06 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Monique Chantal Caswell
Termination date: 2022-06-06
Documents
Appoint person director company with name date
Date: 15 Mar 2022
Action Date: 15 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-03-15
Officer name: Mr Charles Edward Weatherill
Documents
Appoint person director company with name date
Date: 15 Mar 2022
Action Date: 15 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jerome Patrick Geoghegan
Appointment date: 2022-03-15
Documents
Termination director company with name termination date
Date: 15 Mar 2022
Action Date: 15 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-03-15
Officer name: Jonathan Graham Di-Stefano
Documents
Confirmation statement with no updates
Date: 08 Feb 2022
Action Date: 03 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-03
Documents
Change person director company with change date
Date: 07 Feb 2022
Action Date: 01 Feb 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-02-01
Officer name: Mrs Katie Rogers
Documents
Accounts with accounts type audit exemption subsiduary
Date: 20 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Legacy
Date: 20 Sep 2021
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20
Documents
Legacy
Date: 20 Sep 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20
Documents
Legacy
Date: 20 Sep 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20
Documents
Change person secretary company with change date
Date: 22 Feb 2021
Action Date: 22 Feb 2021
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Monique Chantal Woudberg
Change date: 2021-02-22
Documents
Confirmation statement with no updates
Date: 10 Feb 2021
Action Date: 03 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-03
Documents
Mortgage satisfy charge full
Date: 10 Feb 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 088739510004
Documents
Mortgage satisfy charge full
Date: 10 Feb 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 088739510005
Documents
Accounts with accounts type audit exemption subsiduary
Date: 21 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Legacy
Date: 21 Dec 2020
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19
Documents
Legacy
Date: 21 Dec 2020
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19
Documents
Legacy
Date: 21 Dec 2020
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19
Documents
Confirmation statement with no updates
Date: 04 Feb 2020
Action Date: 03 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-03
Documents
Change account reference date company current shortened
Date: 03 Dec 2019
Action Date: 31 Dec 2019
Category: Accounts
Type: AA01
Made up date: 2020-03-31
New date: 2019-12-31
Documents
Accounts with accounts type audit exemption subsiduary
Date: 07 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Legacy
Date: 28 Aug 2019
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/19
Documents
Legacy
Date: 28 Aug 2019
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/19
Documents
Legacy
Date: 28 Aug 2019
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/19
Documents
Termination director company with name termination date
Date: 12 Jul 2019
Action Date: 08 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Myles Campbell
Termination date: 2019-07-08
Documents
Confirmation statement with no updates
Date: 05 Feb 2019
Action Date: 03 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-03
Documents
Accounts with accounts type audit exemption subsiduary
Date: 11 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change person director company with change date
Date: 02 Nov 2018
Action Date: 20 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Myles Campbell
Change date: 2018-10-20
Documents
Legacy
Date: 23 Aug 2018
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/18
Documents
Legacy
Date: 23 Aug 2018
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/18
Documents
Legacy
Date: 23 Aug 2018
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/18
Documents
Change to a person with significant control
Date: 14 Aug 2018
Action Date: 14 Aug 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2018-08-14
Psc name: Telford Homes Regeneration Developments Holdings Limited
Documents
Notification of a person with significant control
Date: 14 Aug 2018
Action Date: 14 Aug 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2018-08-14
Psc name: Telford Homes Regeneration Developments Holdings Limited
Documents
Cessation of a person with significant control
Date: 14 Aug 2018
Action Date: 14 Aug 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Telford Homes Plc
Cessation date: 2018-08-14
Documents
Confirmation statement with no updates
Date: 05 Feb 2018
Action Date: 03 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-03
Documents
Appoint person secretary company with name date
Date: 05 Feb 2018
Action Date: 30 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Monique Chantal Woudberg
Appointment date: 2018-01-30
Documents
Termination secretary company with name termination date
Date: 05 Feb 2018
Action Date: 30 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-01-30
Officer name: Richard Colin Ellis
Documents
Accounts with accounts type audit exemption subsiduary
Date: 08 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Legacy
Date: 08 Jan 2018
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/17
Documents
Legacy
Date: 19 Oct 2017
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/17
Documents
Legacy
Date: 27 Sep 2017
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/17
Documents
Confirmation statement with updates
Date: 03 Feb 2017
Action Date: 03 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-03
Documents
Accounts with accounts type audit exemption subsiduary
Date: 29 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change person director company with change date
Date: 02 Nov 2016
Action Date: 05 Oct 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-10-05
Officer name: Mr David Myles Campbell
Documents
Resolution
Date: 17 Aug 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage satisfy charge full
Date: 13 Aug 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 088739510001
Documents
Mortgage satisfy charge full
Date: 13 Aug 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 088739510003
Documents
Legacy
Date: 28 Jul 2016
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/16
Documents
Mortgage create with deed with charge number charge creation date
Date: 28 Jul 2016
Action Date: 22 Jul 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 088739510004
Charge creation date: 2016-07-22
Documents
Mortgage create with deed with charge number charge creation date
Date: 28 Jul 2016
Action Date: 22 Jul 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-07-22
Charge number: 088739510005
Documents
Legacy
Date: 19 Jul 2016
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/16
Documents
Legacy
Date: 19 Jul 2016
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/16
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2016
Action Date: 03 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-03
Documents
Change registered office address company with date old address new address
Date: 04 Feb 2016
Action Date: 04 Feb 2016
Category: Address
Type: AD01
Old address: Telford House Queens Gate Britannia Road Waltham Cross Herts EN8 7TF
Change date: 2016-02-04
New address: Telford House Queens Gate Britannia Road Waltham Cross Hertfordshire EN8 7TF
Documents
Certificate change of name company
Date: 03 Nov 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed city north (holdings) LIMITED\certificate issued on 03/11/15
Documents
Appoint person director company with name date
Date: 03 Nov 2015
Action Date: 13 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-10-13
Officer name: Mr David Myles Campbell
Documents
Appoint person director company with name date
Date: 03 Nov 2015
Action Date: 13 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-10-13
Officer name: Mrs Katie Rogers
Documents
Change account reference date company current extended
Date: 03 Nov 2015
Action Date: 31 Mar 2016
Category: Accounts
Type: AA01
Made up date: 2015-12-31
New date: 2016-03-31
Documents
Capital allotment shares
Date: 21 Oct 2015
Action Date: 19 Sep 2015
Category: Capital
Type: SH01
Date: 2015-09-19
Capital : 7,500,099 GBP
Documents
Change registered office address company with date old address new address
Date: 14 Oct 2015
Action Date: 14 Oct 2015
Category: Address
Type: AD01
Old address: One Southampton Street London WC2R 0LR England
New address: Telford House Queens Gate Britannia Road Waltham Cross Herts EN8 7TF
Change date: 2015-10-14
Documents
Accounts with accounts type full
Date: 09 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Certificate change of name company
Date: 07 Oct 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed uhd city north LIMITED\certificate issued on 07/10/15
Documents
Change of name notice
Date: 07 Oct 2015
Category: Change-of-name
Type: CONNOT
Documents
Termination director company
Date: 07 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Documents
Termination director company with name termination date
Date: 07 Oct 2015
Action Date: 19 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jeffrey William Adams
Termination date: 2015-09-19
Documents
Termination director company with name termination date
Date: 07 Oct 2015
Action Date: 19 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-09-19
Officer name: Kevin Barry Duggan
Documents
Appoint person director company with name date
Date: 07 Oct 2015
Action Date: 19 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Anthony Fitzgerald
Appointment date: 2015-09-19
Documents
Appoint person director company with name date
Date: 07 Oct 2015
Action Date: 19 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jonathan Graham Di-Stefano
Appointment date: 2015-09-19
Documents
Appoint person secretary company with name date
Date: 07 Oct 2015
Action Date: 19 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Richard Colin Ellis
Appointment date: 2015-09-19
Documents
Mortgage satisfy charge full
Date: 27 Aug 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 088739510002
Documents
Termination director company with name termination date
Date: 11 Aug 2015
Action Date: 02 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas Stonley
Termination date: 2015-02-02
Documents
Change registered office address company with date old address new address
Date: 11 Aug 2015
Action Date: 11 Aug 2015
Category: Address
Type: AD01
Old address: United House Goldsel Road Swanley Kent BR8 8EX
Change date: 2015-08-11
New address: One Southampton Street London WC2R 0LR
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2015
Action Date: 03 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-03
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 Apr 2015
Action Date: 15 Apr 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 088739510003
Charge creation date: 2015-04-15
Documents
Change account reference date company current shortened
Date: 22 Jul 2014
Action Date: 31 Dec 2014
Category: Accounts
Type: AA01
Made up date: 2015-02-28
New date: 2014-12-31
Documents
Termination director company with name
Date: 19 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Giles David
Documents
Mortgage create with deed with charge number
Date: 02 May 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 088739510001
Documents
Some Companies
ACADEMY HOUSE,BRIDGEND,CF31 1JF
Number: | 11651483 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 KINGS DRIVE,BIRSTALL,WF17 9JH
Number: | 06568799 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 WELLS VIEW DRIVE,LONDON,BR2 9UL
Number: | 10011799 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 BULLFINCH CLOSE,OAKHAM,LE15 6BS
Number: | 07276945 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 DUNGENESS HOUSE YORK ROAD,LONDON,SW11 3QX
Number: | 10497072 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
OLD BREWERY HOUSE PARK LANE,STANMORE,HA7 3HA
Number: | 08968850 |
Status: | ACTIVE |
Category: | Private Limited Company |