TEPESTEDE COURT RESIDENTS LTD

2 Burton House Repton Place 2 Burton House Repton Place, Amersham, HP7 9LP, England
StatusACTIVE
Company No.09484382
CategoryPrivate Limited Company
Incorporated11 Mar 2015
Age9 years, 3 months, 2 days
JurisdictionEngland Wales

SUMMARY

TEPESTEDE COURT RESIDENTS LTD is an active private limited company with number 09484382. It was incorporated 9 years, 3 months, 2 days ago, on 11 March 2015. The company address is 2 Burton House Repton Place 2 Burton House Repton Place, Amersham, HP7 9LP, England.



Company Fillings

Confirmation statement with updates

Date: 10 Mar 2024

Action Date: 10 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Mar 2023

Action Date: 11 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2022

Action Date: 11 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2021

Action Date: 11 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2020

Action Date: 11 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2019

Action Date: 11 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2018

Action Date: 11 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-11

Documents

View document PDF

Termination director company with name termination date

Date: 29 Mar 2018

Action Date: 19 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Suzanne Edeson

Termination date: 2018-03-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change person director company with change date

Date: 02 Jun 2017

Action Date: 02 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Suzanne Edeson

Change date: 2017-06-02

Documents

View document PDF

Confirmation statement with updates

Date: 21 Apr 2017

Action Date: 11 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Dec 2016

Action Date: 09 Dec 2016

Category: Address

Type: AD01

Old address: Repton Place Repton Place, White Lion Road Amersham Bucks HP7 9LP England

New address: 2 Burton House Repton Place White Lion Road Amersham HP7 9LP

Change date: 2016-12-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Dec 2016

Action Date: 06 Dec 2016

Category: Address

Type: AD01

Change date: 2016-12-06

Old address: Flat 1, Tepestede Court Hazel Way Chipstead Coulsdon Surrey CR5 3PJ England

New address: Repton Place Repton Place, White Lion Road Amersham Bucks HP7 9LP

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2016

Action Date: 03 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Suzanne Fletcher

Change date: 2016-10-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2016

Action Date: 11 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Oct 2015

Action Date: 29 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-29

Old address: 1 Tepestede Court Hazel Way Chipstead Coulsdon Surrey CR5 3PJ England

New address: Flat 1, Tepestede Court Hazel Way Chipstead Coulsdon Surrey CR5 3PJ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2015

Action Date: 05 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-05

Old address: 1 Tepestede Court Hazel Way Chipstead Coulsdon Surrey CR5 3PJ England

New address: 1 Tepestede Court Hazel Way Chipstead Coulsdon Surrey CR5 3PJ

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-01

Officer name: Miss Sue Fletcher

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2015

Action Date: 05 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-05

Old address: Tepestede Court Hazel Way Chipstead Coulsdon Surrey CR5 3PJ United Kingdom

New address: 1 Tepestede Court Hazel Way Chipstead Coulsdon Surrey CR5 3PJ

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Chris Horne

Termination date: 2015-09-01

Documents

View document PDF

Incorporation company

Date: 11 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACTIVE HOLIDAY CAMPS LIMITED

16 PRIORY AVENUE,BRIDGEND,CF31 3LR

Number:08602704
Status:ACTIVE
Category:Private Limited Company

ECO-DOOR LIMITED

UNIT H ALTBARN INDUSTRIAL ESTATE,CHATHAM, KENT,ME5 8UD

Number:07083406
Status:ACTIVE
Category:Private Limited Company

FRANCIS OPTICIANS LIMITED

C/O HASWELL BROTHERS LLP PEMBROKE HOUSE,WREXHAM TECHNOLOGY PARK,LL13 7YT

Number:04961632
Status:ACTIVE
Category:Private Limited Company

GLOBAL K5 LIMITED

17 COLEBROOKE ROAD,SURREY,RH1 2BL

Number:03265145
Status:ACTIVE
Category:Private Limited Company

HAVERIGG III LIMITED

KINGS HOUSE,BRISTOL,BS1 5EH

Number:04951364
Status:ACTIVE
Category:Private Limited Company

SCOT WOODFUELS LTD

BLUE SQUARE HOUSE,GLASGOW,G2 4JR

Number:SC354505
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source