TELFORD HOMES (INTERNATIONAL WAY) LIMITED

Telford House Queensgate Telford House Queensgate, Waltham Cross, EN8 7TF, Herts
StatusACTIVE
Company No.11732435
CategoryPrivate Limited Company
Incorporated18 Dec 2018
Age5 years, 4 months, 28 days
JurisdictionEngland Wales

SUMMARY

TELFORD HOMES (INTERNATIONAL WAY) LIMITED is an active private limited company with number 11732435. It was incorporated 5 years, 4 months, 28 days ago, on 18 December 2018. The company address is Telford House Queensgate Telford House Queensgate, Waltham Cross, EN8 7TF, Herts.



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

Termination date: 2024-03-15

Officer name: Meiko Lars Garrit Savard

Documents

View document PDF

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

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2023

Action Date: 17 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-17

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 15 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 15 Oct 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 15 Oct 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 15 Oct 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

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

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2023

Action Date: 17 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-17

Documents

View document PDF

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

View document PDF

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 John Paul Hickman

Appointment date: 2022-12-16

Documents

View document PDF

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

View document PDF

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

View document PDF

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 Max Tamana Sugden

Documents

View document PDF

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

View document PDF

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

View document PDF

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: Jerome Patrick Geoghegan

Documents

View document PDF

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

View document PDF

Termination director company with name termination date

Date: 14 Dec 2022

Action Date: 13 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Charles Nelson Halfhide

Termination date: 2022-12-13

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 17 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Legacy

Date: 17 Aug 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21

Documents

View document PDF

Legacy

Date: 17 Aug 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 17 Aug 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Jun 2022

Action Date: 06 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-06-06

Officer name: Monique Chantal Caswell

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2022

Action Date: 08 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-08

Officer name: Jonathan Graham Di Stefano

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Katie Rogers

Change date: 2022-02-01

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2022

Action Date: 17 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-17

Documents

View document PDF

Change person secretary company with change date

Date: 23 Sep 2021

Action Date: 05 Feb 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-02-05

Officer name: Ms Monique Woudberg

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 26 Apr 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Mar 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 117324350001

Documents

View document PDF

Legacy

Date: 01 Feb 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2021

Action Date: 14 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-14

Officer name: Mr Charles Edward Weatherill

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2021

Action Date: 14 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-14

Officer name: Mr Simon Charles Nelson Halfhide

Documents

View document PDF

Legacy

Date: 20 Dec 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19

Documents

View document PDF

Legacy

Date: 20 Dec 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2020

Action Date: 17 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-17

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2019

Action Date: 17 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-17

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jul 2019

Action Date: 08 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-08

Officer name: David Myles Campbell

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 May 2019

Action Date: 22 May 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-05-22

Charge number: 117324350001

Documents

View document PDF

Incorporation company

Date: 18 Dec 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUE ORB PRODUCTIONS LIMITED

GARDEN STUDIOS,LONDON,WC2H 9JQ

Number:11211042
Status:ACTIVE
Category:Private Limited Company

EVERGREENRAIL LTD

12 ASH GROVE,HAYES,UB3 1JR

Number:11674146
Status:ACTIVE
Category:Private Limited Company

H&A GROUP LIMITED

28 FIVE MILE STRAIGHT,MAGHERAFELT,BT45 7EE

Number:NI629672
Status:ACTIVE
Category:Private Limited Company

HAZLEWELL (RICHMOND) LIMITED

66 PRESCOT STREET,LONDON,E1 8NN

Number:08745143
Status:ACTIVE
Category:Private Limited Company

PAUL BUTLER (PLASTERERS) LIMITED

122 CHANTERLANDS AVENUE,EAST YORKSHIRE,HU5 3TS

Number:04870182
Status:ACTIVE
Category:Private Limited Company

STATION LAUNDERETTE LTD

16 BLATCHINGTON ROAD,HOVE,BN3 3YN

Number:08994169
Status:ACTIVE
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