TETLOW FIFTY-THREE LIMITED

Company Documents

DateDescription
02/04/252 April 2025 Total exemption full accounts made up to 2024-09-30

View Document

28/02/2528 February 2025 Confirmation statement made on 2025-01-25 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

19/03/2419 March 2024 Total exemption full accounts made up to 2023-09-30

View Document

09/02/249 February 2024 Previous accounting period shortened from 2024-04-30 to 2023-09-30

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-25 with no updates

View Document

24/01/2424 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

04/07/234 July 2023 Resolutions

View Document

04/07/234 July 2023 Resolutions

View Document

04/07/234 July 2023 Resolutions

View Document

04/07/234 July 2023 Resolutions

View Document

04/07/234 July 2023 Memorandum and Articles of Association

View Document

22/06/2322 June 2023 Notification of Tetlow (Pc) Limited as a person with significant control on 2023-06-20

View Document

22/06/2322 June 2023 Termination of appointment of Ann Marie Dibben as a secretary on 2023-06-20

View Document

22/06/2322 June 2023 Termination of appointment of Robert Charles Grenville Perrins as a director on 2023-06-20

View Document

22/06/2322 June 2023 Termination of appointment of James Matthew Davies as a director on 2023-06-20

View Document

22/06/2322 June 2023 Termination of appointment of Richard James Stearn as a director on 2023-06-20

View Document

22/06/2322 June 2023 Termination of appointment of Peter John Davidson as a director on 2023-06-20

View Document

22/06/2322 June 2023 Cessation of Berkeley Homes Public Limited Company as a person with significant control on 2023-06-20

View Document

22/06/2322 June 2023 Certificate of change of name

View Document

22/06/2322 June 2023 Appointment of Mr Mark Hawthornthwaite as a director on 2023-06-20

View Document

22/06/2322 June 2023 Registered office address changed from Berkeley House 19 Portsmouth Road, Cobham Surrey KT11 1JG to Unit B Lostock Office Park Lynstock Way Lostock Bolton BL6 4SG on 2023-06-22

View Document

21/06/2321 June 2023 Registration of charge 046467500001, created on 2023-06-20

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/04/2328 April 2023 Director's details changed for Mr Peter John Davidson on 2021-03-31

View Document

06/02/236 February 2023 Accounts for a dormant company made up to 2022-04-30

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-25 with updates

View Document

10/01/2310 January 2023 Appointment of Mrs Ann Marie Dibben as a secretary on 2023-01-09

View Document

03/05/223 May 2022 Termination of appointment of Sean James Gavin as a director on 2022-05-02

View Document

27/01/2227 January 2022 Confirmation statement made on 2022-01-25 with updates

View Document

08/01/228 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

14/04/1514 April 2015 DIRECTOR APPOINTED MR RICHARD JAMES STEARN

View Document

26/01/1526 January 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

16/01/1516 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

26/11/1426 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY WILLIAM PIDGLEY / 26/11/2014

View Document

26/11/1426 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CHARLES GRENVILLE PERRINS / 26/11/2014

View Document

16/07/1416 July 2014 THE PROVISIONS OF THE COMPANY'S MEMORANDUM OF ASSOCIATION BE TREATED AS PROVISIONS OF THE COMPANY'S ARTICLES. AUTHORISATION MAY BE GIVEN BY THE DITRECTORS IN ACCORDANCE WITH SECTION 175(5)(A) OF THE COMPANIES ACT 2006 OF ANY MATTTERS 04/07/2014

View Document

16/07/1416 July 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/07/1416 July 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

16/07/1416 July 2014 ADOPT ARTICLES 04/07/2014

View Document

24/06/1424 June 2014 DIRECTOR APPOINTED MR MARK PATRICK JAMES EWING

View Document

24/06/1424 June 2014 DIRECTOR APPOINTED MR HARRY JAMES HULTON LEWIS

View Document

05/03/145 March 2014 SECRETARY APPOINTED MS ELAINE ANNE DRIVER

View Document

05/03/145 March 2014 APPOINTMENT TERMINATED, SECRETARY ALASTAIR BRADSHAW

View Document

27/01/1427 January 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

09/08/139 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES MARKS / 26/07/2013

View Document

01/07/131 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

25/01/1325 January 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

17/07/1217 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

02/02/122 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES MARKS / 01/02/2012

View Document

26/01/1226 January 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

16/12/1116 December 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD STEARN

View Document

16/12/1116 December 2011 DIRECTOR APPOINTED MR BENJAMIN JAMES MARKS

View Document

16/12/1116 December 2011 SECRETARY APPOINTED MR ALASTAIR BRADSHAW

View Document

16/12/1116 December 2011 APPOINTMENT TERMINATED, SECRETARY RICHARD STEARN

View Document

17/11/1117 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY WILLIAM PIDGLEY / 17/11/2011

View Document

17/05/1117 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

10/02/1110 February 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

09/02/119 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES STEARN / 19/08/2009

View Document

09/02/119 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD JAMES STEARN / 19/08/2009

View Document

25/01/1125 January 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

26/05/1026 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

15/02/1015 February 2010 DIRECTOR APPOINTED MR NICOLAS GUY SIMPKIN

View Document

26/01/1026 January 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

28/10/0928 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD JAMES STEARN / 19/08/2009

View Document

25/08/0925 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

27/02/0927 February 2009 SECRETARY APPOINTED RICHARD JAMES STEARN

View Document

27/02/0927 February 2009 APPOINTMENT TERMINATED SECRETARY ALEXANDRA DADD

View Document

18/02/0918 February 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 SECRETARY APPOINTED ALEXANDRA DADD

View Document

30/07/0830 July 2008 APPOINTMENT TERMINATED SECRETARY ROBERT PERRINS

View Document

21/07/0821 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

11/03/0811 March 2008 APPOINTMENT TERMINATED SECRETARY ANTHONY FOSTER

View Document

11/03/0811 March 2008 SECRETARY APPOINTED MR ROBERT CHARLES GRENVILLE PERRINS

View Document

25/01/0825 January 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

31/01/0731 January 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

14/09/0614 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

25/01/0625 January 2006 RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 NEW SECRETARY APPOINTED

View Document

02/11/052 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

03/10/053 October 2005 SECRETARY RESIGNED

View Document

01/02/051 February 2005 RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS

View Document

09/12/049 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/041 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

19/08/0419 August 2004 NEW DIRECTOR APPOINTED

View Document

12/02/0412 February 2004 NEW SECRETARY APPOINTED

View Document

11/02/0411 February 2004 SECRETARY RESIGNED

View Document

02/02/042 February 2004 RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS

View Document

26/01/0426 January 2004 NEW SECRETARY APPOINTED

View Document

28/10/0328 October 2003 SECRETARY RESIGNED

View Document

11/02/0311 February 2003 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 30/04/04

View Document

11/02/0311 February 2003 S80A AUTH TO ALLOT SEC 24/01/03

View Document

24/01/0324 January 2003 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company