7 AND 9 TEDWORTH GARDENS MANAGEMENT LIMITED

Company Documents

DateDescription
04/09/254 September 2025 NewTermination of appointment of Amanda Sweeting as a director on 2024-10-28

View Document

04/02/254 February 2025 Confirmation statement made on 2025-02-04 with no updates

View Document

01/07/241 July 2024 Accounts for a dormant company made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

04/02/244 February 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

21/12/2321 December 2023 Accounts for a dormant company made up to 2023-04-30

View Document

06/09/236 September 2023 Registered office address changed from 16 C/O Mylako Limited Upper Woburn Place London WC1H 0AF England to C/O Mylako Limited 16 Upper Woburn Place London WC1H 0AF on 2023-09-06

View Document

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

View Accounts

06/02/236 February 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

31/12/2231 December 2022 Accounts for a dormant company made up to 2022-04-30

View Document

04/02/224 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

04/02/224 February 2022 Registered office address changed from Devonshire House Devonshire House 582 Honeypot Lane Stanmore Middx HA7 1JS United Kingdom to 16 C/O Mylako Limited Upper Woburn Place London WC1H 0AF on 2022-02-04

View Document

04/01/224 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES

View Document

17/06/1917 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

12/07/1812 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, WITH UPDATES

View Document

12/10/1712 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

23/12/1623 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

30/09/1630 September 2016 REGISTERED OFFICE CHANGED ON 30/09/2016 FROM CO FISHER BERGER & ASSOCIATES DEVONSHIRE HOUSE 582 HONEYPOT LANE STANMORE MIDDLESEX HA7 1JS

View Document

08/06/168 June 2016 01/04/16 NO MEMBER LIST

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/01/1629 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

06/05/156 May 2015 01/04/15 NO MEMBER LIST

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

07/05/147 May 2014 01/04/14 NO MEMBER LIST

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

27/11/1327 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

29/05/1329 May 2013 01/04/13 NO MEMBER LIST

View Document

15/05/1315 May 2013 APPOINTMENT TERMINATED, SECRETARY CDS SECRETARIAL SERVICES LIMITED

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

05/02/135 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

17/07/1217 July 2012 01/04/12 NO MEMBER LIST

View Document

01/02/121 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

14/09/1114 September 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CDS SECRETARUIAL SERVICES LIMITED / 01/04/2011

View Document

14/09/1114 September 2011 01/04/11 NO MEMBER LIST

View Document

02/02/112 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

29/06/1029 June 2010 01/04/10 NO MEMBER LIST

View Document

14/06/1014 June 2010 APPOINTMENT TERMINATED, DIRECTOR JONATHAN MONEY

View Document

21/05/1021 May 2010 DIRECTOR APPOINTED MISS REBECCA BLOND

View Document

21/05/1021 May 2010 DIRECTOR APPOINTED MRS AMANDA SWEETING

View Document

11/05/1011 May 2010 APPOINTMENT TERMINATED, SECRETARY DAVID WILSON

View Document

11/05/1011 May 2010 REGISTERED OFFICE CHANGED ON 11/05/2010 FROM 77 ROYAL HOSPITAL ROAD LONDON SW3 4HN

View Document

11/05/1011 May 2010 CORPORATE SECRETARY APPOINTED CDS SECRETARUIAL SERVICES LIMITED

View Document

22/04/1022 April 2010 ALTER ARTICLES 04/03/2010

View Document

22/04/1022 April 2010 ARTICLES OF ASSOCIATION

View Document

26/03/1026 March 2010 01/04/09

View Document

26/03/1026 March 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

24/03/1024 March 2010 RES02

View Document

23/03/1023 March 2010 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

10/11/0910 November 2009 STRUCK OFF AND DISSOLVED

View Document

28/07/0928 July 2009 FIRST GAZETTE

View Document

01/04/081 April 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information