TEACHRIGHT (SURREY) LIMITED

Company Documents

DateDescription
04/08/254 August 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

14/01/2514 January 2025 Confirmation statement made on 2024-12-20 with no updates

View Document

01/02/241 February 2024 Confirmation statement made on 2023-12-20 with no updates

View Document

12/09/2312 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

03/01/233 January 2023 Director's details changed for Mr John Matthew Parkinson on 2022-09-17

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-12-20 with no updates

View Document

10/05/2210 May 2022 Satisfaction of charge 1 in full

View Document

10/05/2210 May 2022 Satisfaction of charge 2 in full

View Document

26/01/2226 January 2022 Confirmation statement made on 2021-12-20 with no updates

View Document

05/11/215 November 2021 Accounts for a dormant company made up to 2020-12-31

View Document

05/10/215 October 2021 Registered office address changed from Wellington House Church Road Ashford Kent TN23 1RE to The Cedars Church Road Ashford Kent TN23 1RQ on 2021-10-05

View Document

15/08/1915 August 2019 COMPANY NAME CHANGED CHEFS EXPRESS LIMITED CERTIFICATE ISSUED ON 15/08/19

View Document

12/06/1912 June 2019 COMPANY NAME CHANGED RHL RAIL RECRUITMENT LIMITED CERTIFICATE ISSUED ON 12/06/19

View Document

24/12/1824 December 2018 CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES

View Document

13/09/1813 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES

View Document

10/08/1710 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

02/10/162 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

05/02/165 February 2016 COMPANY NAME CHANGED HR GO (NORTHENDEN) LIMITED CERTIFICATE ISSUED ON 05/02/16

View Document

05/01/165 January 2016 Annual return made up to 20 December 2015 with full list of shareholders

View Document

29/09/1529 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

23/01/1523 January 2015 Annual return made up to 20 December 2014 with full list of shareholders

View Document

24/10/1424 October 2014 DIRECTOR APPOINTED MR JOHN MATTHEW PARKINSON

View Document

15/10/1415 October 2014 SECRETARY APPOINTED JOHN MATTHEW PARKINSON

View Document

14/10/1414 October 2014 APPOINTMENT TERMINATED, SECRETARY HUGH BILLOT

View Document

14/10/1414 October 2014 APPOINTMENT TERMINATED, DIRECTOR HUGH BILLOT

View Document

03/09/143 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

28/01/1428 January 2014 SECRETARY APPOINTED DR HUGH EDWARD BILLOT

View Document

28/01/1428 January 2014 APPOINTMENT TERMINATED, SECRETARY MARK KINGSTON

View Document

28/01/1428 January 2014 APPOINTMENT TERMINATED, DIRECTOR MARK KINGSTON

View Document

28/01/1428 January 2014 DIRECTOR APPOINTED DR HUGH EDWARD BILLOT

View Document

28/01/1428 January 2014 Annual return made up to 20 December 2013 with full list of shareholders

View Document

05/02/135 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

10/01/1310 January 2013 Annual return made up to 20 December 2012 with full list of shareholders

View Document

10/01/1310 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MR MARK ANDREW KINGSTON / 01/10/2011

View Document

08/02/128 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

18/01/1218 January 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HARVEY

View Document

18/01/1218 January 2012 DIRECTOR APPOINTED MR MARK ANDREW KINGSTON

View Document

18/01/1218 January 2012 Annual return made up to 20 December 2011 with full list of shareholders

View Document

25/02/1125 February 2011 Annual return made up to 20 December 2010 with full list of shareholders

View Document

15/02/1115 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

27/04/1027 April 2010 DIRECTOR APPOINTED MR CHRISTOPHER ROBERT HARVEY

View Document

27/04/1027 April 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN PARKINSON

View Document

25/03/1025 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

05/03/105 March 2010 Annual return made up to 20 December 2009 with full list of shareholders

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHARLES PARKINSON / 01/10/2009

View Document

01/11/091 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

10/02/0910 February 2009 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 SECRETARY APPOINTED MR MARK ANDREW KINGSTON

View Document

16/01/0916 January 2009 APPOINTMENT TERMINATED SECRETARY ANTHONY PRIOR

View Document

24/10/0824 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

06/03/086 March 2008 APPOINTMENT TERMINATED DIRECTOR NEIL SNAZEL

View Document

12/02/0812 February 2008 RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS

View Document

28/09/0728 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

27/09/0727 September 2007 DIRECTOR RESIGNED

View Document

07/02/077 February 2007 RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 DIRECTOR RESIGNED

View Document

05/12/065 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/068 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/068 March 2006 NEW DIRECTOR APPOINTED

View Document

08/03/068 March 2006 NEW DIRECTOR APPOINTED

View Document

08/03/068 March 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/03/068 March 2006 NEW DIRECTOR APPOINTED

View Document

28/02/0628 February 2006 COMPANY NAME CHANGED PARKINSON JV ONE HUNDRED AND TWE NTY SEVEN LIMITED CERTIFICATE ISSUED ON 28/02/06

View Document

12/01/0612 January 2006 S366A DISP HOLDING AGM 05/01/06

View Document

20/12/0520 December 2005 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