TEAMFRAMES LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 NewAppointment of Mr James Christopher Stokes as a director on 2025-07-24

View Document

24/07/2524 July 2025 NewAppointment of Mr David Conway Richardson as a director on 2025-07-24

View Document

24/07/2524 July 2025 NewTermination of appointment of Jason Luis Ricardo Cicero as a director on 2025-07-24

View Document

03/06/253 June 2025 Appointment of Mr Paul James Cuttell as a secretary on 2025-06-03

View Document

02/06/252 June 2025 Termination of appointment of Mark Robert Langton as a secretary on 2025-05-22

View Document

02/05/252 May 2025 Appointment of Louise Ellen Evans as a director on 2025-05-01

View Document

02/05/252 May 2025 Termination of appointment of Kenneth John Gray as a director on 2025-05-01

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-11-26 with no updates

View Document

17/12/2417 December 2024 Director's details changed for Jason Cicero on 2024-12-04

View Document

30/09/2430 September 2024 Accounts for a small company made up to 2023-12-31

View Document

25/03/2425 March 2024 Termination of appointment of Stephen Paul Milham as a director on 2024-03-20

View Document

04/01/244 January 2024 Termination of appointment of Sally Anne Child as a director on 2024-01-04

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/12/2328 December 2023 Appointment of Mr Mark Robert Langton as a secretary on 2023-12-28

View Document

08/12/238 December 2023 Confirmation statement made on 2023-11-26 with no updates

View Document

11/07/2311 July 2023 Appointment of Jason Cicero as a director on 2023-06-30

View Document

11/07/2311 July 2023 Termination of appointment of James Richard Corby as a director on 2023-06-30

View Document

11/07/2311 July 2023 Termination of appointment of Timothy Rene Gourmand as a director on 2023-06-30

View Document

11/07/2311 July 2023 Appointment of Mr Kenneth John Gray as a director on 2023-06-30

View Document

11/07/2311 July 2023 Appointment of Mr Stephen Paul Milham as a director on 2023-06-30

View Document

11/07/2311 July 2023 Appointment of Sally Anne Child as a director on 2023-06-30

View Document

13/06/2313 June 2023 Satisfaction of charge 046015290003 in full

View Document

04/05/234 May 2023 Accounts for a small company made up to 2022-12-31

View Document

07/12/227 December 2022 Confirmation statement made on 2022-11-26 with no updates

View Document

16/09/2216 September 2022 Accounts for a small company made up to 2021-12-31

View Document

08/12/218 December 2021 Confirmation statement made on 2021-11-26 with no updates

View Document

27/09/2127 September 2021 Accounts for a small company made up to 2020-12-31

View Document

19/12/1419 December 2014 Annual return made up to 26 November 2014 with full list of shareholders

View Document

22/09/1422 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

16/12/1316 December 2013 Annual return made up to 26 November 2013 with full list of shareholders

View Document

11/09/1311 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY RENE GOURMAND / 11/09/2013

View Document

27/06/1327 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

07/12/127 December 2012 Annual return made up to 26 November 2012 with full list of shareholders

View Document

12/09/1212 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

20/04/1220 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

16/03/1216 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RICHARD CORBY / 16/03/2012

View Document

01/12/111 December 2011 Annual return made up to 26 November 2011 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

25/05/1125 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY RENE GOURMAND / 17/05/2011

View Document

03/03/113 March 2011 COMPANY NAME CHANGED TUNBRIDGE WELLS HOME IMPROVEMENTS LTD CERTIFICATE ISSUED ON 03/03/11

View Document

03/03/113 March 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/03/113 March 2011 APPOINTMENT TERMINATED, SECRETARY JILL MAYNARD

View Document

30/11/1030 November 2010 Annual return made up to 26 November 2010 with full list of shareholders

View Document

23/09/1023 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY RENE GOURMAND / 09/07/2010

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY RENE GOURMAND / 29/03/2010

View Document

23/03/1023 March 2010 AUDITOR'S RESIGNATION

View Document

17/12/0917 December 2009 Annual return made up to 26 November 2009 with full list of shareholders

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY RENE GOURMAND / 26/11/2009

View Document

11/11/0911 November 2009 APPOINTMENT TERMINATED, DIRECTOR ALAN BAKER

View Document

28/10/0928 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

25/09/0925 September 2009 SECRETARY APPOINTED MRS JILL ELIZABETH MAYNARD

View Document

24/09/0924 September 2009 APPOINTMENT TERMINATED SECRETARY ALAN BAKER

View Document

24/12/0824 December 2008 RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS

View Document

09/04/089 April 2008 APPOINTMENT TERMINATED DIRECTOR TONY HUGHES

View Document

25/03/0825 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

06/03/086 March 2008 DIRECTOR APPOINTED MR ALAN DAVID BAKER

View Document

06/03/086 March 2008 APPOINTMENT TERMINATED SECRETARY IAN FINCH

View Document

06/03/086 March 2008 SECRETARY APPOINTED MR ALAN DAVID BAKER

View Document

06/02/086 February 2008 RETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

16/03/0716 March 2007 REGISTERED OFFICE CHANGED ON 16/03/07 FROM: G OFFICE CHANGED 16/03/07 30-34 NORTH STREET HAILSHAM EAST SUSSEX BN27 1DW

View Document

16/03/0716 March 2007 DIRECTOR RESIGNED

View Document

16/03/0716 March 2007 DIRECTOR RESIGNED

View Document

30/01/0730 January 2007 RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 REGISTERED OFFICE CHANGED ON 07/11/06 FROM: G OFFICE CHANGED 07/11/06 LOUCAS, 15 QUARRY HILL ROAD TONBRIDGE KENT TN9 2RN

View Document

18/09/0618 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

03/02/063 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/12/0528 December 2005 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05

View Document

16/12/0516 December 2005 RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 NEW DIRECTOR APPOINTED

View Document

29/09/0529 September 2005 DIRECTOR RESIGNED

View Document

29/09/0529 September 2005 NEW DIRECTOR APPOINTED

View Document

29/09/0529 September 2005 NEW DIRECTOR APPOINTED

View Document

09/09/059 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

17/03/0517 March 2005 RETURN MADE UP TO 26/11/04; NO CHANGE OF MEMBERS

View Document

23/12/0423 December 2004 SECRETARY RESIGNED

View Document

23/12/0423 December 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/12/0417 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/0428 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

01/12/031 December 2003 RETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS

View Document

26/06/0326 June 2003 NEW DIRECTOR APPOINTED

View Document

18/12/0218 December 2002 S386 DISP APP AUDS 06/12/02

View Document

18/12/0218 December 2002 NEW DIRECTOR APPOINTED

View Document

18/12/0218 December 2002 NEW SECRETARY APPOINTED

View Document

18/12/0218 December 2002 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/03/04

View Document

18/12/0218 December 2002 S366A DISP HOLDING AGM 06/12/02

View Document

29/11/0229 November 2002 DIRECTOR RESIGNED

View Document

29/11/0229 November 2002 SECRETARY RESIGNED

View Document

26/11/0226 November 2002 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