TEDWORTH SQUARE NORTH LIMITED

Company Documents

DateDescription
13/11/2413 November 2024 Accounts for a small company made up to 2024-06-23

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-08-11 with no updates

View Document

18/07/2418 July 2024 Satisfaction of charge 1 in full

View Document

19/05/2419 May 2024 Appointment of Ms Amanda Phyllis Birrane as a director on 2024-04-01

View Document

21/02/2421 February 2024 Termination of appointment of Tim Fulford as a director on 2022-09-22

View Document

05/02/245 February 2024 Termination of appointment of Umberto Arts as a director on 2024-01-20

View Document

20/11/2320 November 2023 Accounts for a small company made up to 2023-06-23

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-08-11 with no updates

View Document

12/12/2212 December 2022 Accounts for a small company made up to 2022-06-23

View Document

18/11/2118 November 2021 Accounts for a small company made up to 2021-06-23

View Document

27/07/2127 July 2021 Withdrawal of a person with significant control statement on 2021-07-27

View Document

27/07/2127 July 2021 Notification of a person with significant control statement

View Document

23/12/1923 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/06/19

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 11/08/19, NO UPDATES

View Document

11/03/1911 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/06/18

View Document

24/10/1824 October 2018 APPOINTMENT TERMINATED, DIRECTOR ROYA NIKKHAH-YAZDI

View Document

11/10/1811 October 2018 CORPORATE SECRETARY APPOINTED D&G BLOCK MANAGEMENT LIMITED

View Document

10/10/1810 October 2018 APPOINTMENT TERMINATED, SECRETARY RESIDENTIAL PARTNERS LIMITED

View Document

13/08/1813 August 2018 DIRECTOR APPOINTED MR UMBERTO ARTS

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 11/08/18, NO UPDATES

View Document

23/06/1823 June 2018 Annual accounts for year ending 23 Jun 2018

View Accounts

14/03/1814 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/06/17

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, NO UPDATES

View Document

16/08/1716 August 2017 APPOINTMENT TERMINATED, DIRECTOR MARCO D'AGOSTINO

View Document

23/06/1723 June 2017 Annual accounts for year ending 23 Jun 2017

View Accounts

20/03/1720 March 2017 FULL ACCOUNTS MADE UP TO 23/06/16

View Document

16/03/1716 March 2017 APPOINTMENT TERMINATED, DIRECTOR ARABELLA HOARE

View Document

26/09/1626 September 2016 DIRECTOR APPOINTED MS ARABELLA SAXON HOARE

View Document

26/09/1626 September 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN GALLOP

View Document

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

27/06/1627 June 2016 DIRECTOR APPOINTED JOHN GERALD GALLOP

View Document

16/05/1616 May 2016 CORPORATE SECRETARY APPOINTED RESIDENTIAL PARTNERS LIMITED

View Document

13/05/1613 May 2016 REGISTERED OFFICE CHANGED ON 13/05/2016 FROM 45 CADOGAN GARDENS LONDON SW3 2AQ

View Document

13/05/1613 May 2016 APPOINTMENT TERMINATED, SECRETARY PG SECRETARIAL SERVICES LIMITED

View Document

04/02/164 February 2016 FULL ACCOUNTS MADE UP TO 23/06/15

View Document

25/08/1525 August 2015 11/08/15 NO MEMBER LIST

View Document

11/05/1511 May 2015 APPOINTMENT TERMINATED, DIRECTOR PETER SONNEBORN

View Document

31/03/1531 March 2015 FULL ACCOUNTS MADE UP TO 23/06/14

View Document

28/08/1428 August 2014 11/08/14 NO MEMBER LIST

View Document

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW HILDRED CHRISTIE / 26/08/2014

View Document

21/07/1421 July 2014 DIRECTOR APPOINTED MR MARCO D'AGOSTINO

View Document

25/03/1425 March 2014 23/06/13 TOTAL EXEMPTION FULL

View Document

02/09/132 September 2013 11/08/13 NO MEMBER LIST

View Document

27/03/1327 March 2013 23/06/12 TOTAL EXEMPTION FULL

View Document

25/01/1325 January 2013 APPOINTMENT TERMINATED, DIRECTOR MARK RIDLEY

View Document

20/12/1220 December 2012 SECOND FILING FOR FORM AP04

View Document

18/12/1218 December 2012 SECOND FILING FOR FORM TM02

View Document

31/10/1231 October 2012 APPOINTMENT TERMINATED, DIRECTOR EDMUND PEARS

View Document

02/10/122 October 2012 APPOINTMENT TERMINATED, SECRETARY BRITANNIA REGISTRARS LIMITED

View Document

21/09/1221 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARK WALLER RIDLEY / 01/06/2012

View Document

18/09/1218 September 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

18/09/1218 September 2012 SAIL ADDRESS CREATED

View Document

18/09/1218 September 2012 CORPORATE SECRETARY APPOINTED PG SECRETARIAL SERVICES LIMITED

View Document

10/09/1210 September 2012 11/08/12 NO MEMBER LIST

View Document

21/03/1221 March 2012 23/06/11 TOTAL EXEMPTION FULL

View Document

06/03/126 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARK WALLER RIDLEY / 06/03/2012

View Document

19/01/1219 January 2012 DIRECTOR APPOINTED MR ANDREW HILDRED CHRISTIE

View Document

17/01/1217 January 2012 DIRECTOR APPOINTED MR TIM FULFORD

View Document

27/09/1127 September 2011 11/08/11 NO MEMBER LIST

View Document

27/09/1127 September 2011 REGISTERED OFFICE CHANGED ON 27/09/2011 FROM 26 WILFRED STREET LONDON SW1E 6PL

View Document

28/02/1128 February 2011 23/06/10 TOTAL EXEMPTION FULL

View Document

07/12/107 December 2010 APPOINTMENT TERMINATED, DIRECTOR GUY MILLER

View Document

23/08/1023 August 2010 11/08/10 NO MEMBER LIST

View Document

23/08/1023 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BRITANNIA REGISTRARS LIMITED / 11/08/2010

View Document

18/03/1018 March 2010 FULL ACCOUNTS MADE UP TO 23/06/09

View Document

11/08/0911 August 2009 ANNUAL RETURN MADE UP TO 11/08/09

View Document

18/03/0918 March 2009 FULL ACCOUNTS MADE UP TO 23/06/08

View Document

11/08/0811 August 2008 ANNUAL RETURN MADE UP TO 11/08/08

View Document

06/06/086 June 2008 FULL ACCOUNTS MADE UP TO 23/06/07

View Document

13/09/0713 September 2007 ANNUAL RETURN MADE UP TO 11/08/07

View Document

14/08/0714 August 2007 NEW DIRECTOR APPOINTED

View Document

14/08/0714 August 2007 NEW DIRECTOR APPOINTED

View Document

21/03/0721 March 2007 FULL ACCOUNTS MADE UP TO 23/06/06

View Document

26/09/0626 September 2006 ANNUAL RETURN MADE UP TO 11/08/06

View Document

24/03/0624 March 2006 FULL ACCOUNTS MADE UP TO 23/06/05

View Document

17/08/0517 August 2005 ANNUAL RETURN MADE UP TO 11/08/05

View Document

03/09/043 September 2004 ANNUAL RETURN MADE UP TO 11/08/04

View Document

06/08/046 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/06/04

View Document

05/08/045 August 2004 ACC. REF. DATE SHORTENED FROM 31/08/04 TO 23/06/04

View Document

12/07/0412 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/07/047 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/07/046 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/0320 August 2003 SECRETARY RESIGNED

View Document

11/08/0311 August 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