HELP FOR HEROES RECOVERY

Company Documents

DateDescription
25/06/2425 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

25/06/2425 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

14/05/2414 May 2024 Voluntary strike-off action has been suspended

View Document

14/05/2414 May 2024 Voluntary strike-off action has been suspended

View Document

09/04/249 April 2024 First Gazette notice for voluntary strike-off

View Document

09/04/249 April 2024 First Gazette notice for voluntary strike-off

View Document

27/03/2427 March 2024 Application to strike the company off the register

View Document

06/07/236 July 2023 Accounts for a dormant company made up to 2022-09-30

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-26 with no updates

View Document

03/10/223 October 2022 Appointment of Mr James Christopher Needham as a director on 2022-10-01

View Document

30/09/2230 September 2022 Cessation of Melanie Dawn Waters as a person with significant control on 2022-09-30

View Document

30/09/2230 September 2022 Termination of appointment of Melanie Dawn Waters as a director on 2022-09-30

View Document

27/09/2227 September 2022 Director's details changed for Mrs Melanie Dawn Waters on 2022-01-21

View Document

27/09/2227 September 2022 Change of details for Mrs Melanie Dawn Waters as a person with significant control on 2022-01-21

View Document

01/07/211 July 2021 Accounts for a dormant company made up to 2020-09-30

View Document

04/06/204 June 2020 DIRECTOR APPOINTED MR CHARLES STUART BELL

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 26/05/20, NO UPDATES

View Document

02/06/202 June 2020 APPOINTMENT TERMINATED, DIRECTOR PHILIP TROUSDELL

View Document

02/04/202 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

17/02/2017 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / SIR PHILIP CHARLES CORNWALLIS TROUSDELL / 07/02/2020

View Document

10/10/1910 October 2019 PSC'S CHANGE OF PARTICULARS / MRS MELANIE DAWN WATERS / 01/05/2018

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 26/05/19, NO UPDATES

View Document

11/04/1911 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

10/07/1810 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / SIR PHILIP CHARLES CORNWALLIS TROUSDELL / 01/06/2018

View Document

13/06/1813 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES

View Document

18/05/1818 May 2018 ADOPT ARTICLES 12/04/2018

View Document

10/05/1810 May 2018 PSC'S CHANGE OF PARTICULARS / MRS MELANIE DAWN WATERS / 01/05/2018

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELP FOR HEROES

View Document

07/07/177 July 2017 CESSATION OF BRYN ST PIERRE PARRY AS A PSC

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRYN ST PIERRE PARRY

View Document

12/06/1712 June 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES

View Document

01/07/161 July 2016 AUDITOR'S RESIGNATION

View Document

16/06/1616 June 2016 26/05/16 NO MEMBER LIST

View Document

15/06/1615 June 2016 APPOINTMENT TERMINATED, DIRECTOR ANTHONY SCHOFIELD

View Document

15/06/1615 June 2016 APPOINTMENT TERMINATED, DIRECTOR RODERICK DUNN

View Document

15/06/1615 June 2016 APPOINTMENT TERMINATED, DIRECTOR PETER NORTON

View Document

15/06/1615 June 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HARMAN

View Document

14/06/1614 June 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

12/11/1512 November 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

12/11/1512 November 2015 SAIL ADDRESS CREATED

View Document

07/07/157 July 2015 SECOND FILING WITH MUD 26/05/15 FOR FORM AR01

View Document

24/06/1524 June 2015 26/05/15 NO MEMBER LIST

View Document

19/05/1519 May 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

27/04/1527 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / SIR PHILIP CHARLES CORNWALLIS TROUSDELL / 01/04/2014

View Document

17/03/1517 March 2015 DIRECTOR APPOINTED MR ROBERT THOMAS WATSHAM

View Document

12/02/1512 February 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN OXLEY

View Document

06/06/146 June 2014 26/05/14 NO MEMBER LIST

View Document

09/05/149 May 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

25/11/1325 November 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/11/1325 November 2013 COMPANY NAME CHANGED THE TEDWORTH HOUSE CHARITY CERTIFICATE ISSUED ON 25/11/13

View Document

25/11/1325 November 2013 NE01

View Document

30/05/1330 May 2013 26/05/13 NO MEMBER LIST

View Document

28/02/1328 February 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

17/10/1217 October 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WILSONS (COMPANY SECRETARIES) LIMITED / 17/09/2012

View Document

10/10/1210 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CRAIG KENNETH OXLEY / 25/05/2012

View Document

21/09/1221 September 2012 REGISTERED OFFICE CHANGED ON 21/09/2012 FROM, STEYNINGS HOUSE SUMMERLOCK APPROACH, SALISBURY, WILTSHIRE, SP2 7RJ, UNITED KINGDOM

View Document

08/06/128 June 2012 26/05/12 NO MEMBER LIST

View Document

28/11/1128 November 2011 DIRECTOR APPOINTED ANTHONY GWYN SCHOFIELD

View Document

28/09/1128 September 2011 DIRECTOR APPOINTED RODERICK LANCE REDMOND DUNN

View Document

27/07/1127 July 2011 CHANGE OF NAME 08/07/2011

View Document

22/07/1122 July 2011 COMPANY NAME CHANGED TEDWORTH HOUSE LIMITED CERTIFICATE ISSUED ON 22/07/11

View Document

21/07/1121 July 2011 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

21/07/1121 July 2011 NEO1

View Document

21/07/1121 July 2011 CHANGE OF NAME 08/07/2011

View Document

21/07/1121 July 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/07/1111 July 2011 DIRECTOR APPOINTED MR STEPHEN RICHARD HARMAN

View Document

11/07/1111 July 2011 APPOINTMENT TERMINATED, DIRECTOR JONATHAN BALLIN

View Document

11/07/1111 July 2011 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER SCOTT-BARRETT

View Document

11/07/1111 July 2011 DIRECTOR APPOINTED MAJOR PETER ALLEN NORTON

View Document

11/07/1111 July 2011 DIRECTOR APPOINTED SIR PHILIP CHARLES CORNWALLIS TROUSDELL

View Document

15/06/1115 June 2011 CURREXT FROM 31/05/2012 TO 30/09/2012

View Document

10/06/1110 June 2011 DIRECTOR APPOINTED ALEXANDER JOHN SCOTT-BARRETT

View Document

26/05/1126 May 2011 CORPORATE SECRETARY APPOINTED WILSONS (COMPANY SECRETARIES) LIMITED

View Document

26/05/1126 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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