This company is commonly known as Tetlow King Holdings Limited. The company was founded 19 years ago and was given the registration number 05391173. The firm's registered office is in ROMSEY. You can find them at Building 300 The Grange, Romsey Road Michelmersh, Romsey, Hampshire. This company's SIC code is 71111 - Architectural activities.
Name | : | TETLOW KING HOLDINGS LIMITED |
---|---|---|
Company Number | : | 05391173 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 March 2005 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Building 300 The Grange, Romsey Road Michelmersh, Romsey, Hampshire, SO51 0AE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Building 300, The Grange, Romsey Road, Michelmersh, Romsey, England, SO51 0AE | Secretary | 14 March 2005 | Active |
Building 300, The Grange, Romsey Road, Michelmersh, Romsey, England, SO51 0AE | Director | 14 March 2005 | Active |
Building 300, The Grange, Romsey Road, Michelmersh, Romsey, England, SO51 0AE | Director | 04 April 2008 | Active |
Building 300, The Grange, Romsey Road Michelmersh, Romsey, SO51 0AE | Director | 14 March 2005 | Active |
Building 300, The Grange, Romsey Road, Michelmersh, Romsey, England, SO51 0AE | Director | 14 March 2005 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 14 March 2005 | Active |
9 Sherborne Court, Eastleigh, SO50 4PB | Director | 14 March 2005 | Active |
Holly Tree House, Nupend Lane, Longhope, GL17 0QQ | Director | 14 March 2005 | Active |
Bower Cottage, Crawley, Winchester, SO21 2PR | Director | 14 March 2005 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-22 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-15 | Resolution | Resolution. | Download |
2022-11-15 | Capital | Capital alter shares subdivision. | Download |
2022-11-15 | Resolution | Resolution. | Download |
2022-11-15 | Capital | Capital allotment shares. | Download |
2022-11-15 | Incorporation | Memorandum articles. | Download |
2022-11-15 | Capital | Capital variation of rights attached to shares. | Download |
2022-11-15 | Capital | Capital name of class of shares. | Download |
2022-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-22 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-25 | Officers | Change person secretary company with change date. | Download |
2022-01-25 | Officers | Change person director company with change date. | Download |
2022-01-25 | Officers | Change person director company with change date. | Download |
2022-01-25 | Officers | Change person director company with change date. | Download |
2021-10-07 | Officers | Change person director company with change date. | Download |
2021-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.