TEALSTONE DEVELOPMENTS LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewCompulsory strike-off action has been discontinued

View Document

23/07/2523 July 2025 NewCompulsory strike-off action has been discontinued

View Document

22/07/2522 July 2025 NewConfirmation statement made on 2025-04-21 with no updates

View Document

20/12/2420 December 2024 Accounts for a small company made up to 2024-03-31

View Document

05/06/245 June 2024 Confirmation statement made on 2024-04-21 with no updates

View Document

19/02/2419 February 2024

View Document

15/12/2315 December 2023 Micro company accounts made up to 2023-03-31

View Document

15/06/2315 June 2023 Satisfaction of charge 2 in full

View Document

15/06/2315 June 2023 Satisfaction of charge 1 in full

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-04-21 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

02/01/232 January 2023 Micro company accounts made up to 2022-03-31

View Document

18/10/2218 October 2022 Registered office address changed from Radius House 38-52 Lisburn Road Belfast BT9 6AA Northern Ireland to 3 - 7 Redburn Square Holywood County Down BT18 9HZ on 2022-10-18

View Document

01/03/221 March 2022 Registration of charge NI0190880003, created on 2022-02-24

View Document

03/12/213 December 2021 Accounts for a small company made up to 2021-03-31

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES

View Document

17/12/1917 December 2019 APPOINTMENT TERMINATED, DIRECTOR HILARY KINNEY

View Document

05/08/195 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

08/07/198 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN FRASER LEES / 08/07/2019

View Document

08/07/198 July 2019 DIRECTOR APPOINTED MR IAIN FRASER LEES

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, WITH UPDATES

View Document

11/02/1911 February 2019 COMPANY NAME CHANGED HELM DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 11/02/19

View Document

14/11/1814 November 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/10/188 October 2018 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH CUDDY

View Document

04/10/184 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

29/05/1829 May 2018 CESSATION OF HELM HOUSING AS A PSC

View Document

29/05/1829 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RADIUS HOUSING ASSOCIATION LTD

View Document

04/01/184 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

04/05/174 May 2017 DIRECTOR APPOINTED MRS HILARY KINNEY

View Document

19/04/1719 April 2017 Registered office address changed from , Helm House 38-52 Lisburn Rd, Belfast, Co Antrim, BT9 6AA to 3 - 7 Redburn Square Holywood County Down BT18 9HZ on 2017-04-19

View Document

19/04/1719 April 2017 APPOINTMENT TERMINATED, DIRECTOR PATRICK MCCLUGHAN

View Document

19/04/1719 April 2017 SECRETARY APPOINTED MR JOHN MCLEAN

View Document

19/04/1719 April 2017 REGISTERED OFFICE CHANGED ON 19/04/2017 FROM HELM HOUSE 38-52 LISBURN RD BELFAST CO ANTRIM BT9 6AA

View Document

19/04/1719 April 2017 DIRECTOR APPOINTED MRS DIANA FITZSIMONS

View Document

19/04/1719 April 2017 DIRECTOR APPOINTED MR DESMOND NEILL

View Document

19/04/1719 April 2017 APPOINTMENT TERMINATED, SECRETARY EMMA COOPER

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

30/12/1630 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

15/04/1615 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

08/03/168 March 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

05/03/165 March 2016 DISS40 (DISS40(SOAD))

View Document

01/03/161 March 2016 FIRST GAZETTE

View Document

17/08/1517 August 2015 SECRETARY APPOINTED MRS EMMA COOPER

View Document

14/08/1514 August 2015 APPOINTMENT TERMINATED, SECRETARY SIOBHAN MULLAN

View Document

29/04/1529 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

20/10/1420 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

29/04/1429 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

25/10/1325 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

26/04/1326 April 2013 DIRECTOR APPOINTED MR PATRICK MCCLUGHAN

View Document

26/04/1326 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

14/03/1314 March 2013 APPOINTMENT TERMINATED, DIRECTOR RONNIE BLAIR

View Document

14/03/1314 March 2013 APPOINTMENT TERMINATED, DIRECTOR IAN NELSON

View Document

14/03/1314 March 2013 APPOINTMENT TERMINATED, DIRECTOR JUDITH EVE

View Document

14/03/1314 March 2013 APPOINTMENT TERMINATED, DIRECTOR NUALA LYNCH

View Document

14/03/1314 March 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID MOORE

View Document

14/03/1314 March 2013 DIRECTOR APPOINTED MS ELIZABETH RUTH CUDDY

View Document

14/03/1314 March 2013 APPOINTMENT TERMINATED, DIRECTOR IAN NELSON

View Document

15/10/1215 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

22/06/1222 June 2012 DIRECTOR APPOINTED MR IAN NELSON

View Document

25/04/1225 April 2012 SECRETARY APPOINTED MRS SIOBHAN MULLAN

View Document

25/04/1225 April 2012 DIRECTOR APPOINTED MR DAVID MOORE

View Document

25/04/1225 April 2012 DIRECTOR APPOINTED MR RONNIE BLAIR

View Document

25/04/1225 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

25/04/1225 April 2012 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH FULTON

View Document

25/04/1225 April 2012 APPOINTMENT TERMINATED, DIRECTOR PETER MURRAY

View Document

25/04/1225 April 2012 APPOINTMENT TERMINATED, DIRECTOR RAYMOND ROBINSON

View Document

25/04/1225 April 2012 APPOINTMENT TERMINATED, SECRETARY RAYMOND ROBINSON

View Document

03/08/113 August 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

03/08/113 August 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

28/04/1128 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

28/04/1128 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS NUALA LYNCH / 28/04/2011

View Document

28/04/1028 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH EVE / 02/10/2009

View Document

27/04/1027 April 2010 DIRECTOR APPOINTED MR PETER MURRAY

View Document

27/04/1027 April 2010 REGISTERED OFFICE CHANGED ON 27/04/2010 FROM RUSSELL COURT 38-52 LISBURN ROAD BELFAST BT9 6AA

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN NELSON / 02/10/2009

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NUALA LYNCH / 02/10/2009

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH JEAN FULTON / 02/10/2009

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND ARTHUR ROBINSON / 02/10/2009

View Document

27/04/1027 April 2010 Registered office address changed from , Russell Court, 38-52 Lisburn Road, Belfast, BT9 6AA on 2010-04-27

View Document

27/04/1027 April 2010 SECRETARY'S CHANGE OF PARTICULARS / RAYMOND ARTHUR ROBINSON / 02/10/2009

View Document

08/03/108 March 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

16/04/0916 April 2009 31/03/09 ANNUAL RETURN SHUTTLE

View Document

31/03/0931 March 2009 CERT CHANGE

View Document

31/03/0931 March 2009 RESOLUTION TO CHANGE NAME

View Document

21/02/0921 February 2009 31/03/08 ANNUAL ACCTS

View Document

12/05/0812 May 2008 31/03/08 ANNUAL RETURN SHUTTLE

View Document

01/04/081 April 2008 31/03/07 ANNUAL ACCTS

View Document

23/05/0723 May 2007 31/03/07 ANNUAL RETURN SHUTTLE

View Document

22/05/0722 May 2007 CHANGE IN SIT REG ADD

View Document

30/01/0730 January 2007 31/03/06 ANNUAL ACCTS

View Document

17/05/0617 May 2006 31/03/06 ANNUAL RETURN SHUTTLE

View Document

04/05/064 May 2006 CHANGE OF DIRS/SEC

View Document

04/05/064 May 2006 31/03/05 ANNUAL ACCTS

View Document

04/05/064 May 2006 31/03/05 ANNUAL RETURN SHUTTLE

View Document

08/02/058 February 2005 31/03/04 ANNUAL ACCTS

View Document

08/06/048 June 2004 31/03/04 ANNUAL RETURN SHUTTLE

View Document

29/04/0429 April 2004 31/03/03 ANNUAL ACCTS

View Document

04/06/034 June 2003 31/03/03 ANNUAL RETURN SHUTTLE

View Document

24/02/0324 February 2003 CHANGE OF DIRS/SEC

View Document

24/02/0324 February 2003 CHANGE OF DIRS/SEC

View Document

24/02/0324 February 2003 CHANGE OF DIRS/SEC

View Document

18/12/0218 December 2002 31/03/02 ANNUAL ACCTS

View Document

18/12/0218 December 2002 31/03/02 ANNUAL RETURN SHUTTLE

View Document

18/12/0218 December 2002 CHANGE OF DIRS/SEC

View Document

23/02/0223 February 2002 CHANGE OF DIRS/SEC

View Document

23/02/0223 February 2002 31/03/01 ANNUAL RETURN SHUTTLE

View Document

27/01/0227 January 2002 31/03/01 ANNUAL ACCTS

View Document

04/08/004 August 2000 CHANGE OF DIRS/SEC

View Document

04/08/004 August 2000 CHANGE OF DIRS/SEC

View Document

04/08/004 August 2000 31/03/00 ANNUAL RETURN SHUTTLE

View Document

04/08/004 August 2000 CHANGE OF DIRS/SEC

View Document

04/08/004 August 2000 31/03/00 ANNUAL ACCTS

View Document

22/12/9922 December 1999 31/03/99 ANNUAL ACCTS

View Document

29/03/9929 March 1999 31/03/99 ANNUAL RETURN SHUTTLE

View Document

29/03/9929 March 1999 CHANGE OF DIRS/SEC

View Document

07/07/987 July 1998 CHANGE OF DIRS/SEC

View Document

07/07/987 July 1998 31/03/98 ANNUAL RETURN SHUTTLE

View Document

07/07/987 July 1998 31/03/98 ANNUAL ACCTS

View Document

28/10/9728 October 1997 PARS RE MORTAGE

View Document

08/10/978 October 1997 CHANGE OF DIRS/SEC

View Document

22/09/9722 September 1997 31/03/97 ANNUAL ACCTS

View Document

16/05/9716 May 1997 CHANGE OF DIRS/SEC

View Document

30/04/9730 April 1997 CHANGE OF DIRS/SEC

View Document

30/04/9730 April 1997 CHANGE OF DIRS/SEC

View Document

30/04/9730 April 1997 31/03/97 ANNUAL RETURN SHUTTLE

View Document

25/04/9725 April 1997 CHANGE OF ARD AFTER ARP

View Document

16/09/9616 September 1996 PARS RE MORTAGE

View Document

04/06/964 June 1996 31/12/95 ANNUAL ACCTS

View Document

22/05/9622 May 1996 CHANGE OF DIRS/SEC

View Document

22/05/9622 May 1996 31/03/96 ANNUAL RETURN SHUTTLE

View Document

22/05/9622 May 1996 CHANGE OF DIRS/SEC

View Document

15/08/9515 August 1995 CHANGE OF DIRS/SEC

View Document

21/04/9521 April 1995 31/12/94 ANNUAL ACCTS

View Document

21/04/9521 April 1995 31/03/95 ANNUAL RETURN SHUTTLE

View Document

15/04/9415 April 1994 31/12/93 ANNUAL ACCTS

View Document

15/04/9415 April 1994 CHANGE OF DIRS/SEC

View Document

15/04/9415 April 1994 31/03/94 ANNUAL RETURN FORM

View Document

15/04/9415 April 1994 CHANGE OF DIRS/SEC

View Document

29/12/9329 December 1993 31/12/92 ANNUAL ACCTS

View Document

20/05/9320 May 1993 31/03/93 ANNUAL RETURN SHUTTLE

View Document

14/04/9214 April 1992 CHANGE OF DIRS/SEC

View Document

14/04/9214 April 1992 31/03/92 ANNUAL RETURN FORM

View Document

04/04/924 April 1992 31/12/91 ANNUAL ACCTS

View Document

24/04/9124 April 1991 10/04/91 ANNUAL RETURN

View Document

24/04/9124 April 1991 CHANGE OF DIRS/SEC

View Document

24/04/9124 April 1991 CHANGE OF DIRS/SEC

View Document

16/04/9116 April 1991 31/12/90 ANNUAL ACCTS

View Document

02/04/902 April 1990 28/02/90 ANNUAL RETURN

View Document

02/04/902 April 1990 CHANGE OF DIRS/SEC

View Document

28/03/9028 March 1990 31/12/89 ANNUAL ACCTS

View Document

16/05/8916 May 1989 CHANGE OF DIRS/SEC

View Document

06/04/896 April 1989 31/12/88 ANNUAL ACCTS

View Document

06/04/896 April 1989 28/02/89 ANNUAL RETURN

View Document

18/11/8818 November 1988 CHANGE OF DIRS/SEC

View Document

03/09/883 September 1988 23/02/88 ANNUAL RETURN

View Document

12/04/8812 April 1988 31/12/86 ANNUAL ACCTS

View Document

12/04/8812 April 1988 31/12/87 ANNUAL ACCTS

View Document

12/04/8812 April 1988 31/12/86 ANNUAL ACCTS

View Document

16/03/8816 March 1988 26/02/87 ANNUAL RETURN

View Document

22/09/8722 September 1987 CHANGE IN SIT REG ADD

View Document

14/03/8614 March 1986 NOTICE OF ARD

View Document

13/01/8613 January 1986 DECLN COMPLNCE REG NEW CO

View Document

13/01/8613 January 1986 ARTICLES

View Document

13/01/8613 January 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/01/8613 January 1986 PARS RE DIRS/SIT REG OFFI

View Document

13/01/8613 January 1986 MEMORANDUM

View Document

13/01/8613 January 1986 STATEMENT OF NOMINAL CAP

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