TEESSEF PROPERTY SERVICES LTD

Company Documents

DateDescription
29/04/2529 April 2025 Liquidators' statement of receipts and payments to 2025-02-20

View Document

29/02/2429 February 2024 Resolutions

View Document

29/02/2429 February 2024 Registered office address changed from Unit 3a Map Business Centre Lower Road East Farleigh Maidstone ME15 0JS England to Lawrence House 5 st Andrews Hill Norwich Norfolk NR2 1AD on 2024-02-29

View Document

29/02/2429 February 2024 Statement of affairs

View Document

29/02/2429 February 2024 Appointment of a voluntary liquidator

View Document

29/02/2429 February 2024 Resolutions

View Document

09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

27/04/2327 April 2023 Registered office address changed from 39 High Street Orpington BR6 0JE England to Unit 3a Map Business Centre Lower Road East Farleigh Maidstone ME15 0JS on 2023-04-27

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

27/01/2327 January 2023 Registered office address changed from Unit 3a Map Business Centre Lower Road East Farleigh Kent ME15 0JS England to 39 High Street Orpington BR6 0JE on 2023-01-27

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

25/02/2225 February 2022 Current accounting period shortened from 2022-04-30 to 2022-02-28

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-31 with updates

View Document

31/01/2231 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES

View Document

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

05/09/195 September 2019 REGISTERED OFFICE CHANGED ON 05/09/2019 FROM UNIT 17 FIRST FLOOR WEALDEN PLACE BRADBOURNE VALE ROAD SEVENOAKS TN13 3QQ ENGLAND

View Document

05/09/195 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SHANON FATTORE / 05/09/2019

View Document

05/09/195 September 2019 PSC'S CHANGE OF PARTICULARS / MR SHANON FATTORE / 05/09/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES

View Document

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

16/03/1816 March 2018 PSC'S CHANGE OF PARTICULARS / MR SHANON FATTORE / 16/03/2018

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, WITH UPDATES

View Document

16/03/1816 March 2018 APPOINTMENT TERMINATED, DIRECTOR TERRY SQUIRE

View Document

16/03/1816 March 2018 CESSATION OF TERRY SQUIRE AS A PSC

View Document

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

04/04/174 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TERRY SQUIRE / 04/04/2017

View Document

04/04/174 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SHANON FATTORE / 04/04/2017

View Document

04/04/174 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SHANON FATTORE / 04/04/2017

View Document

06/10/166 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

13/09/1613 September 2016 REGISTERED OFFICE CHANGED ON 13/09/2016 FROM GROUND FLOOR UNIT 5 WEALDEN PLACE BRADBOURNE VALE ROAD SEVENOAKS TN13 3QQ UNITED KINGDOM

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

22/04/1622 April 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

08/04/158 April 2015 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