TEESSIDE PROPERTIES (2) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 New | Confirmation statement made on 2025-06-09 with no updates |
22/05/2522 May 2025 | Termination of appointment of Alma Thompson as a director on 2025-05-22 |
22/05/2522 May 2025 | Cessation of Alma Thompson as a person with significant control on 2025-05-22 |
05/01/255 January 2025 | Micro company accounts made up to 2024-04-05 |
15/07/2415 July 2024 | Register inspection address has been changed from C/O Philip Thompson 6 Greenacres Stainton Middlesbrough Cleveland TS8 9BN England to 46 46 Stanhope Road South Darlington Cleveland DL3 7SQ |
14/07/2414 July 2024 | Confirmation statement made on 2024-06-09 with no updates |
14/07/2414 July 2024 | Notification of Carlotta Turner as a person with significant control on 2023-04-06 |
05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
06/01/246 January 2024 | Micro company accounts made up to 2023-04-05 |
09/06/239 June 2023 | Confirmation statement made on 2023-06-09 with updates |
10/05/2310 May 2023 | Appointment of Miss Alma Thompson as a director on 2023-05-02 |
02/05/232 May 2023 | Cessation of Philip Arthur Thompson as a person with significant control on 2023-04-03 |
02/05/232 May 2023 | Appointment of Mr Michael Peter Thompson as a director on 2023-04-03 |
02/05/232 May 2023 | Termination of appointment of Katie Jane Thompson as a secretary on 2023-04-03 |
02/05/232 May 2023 | Notification of Michael Peter Thompson as a person with significant control on 2023-04-03 |
02/05/232 May 2023 | Termination of appointment of Katie Jane Thompson as a director on 2023-04-03 |
02/05/232 May 2023 | Termination of appointment of Philip Arthur Thompson as a director on 2023-04-17 |
02/05/232 May 2023 | Notification of Alma Thompson as a person with significant control on 2023-04-03 |
05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
23/02/2323 February 2023 | Appointment of Miss Katie Jane Thompson as a director on 2023-02-15 |
26/12/2226 December 2022 | Confirmation statement made on 2022-12-20 with no updates |
07/12/227 December 2022 | Micro company accounts made up to 2022-04-05 |
05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
23/02/2223 February 2022 | Amended micro company accounts made up to 2021-04-05 |
05/01/225 January 2022 | Confirmation statement made on 2021-12-20 with no updates |
20/12/2120 December 2021 | Micro company accounts made up to 2021-04-05 |
05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
27/12/2027 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20 |
05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
24/12/1924 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19 |
23/12/1923 December 2019 | CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES |
05/04/195 April 2019 | Annual accounts for year ending 05 Apr 2019 |
07/01/197 January 2019 | CONFIRMATION STATEMENT MADE ON 20/12/18, WITH UPDATES |
07/01/197 January 2019 | CESSATION OF STEPHEN ANTHONY THOMPSON AS A PSC |
12/12/1812 December 2018 | 05/04/18 TOTAL EXEMPTION FULL |
05/04/185 April 2018 | Annual accounts for year ending 05 Apr 2018 |
02/01/182 January 2018 | CONFIRMATION STATEMENT MADE ON 20/12/17, WITH UPDATES |
01/01/181 January 2018 | 05/04/17 TOTAL EXEMPTION FULL |
05/04/175 April 2017 | Annual accounts for year ending 05 Apr 2017 |
07/01/177 January 2017 | CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES |
02/11/162 November 2016 | 05/04/16 TOTAL EXEMPTION FULL |
05/04/165 April 2016 | Annual accounts for year ending 05 Apr 2016 |
24/12/1524 December 2015 | Annual return made up to 20 December 2015 with full list of shareholders |
13/11/1513 November 2015 | Annual accounts small company total exemption made up to 5 April 2015 |
05/04/155 April 2015 | Annual accounts for year ending 05 Apr 2015 |
06/01/156 January 2015 | Annual return made up to 20 December 2014 with full list of shareholders |
26/11/1426 November 2014 | Annual accounts small company total exemption made up to 5 April 2014 |
05/04/145 April 2014 | Annual accounts for year ending 05 Apr 2014 |
28/12/1328 December 2013 | Annual accounts small company total exemption made up to 5 April 2013 |
20/12/1320 December 2013 | Annual return made up to 20 December 2013 with full list of shareholders |
05/04/135 April 2013 | Annual accounts for year ending 05 Apr 2013 |
02/01/132 January 2013 | Annual accounts small company total exemption made up to 5 April 2012 |
30/12/1230 December 2012 | PREVSHO FROM 31/08/2012 TO 05/04/2012 |
27/12/1227 December 2012 | Annual return made up to 20 December 2012 with full list of shareholders |
28/05/1228 May 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
05/04/125 April 2012 | Annual accounts for year ending 05 Apr 2012 |
29/12/1129 December 2011 | Annual return made up to 20 December 2011 with full list of shareholders |
25/05/1125 May 2011 | 31/08/10 TOTAL EXEMPTION FULL |
21/12/1021 December 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO |
21/12/1021 December 2010 | Annual return made up to 20 December 2010 with full list of shareholders |
20/12/1020 December 2010 | SAIL ADDRESS CREATED |
25/05/1025 May 2010 | 31/08/09 TOTAL EXEMPTION FULL |
05/01/105 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ARTHUR THOMPSON / 04/01/2010 |
05/01/105 January 2010 | Annual return made up to 20 December 2009 with full list of shareholders |
22/09/0922 September 2009 | GBP IC 207168/204168 28/08/09 GBP SR 3000@1=3000 |
01/06/091 June 2009 | 31/08/08 TOTAL EXEMPTION FULL |
30/04/0930 April 2009 | GBP IC 208168/207168 19/03/09 GBP SR 1000@1=1000 |
09/01/099 January 2009 | RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS |
10/10/0810 October 2008 | GBP IC 211168/208168 31/08/08 GBP SR 3000@1=3000 |
05/06/085 June 2008 | 31/08/07 TOTAL EXEMPTION FULL |
31/12/0731 December 2007 | RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS |
21/09/0721 September 2007 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
21/09/0721 September 2007 | £ IC 213168/211168 31/08/07 £ SR 2000@1=2000 |
12/06/0712 June 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06 |
08/01/078 January 2007 | RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS |
08/06/068 June 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05 |
16/01/0616 January 2006 | RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS |
11/10/0511 October 2005 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
11/10/0511 October 2005 | NEW SECRETARY APPOINTED |
29/06/0529 June 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04 |
27/05/0527 May 2005 | £ IC 215562/213168 05/04/05 £ SR 2394@1=2394 |
13/01/0513 January 2005 | RETURN MADE UP TO 20/12/04; NO CHANGE OF MEMBERS |
10/06/0410 June 2004 | £ IC 230562/215562 12/04/04 £ SR 15000@1=15000 |
10/06/0410 June 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03 |
09/01/049 January 2004 | RETURN MADE UP TO 20/12/03; NO CHANGE OF MEMBERS |
01/06/031 June 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02 |
05/03/035 March 2003 | ACC. REF. DATE EXTENDED FROM 31/05/02 TO 31/08/02 |
03/01/033 January 2003 | RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS |
04/09/024 September 2002 | NC INC ALREADY ADJUSTED 23/08/02 |
04/09/024 September 2002 | £ NC 220000/300000 23/08/02 |
04/09/024 September 2002 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
04/09/024 September 2002 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
25/01/0225 January 2002 | RETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS |
25/01/0225 January 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01 |
11/05/0111 May 2001 | £ NC 250000/220000 21/12/99 |
02/02/012 February 2001 | RETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS |
02/01/012 January 2001 | FULL ACCOUNTS MADE UP TO 31/05/00 |
23/12/9923 December 1999 | FULL ACCOUNTS MADE UP TO 31/05/99 |
23/12/9923 December 1999 | RETURN MADE UP TO 20/12/99; FULL LIST OF MEMBERS |
18/03/9918 March 1999 | FULL ACCOUNTS MADE UP TO 31/05/98 |
23/12/9823 December 1998 | RETURN MADE UP TO 20/12/98; NO CHANGE OF MEMBERS |
31/03/9831 March 1998 | FULL ACCOUNTS MADE UP TO 31/05/97 |
13/01/9813 January 1998 | RETURN MADE UP TO 20/12/97; FULL LIST OF MEMBERS |
25/03/9725 March 1997 | FULL ACCOUNTS MADE UP TO 31/05/96 |
09/01/979 January 1997 | RETURN MADE UP TO 20/12/96; NO CHANGE OF MEMBERS |
11/01/9611 January 1996 | RETURN MADE UP TO 20/12/95; NO CHANGE OF MEMBERS |
23/10/9523 October 1995 | FULL ACCOUNTS MADE UP TO 31/05/95 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
23/12/9423 December 1994 | RETURN MADE UP TO 20/12/94; FULL LIST OF MEMBERS |
12/06/9412 June 1994 | ALTER MEM AND ARTS 30/12/93 |
12/06/9412 June 1994 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
29/04/9429 April 1994 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/12/93 |
29/04/9429 April 1994 | £ NC 2000/250000 30/12/93 |
29/04/9429 April 1994 | REGISTERED OFFICE CHANGED ON 29/04/94 FROM: 9 STEPHENSON STREET THORNABY CLEVELAND TS17 6AL |
29/04/9429 April 1994 | |
29/04/9429 April 1994 | NEW DIRECTOR APPOINTED |
29/04/9429 April 1994 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
29/04/9429 April 1994 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05 |
19/01/9419 January 1994 | SECRETARY RESIGNED |
19/01/9419 January 1994 | DIRECTOR RESIGNED |
20/12/9320 December 1993 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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