TEILO PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/07/258 July 2025 New | Registration of charge 029914400006, created on 2025-07-07 |
08/07/258 July 2025 New | Registration of charge 029914400007, created on 2025-07-07 |
10/12/2410 December 2024 | Satisfaction of charge 029914400005 in full |
03/12/243 December 2024 | Change of details for Mr Reuben Thomas Owen Williams as a person with significant control on 2024-06-26 |
03/12/243 December 2024 | Confirmation statement made on 2024-12-03 with updates |
23/08/2423 August 2024 | Confirmation statement made on 2024-06-30 with no updates |
26/06/2426 June 2024 | Registered office address changed from Caenewydd Rhosemaen Llandeillo Carmarthenshire SA19 6NP United Kingdom to C/O Ashley King Ltd 68 st. Margarets Road Edgware Greater London HA8 9UU on 2024-06-26 |
26/06/2426 June 2024 | Director's details changed for Mr Reuben Thomas Owen Williams on 2024-06-26 |
16/05/2416 May 2024 | Registered office address changed from Northfield House Shurdington Road Bentham Cheltenham Gloucestershire GL51 4UA United Kingdom to Caenewydd Rhosemaen Llandeillo Carmarthenshire SA19 6NP on 2024-05-16 |
16/05/2416 May 2024 | Termination of appointment of Andrew Robert Cook as a director on 2024-05-16 |
26/04/2426 April 2024 | Director's details changed for Mr Andrew Robert Cook on 2018-03-23 |
26/10/2326 October 2023 | Total exemption full accounts made up to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
03/07/233 July 2023 | Confirmation statement made on 2023-06-30 with updates |
05/05/235 May 2023 | Notification of Reuben Thomas Owen Williams as a person with significant control on 2022-06-01 |
05/05/235 May 2023 | Cessation of Stephanie Anne Williams as a person with significant control on 2022-06-01 |
09/11/229 November 2022 | Total exemption full accounts made up to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
12/05/2212 May 2022 | Confirmation statement made on 2022-04-17 with no updates |
28/03/2228 March 2022 | Appointment of Mr Reuben Thomas Owen Williams as a director on 2022-03-07 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
13/05/2113 May 2021 | 30/09/20 TOTAL EXEMPTION FULL |
06/05/216 May 2021 | CONFIRMATION STATEMENT MADE ON 17/04/21, NO UPDATES |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
10/06/2010 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
20/04/2020 April 2020 | CESSATION OF ROBERT OWEN JONES AS A PSC |
20/04/2020 April 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHANIE ANNE WILLIAMS |
20/04/2020 April 2020 | CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
23/09/1923 September 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 029914400005 |
17/04/1917 April 2019 | CONFIRMATION STATEMENT MADE ON 17/04/19, WITH UPDATES |
16/04/1916 April 2019 | 30/09/18 TOTAL EXEMPTION FULL |
10/04/1910 April 2019 | APPOINTMENT TERMINATED, DIRECTOR STEPHANIE WILLIAMS |
21/03/1921 March 2019 | REGISTERED OFFICE CHANGED ON 21/03/2019 FROM THE BEECHES RHOSMAEN LLANDEILO CARMARTHENSHIRE SA19 6NP |
21/03/1921 March 2019 | APPOINTMENT TERMINATED, DIRECTOR ROBERT JONES |
10/12/1810 December 2018 | DIRECTOR APPOINTED MS STEPHANIE ANNE WILLIAMS |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
14/06/1814 June 2018 | CONFIRMATION STATEMENT MADE ON 02/06/18, WITH UPDATES |
09/04/189 April 2018 | 30/09/17 TOTAL EXEMPTION FULL |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
16/06/1716 June 2017 | CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES |
27/03/1727 March 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
13/01/1713 January 2017 | APPOINTMENT TERMINATED, SECRETARY SARAH TAYLOR |
05/10/165 October 2016 | APPOINTMENT TERMINATED, DIRECTOR STEPHANIE WILLIAMS |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
03/06/163 June 2016 | Annual return made up to 2 June 2016 with full list of shareholders |
25/05/1625 May 2016 | DIRECTOR APPOINTED MS STEPHANIE ANNE WILLIAMS |
25/05/1625 May 2016 | DIRECTOR APPOINTED MR ANDREW ROBERT COOK |
11/03/1611 March 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
21/12/1521 December 2015 | Annual return made up to 11 November 2015 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
30/05/1530 May 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
05/01/155 January 2015 | Annual return made up to 11 November 2014 with full list of shareholders |
19/03/1419 March 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
13/11/1313 November 2013 | Annual return made up to 11 November 2013 with full list of shareholders |
20/02/1320 February 2013 | SECRETARY APPOINTED SARAH SHORE TAYLOR |
19/02/1319 February 2013 | APPOINTMENT TERMINATED, SECRETARY ROBERT JONES |
01/02/131 February 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
30/11/1230 November 2012 | Annual return made up to 11 November 2012 with full list of shareholders |
29/06/1229 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
22/02/1222 February 2012 | Annual return made up to 11 November 2011 with full list of shareholders |
21/06/1121 June 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
25/11/1025 November 2010 | Annual return made up to 11 November 2010 with full list of shareholders |
20/07/1020 July 2010 | REGISTERED OFFICE CHANGED ON 20/07/2010 FROM BANC Y BERLLAN FARM RHOSMAEN LLANDEILO CARMARTHENSHIRE SA19 6NP |
29/06/1029 June 2010 | 30/09/09 TOTAL EXEMPTION FULL |
24/11/0924 November 2009 | Annual return made up to 11 November 2009 with full list of shareholders |
24/11/0924 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT OWEN JONES / 10/11/2009 |
24/07/0924 July 2009 | APPOINTMENT TERMINATED DIRECTOR MANSEL JONES |
01/07/091 July 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
27/11/0827 November 2008 | RETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS |
21/11/0821 November 2008 | RETURN MADE UP TO 11/11/07; NO CHANGE OF MEMBERS |
01/07/081 July 2008 | 30/09/07 TOTAL EXEMPTION FULL |
10/07/0710 July 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06 |
21/03/0721 March 2007 | RETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS |
07/07/067 July 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05 |
02/12/052 December 2005 | RETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS |
06/07/056 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
11/02/0511 February 2005 | RETURN MADE UP TO 11/11/04; FULL LIST OF MEMBERS |
22/01/0522 January 2005 | PARTICULARS OF MORTGAGE/CHARGE |
07/07/047 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 |
13/02/0413 February 2004 | RETURN MADE UP TO 11/11/03; FULL LIST OF MEMBERS |
22/08/0322 August 2003 | PARTICULARS OF MORTGAGE/CHARGE |
19/06/0319 June 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 |
20/05/0320 May 2003 | PARTICULARS OF MORTGAGE/CHARGE |
05/02/035 February 2003 | RETURN MADE UP TO 11/11/02; FULL LIST OF MEMBERS |
11/06/0211 June 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 |
26/11/0126 November 2001 | RETURN MADE UP TO 11/11/01; FULL LIST OF MEMBERS |
03/11/013 November 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00 |
20/11/0020 November 2000 | RETURN MADE UP TO 11/11/00; FULL LIST OF MEMBERS |
11/08/0011 August 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 |
05/01/005 January 2000 | RETURN MADE UP TO 17/11/99; FULL LIST OF MEMBERS |
02/08/992 August 1999 | FULL ACCOUNTS MADE UP TO 30/09/98 |
21/05/9921 May 1999 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
21/05/9921 May 1999 | RETURN MADE UP TO 17/11/98; FULL LIST OF MEMBERS |
03/08/983 August 1998 | FULL ACCOUNTS MADE UP TO 30/09/97 |
26/02/9826 February 1998 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
26/02/9826 February 1998 | RETURN MADE UP TO 17/11/97; FULL LIST OF MEMBERS |
17/09/9717 September 1997 | FULL ACCOUNTS MADE UP TO 30/09/96 |
13/02/9713 February 1997 | RETURN MADE UP TO 17/11/96; NO CHANGE OF MEMBERS |
13/02/9713 February 1997 | FULL ACCOUNTS MADE UP TO 30/09/95 |
17/05/9617 May 1996 | NEW DIRECTOR APPOINTED |
28/04/9628 April 1996 | RETURN MADE UP TO 17/11/95; FULL LIST OF MEMBERS |
21/03/9521 March 1995 | PARTICULARS OF MORTGAGE/CHARGE |
16/03/9516 March 1995 | ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09 |
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 |
23/11/9423 November 1994 | SECRETARY RESIGNED |
17/11/9417 November 1994 | 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