TEILO PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/07/258 July 2025 NewRegistration of charge 029914400006, created on 2025-07-07

View Document

08/07/258 July 2025 NewRegistration of charge 029914400007, created on 2025-07-07

View Document

10/12/2410 December 2024 Satisfaction of charge 029914400005 in full

View Document

03/12/243 December 2024 Change of details for Mr Reuben Thomas Owen Williams as a person with significant control on 2024-06-26

View Document

03/12/243 December 2024 Confirmation statement made on 2024-12-03 with updates

View Document

23/08/2423 August 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

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

View Document

26/06/2426 June 2024 Director's details changed for Mr Reuben Thomas Owen Williams on 2024-06-26

View Document

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

View Document

16/05/2416 May 2024 Termination of appointment of Andrew Robert Cook as a director on 2024-05-16

View Document

26/04/2426 April 2024 Director's details changed for Mr Andrew Robert Cook on 2018-03-23

View Document

26/10/2326 October 2023 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

03/07/233 July 2023 Confirmation statement made on 2023-06-30 with updates

View Document

05/05/235 May 2023 Notification of Reuben Thomas Owen Williams as a person with significant control on 2022-06-01

View Document

05/05/235 May 2023 Cessation of Stephanie Anne Williams as a person with significant control on 2022-06-01

View Document

09/11/229 November 2022 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

12/05/2212 May 2022 Confirmation statement made on 2022-04-17 with no updates

View Document

28/03/2228 March 2022 Appointment of Mr Reuben Thomas Owen Williams as a director on 2022-03-07

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

13/05/2113 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

06/05/216 May 2021 CONFIRMATION STATEMENT MADE ON 17/04/21, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

10/06/2010 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

20/04/2020 April 2020 CESSATION OF ROBERT OWEN JONES AS A PSC

View Document

20/04/2020 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHANIE ANNE WILLIAMS

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

23/09/1923 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 029914400005

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, WITH UPDATES

View Document

16/04/1916 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

10/04/1910 April 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHANIE WILLIAMS

View Document

21/03/1921 March 2019 REGISTERED OFFICE CHANGED ON 21/03/2019 FROM THE BEECHES RHOSMAEN LLANDEILO CARMARTHENSHIRE SA19 6NP

View Document

21/03/1921 March 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT JONES

View Document

10/12/1810 December 2018 DIRECTOR APPOINTED MS STEPHANIE ANNE WILLIAMS

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, WITH UPDATES

View Document

09/04/189 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

27/03/1727 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

13/01/1713 January 2017 APPOINTMENT TERMINATED, SECRETARY SARAH TAYLOR

View Document

05/10/165 October 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHANIE WILLIAMS

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

03/06/163 June 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

25/05/1625 May 2016 DIRECTOR APPOINTED MS STEPHANIE ANNE WILLIAMS

View Document

25/05/1625 May 2016 DIRECTOR APPOINTED MR ANDREW ROBERT COOK

View Document

11/03/1611 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

21/12/1521 December 2015 Annual return made up to 11 November 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/05/1530 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

05/01/155 January 2015 Annual return made up to 11 November 2014 with full list of shareholders

View Document

19/03/1419 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

13/11/1313 November 2013 Annual return made up to 11 November 2013 with full list of shareholders

View Document

20/02/1320 February 2013 SECRETARY APPOINTED SARAH SHORE TAYLOR

View Document

19/02/1319 February 2013 APPOINTMENT TERMINATED, SECRETARY ROBERT JONES

View Document

01/02/131 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/11/1230 November 2012 Annual return made up to 11 November 2012 with full list of shareholders

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

22/02/1222 February 2012 Annual return made up to 11 November 2011 with full list of shareholders

View Document

21/06/1121 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

25/11/1025 November 2010 Annual return made up to 11 November 2010 with full list of shareholders

View Document

20/07/1020 July 2010 REGISTERED OFFICE CHANGED ON 20/07/2010 FROM BANC Y BERLLAN FARM RHOSMAEN LLANDEILO CARMARTHENSHIRE SA19 6NP

View Document

29/06/1029 June 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

24/11/0924 November 2009 Annual return made up to 11 November 2009 with full list of shareholders

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT OWEN JONES / 10/11/2009

View Document

24/07/0924 July 2009 APPOINTMENT TERMINATED DIRECTOR MANSEL JONES

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

27/11/0827 November 2008 RETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS

View Document

21/11/0821 November 2008 RETURN MADE UP TO 11/11/07; NO CHANGE OF MEMBERS

View Document

01/07/081 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

10/07/0710 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

21/03/0721 March 2007 RETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS

View Document

07/07/067 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

02/12/052 December 2005 RETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

11/02/0511 February 2005 RETURN MADE UP TO 11/11/04; FULL LIST OF MEMBERS

View Document

22/01/0522 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/047 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

13/02/0413 February 2004 RETURN MADE UP TO 11/11/03; FULL LIST OF MEMBERS

View Document

22/08/0322 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/0319 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

20/05/0320 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/035 February 2003 RETURN MADE UP TO 11/11/02; FULL LIST OF MEMBERS

View Document

11/06/0211 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

26/11/0126 November 2001 RETURN MADE UP TO 11/11/01; FULL LIST OF MEMBERS

View Document

03/11/013 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

20/11/0020 November 2000 RETURN MADE UP TO 11/11/00; FULL LIST OF MEMBERS

View Document

11/08/0011 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

05/01/005 January 2000 RETURN MADE UP TO 17/11/99; FULL LIST OF MEMBERS

View Document

02/08/992 August 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

21/05/9921 May 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/05/9921 May 1999 RETURN MADE UP TO 17/11/98; FULL LIST OF MEMBERS

View Document

03/08/983 August 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

26/02/9826 February 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/02/9826 February 1998 RETURN MADE UP TO 17/11/97; FULL LIST OF MEMBERS

View Document

17/09/9717 September 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

13/02/9713 February 1997 RETURN MADE UP TO 17/11/96; NO CHANGE OF MEMBERS

View Document

13/02/9713 February 1997 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

17/05/9617 May 1996 NEW DIRECTOR APPOINTED

View Document

28/04/9628 April 1996 RETURN MADE UP TO 17/11/95; FULL LIST OF MEMBERS

View Document

21/03/9521 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/9516 March 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

23/11/9423 November 1994 SECRETARY RESIGNED

View Document

17/11/9417 November 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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