TEPBROOK 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 |
---|---|
28/02/2528 February 2025 | Resolutions |
26/02/2526 February 2025 | Statement of capital following an allotment of shares on 2025-02-14 |
12/02/2512 February 2025 | Resolutions |
12/02/2512 February 2025 | Statement of capital following an allotment of shares on 2025-01-29 |
12/02/2512 February 2025 | Resolutions |
11/02/2511 February 2025 | Statement of capital following an allotment of shares on 2024-12-20 |
17/01/2517 January 2025 | Confirmation statement made on 2025-01-17 with updates |
20/12/2420 December 2024 | Accounts for a small company made up to 2023-12-31 |
04/12/244 December 2024 | Confirmation statement made on 2024-11-20 with updates |
08/11/248 November 2024 | Registration of charge 026646750010, created on 2024-11-08 |
11/10/2411 October 2024 | Statement of capital following an allotment of shares on 2024-08-20 |
24/07/2424 July 2024 | Statement of capital following an allotment of shares on 2024-05-30 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
21/12/2321 December 2023 | Accounts for a small company made up to 2022-12-31 |
08/12/238 December 2023 | Statement of capital following an allotment of shares on 2023-10-26 |
08/12/238 December 2023 | Statement of capital following an allotment of shares on 2023-05-26 |
08/12/238 December 2023 | Confirmation statement made on 2023-11-20 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
02/12/222 December 2022 | Accounts for a small company made up to 2021-12-31 |
23/11/2223 November 2022 | Confirmation statement made on 2022-11-20 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
23/11/2123 November 2021 | Confirmation statement made on 2021-11-20 with no updates |
29/09/2129 September 2021 | Accounts for a small company made up to 2020-12-31 |
27/07/2127 July 2021 | Second filing of Confirmation Statement dated 2020-11-20 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
21/12/2021 December 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
20/11/2020 November 2020 | CONFIRMATION STATEMENT MADE ON 20/11/20, WITH UPDATES |
20/11/2020 November 2020 | Confirmation statement made on 2020-11-20 with updates |
22/06/2022 June 2020 | REGISTERED OFFICE CHANGED ON 22/06/2020 FROM REGINA HOUSE 124 FINCHLEY ROAD LONDON NW3 5JS |
20/05/2020 May 2020 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
29/04/2029 April 2020 | 10/02/20 STATEMENT OF CAPITAL GBP 4001000.00 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
02/12/192 December 2019 | CONFIRMATION STATEMENT MADE ON 20/11/19, WITH UPDATES |
23/09/1923 September 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
30/11/1830 November 2018 | CONFIRMATION STATEMENT MADE ON 20/11/18, WITH UPDATES |
06/10/186 October 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
03/01/183 January 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
07/12/177 December 2017 | CONFIRMATION STATEMENT MADE ON 20/11/17, WITH UPDATES |
24/01/1724 January 2017 | 27/10/16 STATEMENT OF CAPITAL GBP 3001000.00 |
11/01/1711 January 2017 | 27/10/16 STATEMENT OF CAPITAL GBP 3001000.00 |
21/12/1621 December 2016 | CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES |
10/11/1610 November 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15 |
10/12/1510 December 2015 | Annual return made up to 20 November 2015 with full list of shareholders |
13/10/1513 October 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 |
05/12/145 December 2014 | Annual return made up to 20 November 2014 with full list of shareholders |
15/10/1415 October 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 |
28/01/1428 January 2014 | APPOINTMENT TERMINATED, SECRETARY MARYLEBONE SECRETARIES LIMITED |
09/12/139 December 2013 | Annual return made up to 20 November 2013 with full list of shareholders |
07/10/137 October 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 |
30/04/1330 April 2013 | ADOPT ARTICLES 28/12/2012 |
30/04/1330 April 2013 | STATEMENT OF COMPANY'S OBJECTS |
30/04/1330 April 2013 | 28/12/12 STATEMENT OF CAPITAL GBP 3501000 |
15/04/1315 April 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 |
09/01/139 January 2013 | Annual return made up to 20 November 2012 with full list of shareholders |
09/01/139 January 2013 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MARYLEBONE SECRETARIES LIMITED / 20/11/2011 |
29/11/1229 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / SOL ROBERT ADAM DAVIS / 20/11/2012 |
29/11/1229 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICK MCCANN / 20/11/2012 |
17/01/1217 January 2012 | Annual return made up to 20 November 2011 with full list of shareholders |
04/10/114 October 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 |
22/12/1022 December 2010 | Annual return made up to 20 November 2010 with full list of shareholders |
01/11/101 November 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 |
04/12/094 December 2009 | Annual return made up to 20 November 2009 with full list of shareholders |
04/11/094 November 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 |
01/12/081 December 2008 | RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS |
27/10/0827 October 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 |
10/12/0710 December 2007 | RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS |
03/11/073 November 2007 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 |
06/02/076 February 2007 | RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS |
19/12/0619 December 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 |
26/05/0626 May 2006 | NEW DIRECTOR APPOINTED |
26/05/0626 May 2006 | DIRECTOR RESIGNED |
20/01/0620 January 2006 | ALTERATION TO MEMORANDUM AND ARTICLES |
10/01/0610 January 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 |
29/12/0529 December 2005 | RETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS |
26/10/0526 October 2005 | DELIVERY EXT'D 3 MTH 31/12/04 |
09/12/049 December 2004 | RETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS |
25/10/0425 October 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
20/10/0420 October 2004 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
20/10/0420 October 2004 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
20/10/0420 October 2004 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
20/10/0420 October 2004 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
26/02/0426 February 2004 | RETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS |
04/02/044 February 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 |
07/08/037 August 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 |
26/03/0326 March 2003 | PARTICULARS OF MORTGAGE/CHARGE |
26/03/0326 March 2003 | PARTICULARS OF MORTGAGE/CHARGE |
26/03/0326 March 2003 | PARTICULARS OF MORTGAGE/CHARGE |
26/03/0326 March 2003 | PARTICULARS OF MORTGAGE/CHARGE |
26/03/0326 March 2003 | PARTICULARS OF MORTGAGE/CHARGE |
19/03/0319 March 2003 | RETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS |
08/03/038 March 2003 | NEW DIRECTOR APPOINTED |
29/10/0229 October 2002 | DELIVERY EXT'D 3 MTH 31/12/01 |
22/04/0222 April 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
14/02/0214 February 2002 | RETURN MADE UP TO 20/11/01; FULL LIST OF MEMBERS |
05/02/025 February 2002 | SECRETARY'S PARTICULARS CHANGED |
05/02/025 February 2002 | SECRETARY RESIGNED |
05/02/025 February 2002 | DIRECTOR'S PARTICULARS CHANGED |
10/01/0210 January 2002 | NEW SECRETARY APPOINTED |
02/01/022 January 2002 | SECRETARY RESIGNED |
27/12/0127 December 2001 | REGISTERED OFFICE CHANGED ON 27/12/01 FROM: 179 GREAT PORTLAND STREET LONDON W1N 5FP |
31/10/0131 October 2001 | DELIVERY EXT'D 3 MTH 31/12/00 |
20/06/0120 June 2001 | DIRECTOR RESIGNED |
20/06/0120 June 2001 | DIRECTOR RESIGNED |
11/12/0011 December 2000 | RETURN MADE UP TO 20/11/00; FULL LIST OF MEMBERS |
03/10/003 October 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
01/09/001 September 2000 | RETURN MADE UP TO 20/11/99; FULL LIST OF MEMBERS |
04/02/004 February 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
01/11/991 November 1999 | DELIVERY EXT'D 3 MTH 31/12/98 |
11/02/9911 February 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
01/12/981 December 1998 | RETURN MADE UP TO 20/11/98; FULL LIST OF MEMBERS |
08/06/988 June 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
11/01/9811 January 1998 | RETURN MADE UP TO 20/11/97; FULL LIST OF MEMBERS |
31/01/9731 January 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 |
02/01/972 January 1997 | RETURN MADE UP TO 20/11/96; FULL LIST OF MEMBERS |
17/06/9617 June 1996 | NEW SECRETARY APPOINTED |
18/12/9518 December 1995 | PARTICULARS OF MORTGAGE/CHARGE |
01/12/951 December 1995 | RETURN MADE UP TO 20/11/95; FULL LIST OF MEMBERS |
02/11/952 November 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 |
10/05/9510 May 1995 | PARTICULARS OF MORTGAGE/CHARGE |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
30/11/9430 November 1994 | RETURN MADE UP TO 20/11/94; FULL LIST OF MEMBERS |
08/10/948 October 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 |
27/09/9427 September 1994 | NEW DIRECTOR APPOINTED |
26/08/9426 August 1994 | PARTICULARS OF MORTGAGE/CHARGE |
26/08/9426 August 1994 | PARTICULARS OF MORTGAGE/CHARGE |
15/02/9415 February 1994 | RETURN MADE UP TO 20/11/93; FULL LIST OF MEMBERS |
07/02/947 February 1994 | £ NC 1000/5000000 01/10/93 |
07/02/947 February 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 |
07/02/947 February 1994 | NC INC ALREADY ADJUSTED 01/10/93 |
28/04/9328 April 1993 | RETURN MADE UP TO 20/11/92; FULL LIST OF MEMBERS |
28/04/9328 April 1993 | SECRETARY RESIGNED;NEW DIRECTOR APPOINTED |
31/03/9331 March 1993 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
04/09/924 September 1992 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
11/03/9211 March 1992 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
11/03/9211 March 1992 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
22/01/9222 January 1992 | ALTER MEM AND ARTS 06/01/92 |
09/01/929 January 1992 | REGISTERED OFFICE CHANGED ON 09/01/92 FROM: 120 EAST ROAD LONDON N1 6AA |
20/11/9120 November 1991 | 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