TEPM DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

24/10/2424 October 2024 Confirmation statement made on 2024-10-09 with no updates

View Document

19/07/2419 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

20/10/2320 October 2023 Confirmation statement made on 2023-10-09 with no updates

View Document

24/07/2324 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

10/10/2210 October 2022 Confirmation statement made on 2022-10-09 with no updates

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-10-09 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

24/07/1924 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

26/07/1826 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

24/10/1724 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / NEIL JOHNATHAN EASTWOOD / 23/10/2017

View Document

23/10/1723 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / SARA EASTWOOD / 23/10/2017

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES

View Document

23/10/1723 October 2017 REGISTERED OFFICE CHANGED ON 23/10/2017 FROM C/O C/O GILLESPIE ACCOUNTANCY LLP 2-4 SALAMANDER PLACE EDINBURGH EH6 7JB

View Document

17/10/1717 October 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

18/01/1718 January 2017 DISS40 (DISS40(SOAD))

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES

View Document

03/01/173 January 2017 FIRST GAZETTE

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

13/10/1513 October 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

22/07/1522 July 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/13

View Document

17/07/1517 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

27/10/1427 October 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

27/10/1427 October 2014 REGISTERED OFFICE CHANGED ON 27/10/2014 FROM C/O N EASTWOOD ASHFIELD GRANGE 4 BLACKFORD AVENUE EDINBURGH EH9 2ET

View Document

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

12/11/1312 November 2013 Annual return made up to 9 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

13/05/1313 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

21/11/1221 November 2012 Annual return made up to 9 October 2012 with full list of shareholders

View Document

03/11/123 November 2012 DISS40 (DISS40(SOAD))

View Document

02/11/122 November 2012 FIRST GAZETTE

View Document

01/11/121 November 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

29/05/1229 May 2012 Annual return made up to 9 October 2011 with full list of shareholders

View Document

07/02/127 February 2012 Annual accounts small company total exemption made up to 31 October 2010

View Document

31/10/1131 October 2011 Annual accounts for year ending 31 Oct 2011

View Accounts

21/06/1121 June 2011 Annual return made up to 9 October 2010 with full list of shareholders

View Document

21/06/1121 June 2011 REGISTERED OFFICE CHANGED ON 21/06/2011 FROM 68 ST. ALBANS ROAD EDINBURGH EH9 2PG SCOTLAND

View Document

21/06/1121 June 2011 REGISTERED OFFICE CHANGED ON 21/06/2011 FROM C/O N EASTWOOOD ASHFIELD GRANGE FLAT 5 4 BLACKFORD AVENUE EDINBURGH EH9 2ET SCOTLAND

View Document

21/06/1121 June 2011 SAIL ADDRESS CHANGED FROM: 68 ST. ALBANS ROAD EDINBURGH EH9 2PG UNITED KINGDOM

View Document

21/06/1121 June 2011 SAIL ADDRESS CHANGED FROM: C/O N EASTWOOD FLAT 5 ASHFIELD GRANGE 4 BLACKFORD AVENUE EDINBURGH EH9 2ET UNITED KINGDOM

View Document

04/01/114 January 2011 APPOINTMENT TERMINATED, DIRECTOR MATTHEW EASTWOOD

View Document

04/01/114 January 2011 REGISTERED OFFICE CHANGED ON 04/01/2011 FROM 14-16 MORNINGSIDE DRIVE MORNINGSIDE EDINBURGH LOTHIAN EH10 5LY

View Document

04/01/114 January 2011 APPOINTMENT TERMINATED, SECRETARY MATTHEW EASTWOOD

View Document

04/01/114 January 2011 SAIL ADDRESS CHANGED FROM: 14 MORNINGSIDE DRIVE EDINBURGH EH10 5LY UNITED KINGDOM

View Document

08/11/108 November 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/09

View Document

26/08/1026 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

03/12/093 December 2009 Annual return made up to 9 October 2009 with full list of shareholders

View Document

02/12/092 December 2009 SAIL ADDRESS CREATED

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SARA EASTWOOD / 02/12/2009

View Document

08/05/098 May 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

10/11/0810 November 2008 RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 REGISTERED OFFICE CHANGED ON 04/11/2008 FROM 14 MORNINGSIDE DRIVE MORNINGSIDE EDINBURGH LOTHIAN EH10 5LY

View Document

05/08/085 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

11/07/0811 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

22/11/0722 November 2007 RETURN MADE UP TO 09/10/07; NO CHANGE OF MEMBERS

View Document

25/07/0725 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

27/03/0727 March 2007 DIRECTOR RESIGNED

View Document

22/12/0622 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

15/11/0615 November 2006 RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS

View Document

26/08/0526 August 2005 PARTIC OF MORT/CHARGE *****

View Document

23/02/0523 February 2005 PARTIC OF MORT/CHARGE *****

View Document

23/12/0423 December 2004 PARTIC OF MORT/CHARGE *****

View Document

09/12/049 December 2004 PARTIC OF MORT/CHARGE *****

View Document

11/11/0411 November 2004 PARTIC OF MORT/CHARGE *****

View Document

26/10/0426 October 2004 NEW DIRECTOR APPOINTED

View Document

26/10/0426 October 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/10/0426 October 2004 NEW DIRECTOR APPOINTED

View Document

26/10/0426 October 2004 NEW DIRECTOR APPOINTED

View Document

14/10/0414 October 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/10/0414 October 2004 DIRECTOR RESIGNED

View Document

14/10/0414 October 2004 REGISTERED OFFICE CHANGED ON 14/10/04 FROM: 78 MONTGOMERY STREET EDINBURGH LOTHIAN EH7 5JA

View Document

09/10/049 October 2004 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