TETLOW KING PLANNING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewSatisfaction of charge 021658020002 in full

View Document

11/07/2511 July 2025 NewCessation of John Sneddon as a person with significant control on 2025-05-23

View Document

16/06/2516 June 2025 NewPurchase of own shares.

View Document

16/06/2516 June 2025 NewCancellation of shares. Statement of capital on 2025-05-23

View Document

12/05/2512 May 2025 Total exemption full accounts made up to 2024-11-30

View Document

12/03/2512 March 2025 Confirmation statement made on 2025-03-02 with updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

01/07/241 July 2024 Total exemption full accounts made up to 2023-11-30

View Document

27/03/2427 March 2024 Termination of appointment of John Sneddon as a director on 2023-11-11

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-02 with updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

01/09/231 September 2023 Termination of appointment of Rosemary Louise Dinnen as a director on 2023-08-31

View Document

19/04/2319 April 2023 Total exemption full accounts made up to 2022-11-30

View Document

16/03/2316 March 2023 Director's details changed for Ms. Rosemary Louise Dinnen on 2023-03-15

View Document

15/03/2315 March 2023 Director's details changed for Mr James Stacey on 2023-03-15

View Document

15/03/2315 March 2023 Change of details for Mr James Stacey as a person with significant control on 2023-03-15

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-03-02 with updates

View Document

06/12/226 December 2022 Appointment of Mr. Jonathan Michael Adams as a secretary on 2022-12-01

View Document

06/12/226 December 2022 Termination of appointment of John Sneddon as a secretary on 2022-12-01

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

16/03/2216 March 2022 Confirmation statement made on 2022-03-02 with updates

View Document

03/01/223 January 2022 Appointment of Ms. Rosemary Louise Dinnen as a director on 2022-01-01

View Document

03/01/223 January 2022 Appointment of Mr Andrew Moger as a director on 2022-01-01

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

15/07/2115 July 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

22/07/2022 July 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

04/06/194 June 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

18/03/1918 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN MICHAEL ADAMS

View Document

18/03/1918 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES STACEY

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

01/06/181 June 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

02/05/182 May 2018 09/04/18 STATEMENT OF CAPITAL GBP 135

View Document

02/05/182 May 2018 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

24/04/1824 April 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

10/04/1810 April 2018 CESSATION OF STEPHEN HINSLEY AS A PSC

View Document

10/04/1810 April 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HINSLEY

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES

View Document

06/03/186 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MICHAEL ADAMS / 06/03/2018

View Document

06/03/186 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN HINSLEY / 06/03/2018

View Document

06/03/186 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES STACEY / 06/03/2018

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

01/08/171 August 2017 DIRECTOR APPOINTED MR. IAIN WARNER

View Document

06/06/176 June 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

20/04/1620 April 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

04/03/164 March 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

07/06/157 June 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

24/02/1524 February 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

24/10/1424 October 2014 APPOINTMENT TERMINATED, DIRECTOR ROBIN TETLOW

View Document

24/10/1424 October 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

03/09/143 September 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

19/08/1419 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 021658020002

View Document

15/08/1415 August 2014 31/07/14 STATEMENT OF CAPITAL GBP 145.90

View Document

15/08/1415 August 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

20/06/1420 June 2014 08/05/14 STATEMENT OF CAPITAL GBP 321.00

View Document

02/05/142 May 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

23/10/1323 October 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

29/05/1329 May 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

22/11/1222 November 2012 01/11/12 STATEMENT OF CAPITAL GBP 277.90

View Document

24/10/1224 October 2012 Annual return made up to 4 October 2012 with full list of shareholders

View Document

19/06/1219 June 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

15/11/1115 November 2011 Annual return made up to 4 October 2011 with full list of shareholders

View Document

04/07/114 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN SNEDDON / 01/06/2011

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

18/03/1118 March 2011 DIRECTOR APPOINTED MR JAMES STACEY

View Document

09/03/119 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN STEPHEN JOHN TETLOW / 09/03/2011

View Document

09/03/119 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN HINSLEY / 09/03/2011

View Document

09/03/119 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN SNEDDON / 09/03/2011

View Document

09/03/119 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MICHAEL ADAMS / 09/03/2011

View Document

15/10/1015 October 2010 Annual return made up to 4 October 2010 with full list of shareholders

View Document

01/07/101 July 2010 VARYING SHARE RIGHTS AND NAMES

View Document

01/07/101 July 2010 SUB-DIVISION 15/06/10

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

03/02/103 February 2010 APPOINTMENT TERMINATED, DIRECTOR MARK AUCHINCLOSS

View Document

09/01/109 January 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

09/01/109 January 2010 09/01/10 STATEMENT OF CAPITAL GBP 330

View Document

09/01/109 January 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

01/12/091 December 2009 APPOINTMENT TERMINATED, SECRETARY MARK AUCHINCLOSS

View Document

30/11/0930 November 2009 SECRETARY APPOINTED MR JOHN SNEDDON

View Document

30/11/0930 November 2009 APPOINTMENT TERMINATED, SECRETARY MARK AUCHINCLOSS

View Document

15/10/0915 October 2009 Annual return made up to 4 October 2009 with full list of shareholders

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN HINSLEY / 02/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN SNEDDON / 02/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MICHAEL ADAMS / 02/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK AUCHINCLOSS / 02/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN STEPHEN JOHN TETLOW / 02/10/2009

View Document

05/05/095 May 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

06/10/086 October 2008 RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

08/10/078 October 2007 RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS

View Document

12/03/0712 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

09/11/069 November 2006 NEW DIRECTOR APPOINTED

View Document

09/11/069 November 2006 NEW DIRECTOR APPOINTED

View Document

30/10/0630 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/10/0613 October 2006 RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 S366A DISP HOLDING AGM 30/04/06

View Document

19/04/0619 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

10/10/0510 October 2005 RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS

View Document

24/02/0524 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

08/10/048 October 2004 RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS

View Document

27/09/0427 September 2004 DIRECTOR RESIGNED

View Document

21/06/0421 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

07/04/047 April 2004 NEW SECRETARY APPOINTED

View Document

07/04/047 April 2004 SECRETARY RESIGNED

View Document

17/11/0317 November 2003 RETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 £ IC 92/32 25/09/03 £ SR 60@1=60

View Document

14/10/0314 October 2003 AUDITOR'S RESIGNATION

View Document

02/10/032 October 2003 TERMS OF CONTRACT 25/09/03

View Document

26/09/0326 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

24/02/0324 February 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/11/0229 November 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/11/0229 November 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

19/11/0219 November 2002 RETURN MADE UP TO 08/11/02; FULL LIST OF MEMBERS

View Document

30/09/0230 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01

View Document

19/02/0219 February 2002 COMPANY NAME CHANGED OLDFIELD KING (PLANNING) LIMITED CERTIFICATE ISSUED ON 19/02/02

View Document

11/01/0211 January 2002 RETURN MADE UP TO 08/11/01; FULL LIST OF MEMBERS

View Document

28/09/0128 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

05/12/005 December 2000 RETURN MADE UP TO 08/11/00; FULL LIST OF MEMBERS

View Document

29/09/0029 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

30/11/9930 November 1999 RETURN MADE UP TO 08/11/99; FULL LIST OF MEMBERS

View Document

21/10/9921 October 1999 S366A DISP HOLDING AGM 22/09/99

View Document

30/09/9930 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

16/11/9816 November 1998 RETURN MADE UP TO 08/11/98; NO CHANGE OF MEMBERS

View Document

12/11/9812 November 1998 REGISTERED OFFICE CHANGED ON 12/11/98 FROM: 9,CARLTON PLACE, SOUTHAMPTON, HAMPSHIRE, SO1 2EA

View Document

30/09/9830 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

02/12/972 December 1997 RETURN MADE UP TO 08/11/97; NO CHANGE OF MEMBERS

View Document

30/09/9730 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

18/11/9618 November 1996 RETURN MADE UP TO 08/11/96; FULL LIST OF MEMBERS

View Document

23/09/9623 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

03/01/963 January 1996 RETURN MADE UP TO 08/11/95; NO CHANGE OF MEMBERS

View Document

26/09/9526 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

18/09/9518 September 1995 NEW DIRECTOR APPOINTED

View Document

09/08/959 August 1995 DIRECTOR RESIGNED

View Document

09/08/959 August 1995 DIRECTOR RESIGNED

View Document

06/01/956 January 1995 RETURN MADE UP TO 08/11/94; FULL LIST OF MEMBERS

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

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

View Document

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

View Document

23/09/9423 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

24/11/9324 November 1993 RETURN MADE UP TO 08/11/93; NO CHANGE OF MEMBERS

View Document

24/09/9324 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

22/01/9322 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/9322 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/01/9322 January 1993 RETURN MADE UP TO 08/11/92; NO CHANGE OF MEMBERS

View Document

02/10/922 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91

View Document

29/01/9229 January 1992 RETURN MADE UP TO 08/11/91; FULL LIST OF MEMBERS

View Document

17/12/9117 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/90

View Document

01/07/911 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/89

View Document

01/05/911 May 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/11

View Document

21/03/9121 March 1991 RETURN MADE UP TO 30/11/90; NO CHANGE OF MEMBERS

View Document

06/12/896 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/88

View Document

06/12/896 December 1989 RETURN MADE UP TO 08/11/89; FULL LIST OF MEMBERS

View Document

13/07/8913 July 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

27/06/8927 June 1989 DIRECTOR RESIGNED

View Document

10/02/8910 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/8828 March 1988 NEW DIRECTOR APPOINTED

View Document

22/10/8722 October 1987 REGISTERED OFFICE CHANGED ON 22/10/87 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

22/10/8722 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/09/8717 September 1987 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