C & C TEISAR PROPERTY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/05/259 May 2025 | Confirmation statement made on 2025-04-30 with updates |
05/04/255 April 2025 | Total exemption full accounts made up to 2024-04-05 |
25/09/2425 September 2024 | Appointment of Mr Daniel Teisar as a secretary on 2024-09-25 |
25/09/2425 September 2024 | Termination of appointment of Mychajlo Teisar as a director on 2023-04-30 |
15/06/2415 June 2024 | All of the property or undertaking has been released from charge 1 |
15/06/2415 June 2024 | All of the property or undertaking has been released and no longer forms part of charge 7 |
15/06/2415 June 2024 | All of the property or undertaking has been released from charge 2 |
15/06/2415 June 2024 | All of the property or undertaking has been released from charge 5 |
15/06/2415 June 2024 | All of the property or undertaking has been released from charge 6 |
22/05/2422 May 2024 | Confirmation statement made on 2024-04-30 with no updates |
05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
23/03/2423 March 2024 | Compulsory strike-off action has been discontinued |
23/03/2423 March 2024 | Compulsory strike-off action has been discontinued |
20/03/2420 March 2024 | Total exemption full accounts made up to 2023-04-05 |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
02/05/232 May 2023 | Confirmation statement made on 2023-04-30 with updates |
30/04/2330 April 2023 | Notification of Daniel Teisar as a person with significant control on 2023-04-30 |
30/04/2330 April 2023 | Termination of appointment of Caroll Wasile Teisar as a secretary on 2023-04-30 |
30/04/2330 April 2023 | Appointment of Mr Mychajlo Teisar as a director on 2023-04-30 |
30/04/2330 April 2023 | Cessation of Christopher Teisar as a person with significant control on 2021-03-20 |
30/04/2330 April 2023 | Change of details for Mr Caroll Wasile Teisar as a person with significant control on 2023-04-30 |
30/04/2330 April 2023 | Notification of Mychajlo Teisar as a person with significant control on 2023-04-30 |
05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
31/01/2331 January 2023 | Director's details changed for Mr Daniel Teisar on 2023-01-28 |
31/01/2331 January 2023 | Total exemption full accounts made up to 2022-04-05 |
31/01/2331 January 2023 | Registered office address changed from PO Box CF72 9RA 37 Bridgend Road Llanharan Pontyclun Mid Glamorgan CF72 9RA United Kingdom to 2 Woodfield Street Llanharan Pontyclun CF72 9RT on 2023-01-31 |
14/10/2214 October 2022 | Confirmation statement made on 2022-10-03 with updates |
23/12/2123 December 2021 | Micro company accounts made up to 2021-04-05 |
04/11/214 November 2021 | Confirmation statement made on 2021-09-30 with no updates |
05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
05/01/215 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20 |
01/12/201 December 2020 | CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES |
05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
27/12/1927 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19 |
30/09/1930 September 2019 | CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES |
05/04/195 April 2019 | Annual accounts for year ending 05 Apr 2019 |
28/12/1828 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18 |
18/10/1818 October 2018 | CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES |
05/04/185 April 2018 | Annual accounts for year ending 05 Apr 2018 |
28/12/1728 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17 |
04/10/174 October 2017 | CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES |
05/04/175 April 2017 | Annual accounts for year ending 05 Apr 2017 |
31/01/1731 January 2017 | Annual accounts small company total exemption made up to 5 April 2016 |
17/11/1617 November 2016 | REGISTERED OFFICE CHANGED ON 17/11/2016 FROM CLAREMONT WESTBOURNE TERRACE, BRYNCAE LLANHARAN PONTYCLUN MID GLAMORGAN CF72 9RW WALES |
05/10/165 October 2016 | CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES |
05/04/165 April 2016 | Annual accounts for year ending 05 Apr 2016 |
18/12/1518 December 2015 | Annual accounts small company total exemption made up to 5 April 2015 |
23/11/1523 November 2015 | REGISTERED OFFICE CHANGED ON 23/11/2015 FROM 19 WESTBOURNE TERRACE, BRYNCAE LLANHARAN PONTYCLUN MID GLAMORGAN CF72 9RW |
23/11/1523 November 2015 | SECRETARY APPOINTED MR CAROLL WASILE TEISAR |
23/11/1523 November 2015 | APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER TEISAR |
07/10/157 October 2015 | Annual return made up to 3 October 2015 with full list of shareholders |
07/10/157 October 2015 | REGISTERED OFFICE CHANGED ON 07/10/2015 FROM 32 DEWSLAND PARK ROAD NEWPORT GWENT NP20 4EF |
05/04/155 April 2015 | Annual accounts for year ending 05 Apr 2015 |
12/12/1412 December 2014 | Annual accounts small company total exemption made up to 5 April 2014 |
06/10/146 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / CAROLL WASILE TEISAR / 01/09/2014 |
06/10/146 October 2014 | Annual return made up to 3 October 2014 with full list of shareholders |
05/04/145 April 2014 | Annual accounts for year ending 05 Apr 2014 |
03/01/143 January 2014 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TEISAR |
03/01/143 January 2014 | DIRECTOR APPOINTED MR DANIEL TEISAR |
21/11/1321 November 2013 | Annual accounts small company total exemption made up to 5 April 2013 |
16/10/1316 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER TEISAR / 02/10/2013 |
16/10/1316 October 2013 | Annual return made up to 3 October 2013 with full list of shareholders |
15/10/1315 October 2013 | SECRETARY APPOINTED MR CHRISTOPHER TEISAR |
15/10/1315 October 2013 | APPOINTMENT TERMINATED, SECRETARY SARIN PAWLOWSKA |
15/10/1315 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER TEISAR / 02/10/2013 |
10/01/1310 January 2013 | Annual accounts small company total exemption made up to 5 April 2012 |
10/10/1210 October 2012 | Annual return made up to 3 October 2012 with full list of shareholders |
27/03/1227 March 2012 | Annual accounts small company total exemption made up to 5 April 2011 |
06/10/116 October 2011 | Annual return made up to 3 October 2011 with full list of shareholders |
12/09/1112 September 2011 | REGISTERED OFFICE CHANGED ON 12/09/2011 FROM, CORDES HOUSE, FACTORY ROAD, NEWPORT, GWENT, NP20 5FA |
29/12/1029 December 2010 | Annual accounts small company total exemption made up to 5 April 2010 |
09/11/109 November 2010 | Annual return made up to 3 October 2010 with full list of shareholders |
12/01/1012 January 2010 | Annual accounts small company total exemption made up to 5 April 2009 |
15/10/0915 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER TEISAR / 15/10/2009 |
15/10/0915 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CAROLL WASILE TEISAR / 15/10/2009 |
15/10/0915 October 2009 | Annual return made up to 3 October 2009 with full list of shareholders |
06/11/086 November 2008 | RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS |
31/10/0831 October 2008 | Annual accounts small company total exemption made up to 5 April 2008 |
10/09/0810 September 2008 | Annual accounts small company total exemption made up to 5 April 2007 |
28/11/0728 November 2007 | RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS |
13/11/0713 November 2007 | SECRETARY RESIGNED |
13/11/0713 November 2007 | NEW SECRETARY APPOINTED |
27/07/0727 July 2007 | PARTICULARS OF MORTGAGE/CHARGE |
01/12/061 December 2006 | PARTICULARS OF MORTGAGE/CHARGE |
24/11/0624 November 2006 | PARTICULARS OF MORTGAGE/CHARGE |
24/11/0624 November 2006 | PARTICULARS OF MORTGAGE/CHARGE |
16/11/0616 November 2006 | RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS |
10/11/0610 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06 |
29/09/0629 September 2006 | NEW SECRETARY APPOINTED |
27/09/0627 September 2006 | SECRETARY RESIGNED |
12/10/0512 October 2005 | RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS |
07/10/057 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05 |
09/10/049 October 2004 | PARTICULARS OF MORTGAGE/CHARGE |
08/10/048 October 2004 | RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS |
21/07/0421 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04 |
08/12/038 December 2003 | PARTICULARS OF MORTGAGE/CHARGE |
02/12/032 December 2003 | PARTICULARS OF MORTGAGE/CHARGE |
02/12/032 December 2003 | PARTICULARS OF MORTGAGE/CHARGE |
05/11/035 November 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/03 |
04/11/034 November 2003 | PARTICULARS OF MORTGAGE/CHARGE |
15/10/0315 October 2003 | RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS |
04/05/034 May 2003 | REGISTERED OFFICE CHANGED ON 04/05/03 FROM: 70 SALEM ROAD, PLASMARL, SWANSEA, WEST GLAMORGAN, SA6 8LD |
12/12/0212 December 2002 | ACC. REF. DATE SHORTENED FROM 31/10/03 TO 05/04/03 |
09/10/029 October 2002 | NEW DIRECTOR APPOINTED |
09/10/029 October 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
04/10/024 October 2002 | DIRECTOR RESIGNED |
04/10/024 October 2002 | SECRETARY RESIGNED |
03/10/023 October 2002 | 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