C & C TEISAR PROPERTY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/05/259 May 2025 Confirmation statement made on 2025-04-30 with updates

View Document

05/04/255 April 2025 Total exemption full accounts made up to 2024-04-05

View Document

25/09/2425 September 2024 Appointment of Mr Daniel Teisar as a secretary on 2024-09-25

View Document

25/09/2425 September 2024 Termination of appointment of Mychajlo Teisar as a director on 2023-04-30

View Document

15/06/2415 June 2024 All of the property or undertaking has been released from charge 1

View Document

15/06/2415 June 2024 All of the property or undertaking has been released and no longer forms part of charge 7

View Document

15/06/2415 June 2024 All of the property or undertaking has been released from charge 2

View Document

15/06/2415 June 2024 All of the property or undertaking has been released from charge 5

View Document

15/06/2415 June 2024 All of the property or undertaking has been released from charge 6

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

23/03/2423 March 2024 Compulsory strike-off action has been discontinued

View Document

23/03/2423 March 2024 Compulsory strike-off action has been discontinued

View Document

20/03/2420 March 2024 Total exemption full accounts made up to 2023-04-05

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-30 with updates

View Document

30/04/2330 April 2023 Notification of Daniel Teisar as a person with significant control on 2023-04-30

View Document

30/04/2330 April 2023 Termination of appointment of Caroll Wasile Teisar as a secretary on 2023-04-30

View Document

30/04/2330 April 2023 Appointment of Mr Mychajlo Teisar as a director on 2023-04-30

View Document

30/04/2330 April 2023 Cessation of Christopher Teisar as a person with significant control on 2021-03-20

View Document

30/04/2330 April 2023 Change of details for Mr Caroll Wasile Teisar as a person with significant control on 2023-04-30

View Document

30/04/2330 April 2023 Notification of Mychajlo Teisar as a person with significant control on 2023-04-30

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

31/01/2331 January 2023 Director's details changed for Mr Daniel Teisar on 2023-01-28

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-05

View Document

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

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-10-03 with updates

View Document

23/12/2123 December 2021 Micro company accounts made up to 2021-04-05

View Document

04/11/214 November 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

05/01/215 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

01/12/201 December 2020 CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

27/12/1927 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

28/12/1828 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

28/12/1728 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 5 April 2016

View Document

17/11/1617 November 2016 REGISTERED OFFICE CHANGED ON 17/11/2016 FROM CLAREMONT WESTBOURNE TERRACE, BRYNCAE LLANHARAN PONTYCLUN MID GLAMORGAN CF72 9RW WALES

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

18/12/1518 December 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

23/11/1523 November 2015 REGISTERED OFFICE CHANGED ON 23/11/2015 FROM 19 WESTBOURNE TERRACE, BRYNCAE LLANHARAN PONTYCLUN MID GLAMORGAN CF72 9RW

View Document

23/11/1523 November 2015 SECRETARY APPOINTED MR CAROLL WASILE TEISAR

View Document

23/11/1523 November 2015 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER TEISAR

View Document

07/10/157 October 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

07/10/157 October 2015 REGISTERED OFFICE CHANGED ON 07/10/2015 FROM 32 DEWSLAND PARK ROAD NEWPORT GWENT NP20 4EF

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

12/12/1412 December 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

06/10/146 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / CAROLL WASILE TEISAR / 01/09/2014

View Document

06/10/146 October 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

03/01/143 January 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TEISAR

View Document

03/01/143 January 2014 DIRECTOR APPOINTED MR DANIEL TEISAR

View Document

21/11/1321 November 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

16/10/1316 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER TEISAR / 02/10/2013

View Document

16/10/1316 October 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

15/10/1315 October 2013 SECRETARY APPOINTED MR CHRISTOPHER TEISAR

View Document

15/10/1315 October 2013 APPOINTMENT TERMINATED, SECRETARY SARIN PAWLOWSKA

View Document

15/10/1315 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER TEISAR / 02/10/2013

View Document

10/01/1310 January 2013 Annual accounts small company total exemption made up to 5 April 2012

View Document

10/10/1210 October 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

27/03/1227 March 2012 Annual accounts small company total exemption made up to 5 April 2011

View Document

06/10/116 October 2011 Annual return made up to 3 October 2011 with full list of shareholders

View Document

12/09/1112 September 2011 REGISTERED OFFICE CHANGED ON 12/09/2011 FROM, CORDES HOUSE, FACTORY ROAD, NEWPORT, GWENT, NP20 5FA

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

09/11/109 November 2010 Annual return made up to 3 October 2010 with full list of shareholders

View Document

12/01/1012 January 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER TEISAR / 15/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CAROLL WASILE TEISAR / 15/10/2009

View Document

15/10/0915 October 2009 Annual return made up to 3 October 2009 with full list of shareholders

View Document

06/11/086 November 2008 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

10/09/0810 September 2008 Annual accounts small company total exemption made up to 5 April 2007

View Document

28/11/0728 November 2007 RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 SECRETARY RESIGNED

View Document

13/11/0713 November 2007 NEW SECRETARY APPOINTED

View Document

27/07/0727 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/061 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/0624 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/0624 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/0616 November 2006 RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS

View Document

10/11/0610 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

29/09/0629 September 2006 NEW SECRETARY APPOINTED

View Document

27/09/0627 September 2006 SECRETARY RESIGNED

View Document

12/10/0512 October 2005 RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

09/10/049 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/048 October 2004 RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS

View Document

21/07/0421 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

08/12/038 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/032 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/032 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/035 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/03

View Document

04/11/034 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/0315 October 2003 RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS

View Document

04/05/034 May 2003 REGISTERED OFFICE CHANGED ON 04/05/03 FROM: 70 SALEM ROAD, PLASMARL, SWANSEA, WEST GLAMORGAN, SA6 8LD

View Document

12/12/0212 December 2002 ACC. REF. DATE SHORTENED FROM 31/10/03 TO 05/04/03

View Document

09/10/029 October 2002 NEW DIRECTOR APPOINTED

View Document

09/10/029 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/10/024 October 2002 DIRECTOR RESIGNED

View Document

04/10/024 October 2002 SECRETARY RESIGNED

View Document

03/10/023 October 2002 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