TEESDALE UNREALISED LIMITED
Company Documents
Date | Description |
---|---|
04/03/254 March 2025 | Confirmation statement made on 2025-02-18 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
20/08/2420 August 2024 | Director's details changed for Mr Christopher John Watson on 2024-08-20 |
20/08/2420 August 2024 | Registered office address changed from Mandale House Mandale Park Urlay Nook Road Eaglescliffe Stockton on Tees TS16 0TA United Kingdom to 3 Kingfisher Court Bowesfield Park Stockton on Tees TS18 3EX on 2024-08-20 |
15/08/2415 August 2024 | Termination of appointment of Paula Davidson as a secretary on 2024-08-15 |
15/08/2415 August 2024 | Termination of appointment of Joseph Darragh as a secretary on 2024-08-15 |
15/08/2415 August 2024 | Appointment of Mr Christopher John Watson as a director on 2024-08-15 |
15/08/2415 August 2024 | Termination of appointment of David Ian Harriman as a director on 2024-08-15 |
27/06/2427 June 2024 | Total exemption full accounts made up to 2023-09-30 |
22/02/2422 February 2024 | Confirmation statement made on 2024-02-18 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
26/06/2326 June 2023 | Total exemption full accounts made up to 2022-09-30 |
02/03/232 March 2023 | Confirmation statement made on 2023-02-18 with no updates |
13/12/2213 December 2022 | Change of details for Teesdale South Limited as a person with significant control on 2022-12-12 |
13/12/2213 December 2022 | Previous accounting period extended from 2022-03-31 to 2022-09-30 |
13/12/2213 December 2022 | Director's details changed for David Ian Harriman on 2022-12-12 |
12/12/2212 December 2022 | Registered office address changed from Mandale House 5 Neville Road North Tees Industrial Estate Stockton on Tees TS18 2rd to Mandale House Mandale Park Urlay Nook Road Eaglescliffe Stockton on Tees TS16 0TA on 2022-12-12 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
28/02/2228 February 2022 | Confirmation statement made on 2022-02-18 with no updates |
26/11/2126 November 2021 | Director's details changed for David Ian Harriman on 2021-11-25 |
26/11/2126 November 2021 | Director's details changed for David Ian Harriman on 2021-11-25 |
22/11/2122 November 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2131 March 2021 | CONFIRMATION STATEMENT MADE ON 18/02/21, NO UPDATES |
29/03/2129 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
25/02/2025 February 2020 | CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES |
16/12/1916 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
04/03/194 March 2019 | CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES |
12/11/1812 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
17/04/1817 April 2018 | SECRETARY'S CHANGE OF PARTICULARS / PAULA DAVIDSON / 04/04/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
07/03/187 March 2018 | CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES |
14/12/1714 December 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17 |
08/03/178 March 2017 | CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES |
04/01/174 January 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16 |
29/02/1629 February 2016 | Annual return made up to 18 February 2016 with full list of shareholders |
17/10/1517 October 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15 |
03/03/153 March 2015 | Annual return made up to 18 February 2015 with full list of shareholders |
30/12/1430 December 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14 |
03/03/143 March 2014 | Annual return made up to 18 February 2014 with full list of shareholders |
14/02/1414 February 2014 | SECRETARY'S CHANGE OF PARTICULARS / JOSEPH DARRAGH / 10/02/2014 |
13/02/1413 February 2014 | REGISTERED OFFICE CHANGED ON 13/02/2014 FROM MANDALE HOUSE 11 CHELTENHAM ROAD PORTRACK INTERCHANGE BUSINESS PARK STOCKTON ON TEES TS18 2AD UNITED KINGDOM |
03/01/143 January 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13 |
05/03/135 March 2013 | Annual return made up to 18 February 2013 with full list of shareholders |
20/09/1220 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
06/03/126 March 2012 | Annual return made up to 18 February 2012 with full list of shareholders |
26/01/1226 January 2012 | SECRETARY'S CHANGE OF PARTICULARS / JOSEPH DARRAGH / 07/12/2011 |
20/07/1120 July 2011 | SECRETARY APPOINTED PAULA DAVIDSON |
15/06/1115 June 2011 | CURREXT FROM 28/02/2012 TO 31/03/2012 |
18/02/1118 February 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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