TEESSIDE PROPERTIES (2) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewConfirmation statement made on 2025-06-09 with no updates

View Document

22/05/2522 May 2025 Termination of appointment of Alma Thompson as a director on 2025-05-22

View Document

22/05/2522 May 2025 Cessation of Alma Thompson as a person with significant control on 2025-05-22

View Document

05/01/255 January 2025 Micro company accounts made up to 2024-04-05

View Document

15/07/2415 July 2024 Register inspection address has been changed from C/O Philip Thompson 6 Greenacres Stainton Middlesbrough Cleveland TS8 9BN England to 46 46 Stanhope Road South Darlington Cleveland DL3 7SQ

View Document

14/07/2414 July 2024 Confirmation statement made on 2024-06-09 with no updates

View Document

14/07/2414 July 2024 Notification of Carlotta Turner as a person with significant control on 2023-04-06

View Document

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

View Accounts

06/01/246 January 2024 Micro company accounts made up to 2023-04-05

View Document

09/06/239 June 2023 Confirmation statement made on 2023-06-09 with updates

View Document

10/05/2310 May 2023 Appointment of Miss Alma Thompson as a director on 2023-05-02

View Document

02/05/232 May 2023 Cessation of Philip Arthur Thompson as a person with significant control on 2023-04-03

View Document

02/05/232 May 2023 Appointment of Mr Michael Peter Thompson as a director on 2023-04-03

View Document

02/05/232 May 2023 Termination of appointment of Katie Jane Thompson as a secretary on 2023-04-03

View Document

02/05/232 May 2023 Notification of Michael Peter Thompson as a person with significant control on 2023-04-03

View Document

02/05/232 May 2023 Termination of appointment of Katie Jane Thompson as a director on 2023-04-03

View Document

02/05/232 May 2023 Termination of appointment of Philip Arthur Thompson as a director on 2023-04-17

View Document

02/05/232 May 2023 Notification of Alma Thompson as a person with significant control on 2023-04-03

View Document

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

View Accounts

23/02/2323 February 2023 Appointment of Miss Katie Jane Thompson as a director on 2023-02-15

View Document

26/12/2226 December 2022 Confirmation statement made on 2022-12-20 with no updates

View Document

07/12/227 December 2022 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

23/02/2223 February 2022 Amended micro company accounts made up to 2021-04-05

View Document

05/01/225 January 2022 Confirmation statement made on 2021-12-20 with no updates

View Document

20/12/2120 December 2021 Micro company accounts made up to 2021-04-05

View Document

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

View Accounts

27/12/2027 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

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

View Accounts

24/12/1924 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES

View Document

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

View Accounts

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 20/12/18, WITH UPDATES

View Document

07/01/197 January 2019 CESSATION OF STEPHEN ANTHONY THOMPSON AS A PSC

View Document

12/12/1812 December 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 20/12/17, WITH UPDATES

View Document

01/01/181 January 2018 05/04/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

07/01/177 January 2017 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

02/11/162 November 2016 05/04/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/12/1524 December 2015 Annual return made up to 20 December 2015 with full list of shareholders

View Document

13/11/1513 November 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

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

View Accounts

06/01/156 January 2015 Annual return made up to 20 December 2014 with full list of shareholders

View Document

26/11/1426 November 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

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

View Accounts

28/12/1328 December 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

20/12/1320 December 2013 Annual return made up to 20 December 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

02/01/132 January 2013 Annual accounts small company total exemption made up to 5 April 2012

View Document

30/12/1230 December 2012 PREVSHO FROM 31/08/2012 TO 05/04/2012

View Document

27/12/1227 December 2012 Annual return made up to 20 December 2012 with full list of shareholders

View Document

28/05/1228 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

29/12/1129 December 2011 Annual return made up to 20 December 2011 with full list of shareholders

View Document

25/05/1125 May 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

21/12/1021 December 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO

View Document

21/12/1021 December 2010 Annual return made up to 20 December 2010 with full list of shareholders

View Document

20/12/1020 December 2010 SAIL ADDRESS CREATED

View Document

25/05/1025 May 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ARTHUR THOMPSON / 04/01/2010

View Document

05/01/105 January 2010 Annual return made up to 20 December 2009 with full list of shareholders

View Document

22/09/0922 September 2009 GBP IC 207168/204168 28/08/09 GBP SR 3000@1=3000

View Document

01/06/091 June 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

30/04/0930 April 2009 GBP IC 208168/207168 19/03/09 GBP SR 1000@1=1000

View Document

09/01/099 January 2009 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 GBP IC 211168/208168 31/08/08 GBP SR 3000@1=3000

View Document

05/06/085 June 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

31/12/0731 December 2007 RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

21/09/0721 September 2007 £ IC 213168/211168 31/08/07 £ SR 2000@1=2000

View Document

12/06/0712 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

08/01/078 January 2007 RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS

View Document

08/06/068 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

16/01/0616 January 2006 RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/10/0511 October 2005 NEW SECRETARY APPOINTED

View Document

29/06/0529 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

27/05/0527 May 2005 £ IC 215562/213168 05/04/05 £ SR 2394@1=2394

View Document

13/01/0513 January 2005 RETURN MADE UP TO 20/12/04; NO CHANGE OF MEMBERS

View Document

10/06/0410 June 2004 £ IC 230562/215562 12/04/04 £ SR 15000@1=15000

View Document

10/06/0410 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

09/01/049 January 2004 RETURN MADE UP TO 20/12/03; NO CHANGE OF MEMBERS

View Document

01/06/031 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

05/03/035 March 2003 ACC. REF. DATE EXTENDED FROM 31/05/02 TO 31/08/02

View Document

03/01/033 January 2003 RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS

View Document

04/09/024 September 2002 NC INC ALREADY ADJUSTED 23/08/02

View Document

04/09/024 September 2002 £ NC 220000/300000 23/08/02

View Document

04/09/024 September 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/09/024 September 2002 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

25/01/0225 January 2002 RETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS

View Document

25/01/0225 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

11/05/0111 May 2001 £ NC 250000/220000 21/12/99

View Document

02/02/012 February 2001 RETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS

View Document

02/01/012 January 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

23/12/9923 December 1999 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

23/12/9923 December 1999 RETURN MADE UP TO 20/12/99; FULL LIST OF MEMBERS

View Document

18/03/9918 March 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

23/12/9823 December 1998 RETURN MADE UP TO 20/12/98; NO CHANGE OF MEMBERS

View Document

31/03/9831 March 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

13/01/9813 January 1998 RETURN MADE UP TO 20/12/97; FULL LIST OF MEMBERS

View Document

25/03/9725 March 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

09/01/979 January 1997 RETURN MADE UP TO 20/12/96; NO CHANGE OF MEMBERS

View Document

11/01/9611 January 1996 RETURN MADE UP TO 20/12/95; NO CHANGE OF MEMBERS

View Document

23/10/9523 October 1995 FULL ACCOUNTS MADE UP TO 31/05/95

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

23/12/9423 December 1994 RETURN MADE UP TO 20/12/94; FULL LIST OF MEMBERS

View Document

12/06/9412 June 1994 ALTER MEM AND ARTS 30/12/93

View Document

12/06/9412 June 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/04/9429 April 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/12/93

View Document

29/04/9429 April 1994 £ NC 2000/250000 30/12/93

View Document

29/04/9429 April 1994 REGISTERED OFFICE CHANGED ON 29/04/94 FROM: 9 STEPHENSON STREET THORNABY CLEVELAND TS17 6AL

View Document

29/04/9429 April 1994

View Document

29/04/9429 April 1994 NEW DIRECTOR APPOINTED

View Document

29/04/9429 April 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/04/9429 April 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

19/01/9419 January 1994 SECRETARY RESIGNED

View Document

19/01/9419 January 1994 DIRECTOR RESIGNED

View Document

20/12/9320 December 1993 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