TEESSIDE PROPERTY GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/03/255 March 2025 Micro company accounts made up to 2024-03-31

View Document

29/01/2529 January 2025 Micro company accounts made up to 2023-03-31

View Document

20/11/2420 November 2024 Confirmation statement made on 2024-11-08 with no updates

View Document

31/10/2431 October 2024 Certificate of change of name

View Document

31/10/2431 October 2024 Registration of charge 112517120009, created on 2024-10-21

View Document

25/05/2425 May 2024 Compulsory strike-off action has been discontinued

View Document

25/05/2425 May 2024 Compulsory strike-off action has been discontinued

View Document

11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

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

21/11/2321 November 2023 Confirmation statement made on 2023-11-08 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/03/2322 March 2023 Micro company accounts made up to 2022-03-31

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-08 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Micro company accounts made up to 2021-03-31

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-11-08 with no updates

View Document

21/07/2121 July 2021 Director's details changed for Mr Steven Lee Moses on 2021-07-21

View Document

21/07/2121 July 2021 Registered office address changed from 1 Ings Road Redcar TS10 2DD United Kingdom to 33 Scanbeck Drive Marske-by-the Sea Redcar TS11 7AU on 2021-07-21

View Document

21/07/2121 July 2021 Change of details for Mr Steven Lee Moses as a person with significant control on 2021-07-21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

05/03/215 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

27/11/2027 November 2020 CONFIRMATION STATEMENT MADE ON 08/11/20, NO UPDATES

View Document

21/04/2021 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 112517120007

View Document

20/04/2020 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 112517120006

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/03/2018 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 112517120001

View Document

18/03/2018 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 112517120002

View Document

18/03/2018 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 112517120003

View Document

13/02/2013 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 112517120005

View Document

13/02/2013 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 112517120004

View Document

29/11/1929 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, WITH UPDATES

View Document

09/09/199 September 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD BUCKWORTH

View Document

09/09/199 September 2019 PSC'S CHANGE OF PARTICULARS / MR STEVEN LEE MOSES / 03/09/2019

View Document

09/09/199 September 2019 CESSATION OF RICHARD JOHN BUCKWORTH AS A PSC

View Document

04/09/194 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 112517120002

View Document

30/08/1930 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 112517120003

View Document

17/08/1917 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 112517120001

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES

View Document

16/04/1816 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD BUCKWORTH

View Document

16/04/1816 April 2018 PSC'S CHANGE OF PARTICULARS / MR STEVEN LEE MOSES / 03/04/2018

View Document

11/04/1811 April 2018 03/04/18 STATEMENT OF CAPITAL GBP 2

View Document

11/04/1811 April 2018 DIRECTOR APPOINTED MR RICHARD JOHN BUCKWORTH

View Document

13/03/1813 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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