TEDDINGTON BEMASAN LIMITED - ST AUSTELL


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette notice voluntary. 2023-05-30 View Report
Dissolution. Dissolution application strike off company. 2023-05-23 View Report
Accounts. Accounts type total exemption full. 2023-03-23 View Report
Mortgage. Charge number: 8. 2022-11-10 View Report
Mortgage. Charge number: 7. 2022-08-30 View Report
Confirmation statement. Statement with no updates. 2022-05-31 View Report
Accounts. Accounts type total exemption full. 2022-02-09 View Report
Confirmation statement. Statement with no updates. 2021-06-01 View Report
Accounts. Accounts type total exemption full. 2021-02-16 View Report
Confirmation statement. Statement with no updates. 2020-06-02 View Report
Accounts. Accounts type small. 2020-03-27 View Report
Confirmation statement. Statement with no updates. 2019-06-04 View Report
Accounts. Accounts type small. 2019-04-17 View Report
Confirmation statement. Statement with no updates. 2018-06-04 View Report
Accounts. Accounts type full. 2018-05-09 View Report
Accounts. Accounts type small. 2017-07-03 View Report
Confirmation statement. Statement with updates. 2017-06-06 View Report
Officers. Officer name: Mr Graham John Mitchell. Change date: 2017-06-06. 2017-06-06 View Report
Officers. Change date: 2017-06-06. Officer name: Mr James Ian Henderson. 2017-06-06 View Report
Officers. Officer name: Mr Julian Sean Furbank. Change date: 2017-06-06. 2017-06-06 View Report
Officers. Change date: 2017-06-06. Officer name: Mr Graham John Mitchell. 2017-06-06 View Report
Officers. Change date: 2016-12-16. Officer name: Mr Graham John Mitchell. 2016-12-16 View Report
Officers. Change date: 2016-12-16. Officer name: Mr Graham John Mitchell. 2016-12-16 View Report
Accounts. Accounts type small. 2016-06-20 View Report
Annual return. With made up date full list shareholders. 2016-06-02 View Report
Officers. Officer name: Mr Julian Sean Furbank. Appointment date: 2016-04-01. 2016-04-05 View Report
Annual return. With made up date full list shareholders. 2015-06-01 View Report
Accounts. Accounts type full. 2015-05-29 View Report
Resolution. Description: Resolutions. 2015-05-20 View Report
Capital. Description: Statement by Directors. 2015-05-20 View Report
Capital. Capital statement capital company with date currency figure. 2015-05-20 View Report
Insolvency. Description: Solvency Statement dated 31/03/15. 2015-05-20 View Report
Accounts. Accounts type small. 2014-06-12 View Report
Annual return. With made up date full list shareholders. 2014-06-02 View Report
Officers. Officer name: Mr James Ian Henderson. Change date: 2014-01-06. 2014-01-07 View Report
Annual return. With made up date full list shareholders. 2013-06-03 View Report
Accounts. Accounts type small. 2013-04-12 View Report
Auditors. Auditors resignation company. 2013-02-12 View Report
Officers. Officer name: Philip Henderson. 2012-10-18 View Report
Accounts. Accounts type small. 2012-06-20 View Report
Annual return. With made up date full list shareholders. 2012-06-06 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3. 2012-03-09 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4. 2012-03-09 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5. 2012-03-09 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 7. 2012-03-07 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 8. 2012-03-07 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 6. 2012-03-05 View Report
Annual return. With made up date full list shareholders. 2011-06-02 View Report
Accounts. Accounts type small. 2011-02-15 View Report
Accounts. Accounts type small. 2010-06-24 View Report