TEES VALLEY LAND & PROPERTIES LIMITED - MIDDLESBROUGH


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

Description Filing date
Gazette. Gazette filings brought up to date. 2023-06-01 View Report
Accounts. Accounts type micro entity. 2023-05-31 View Report
Gazette. Gazette notice compulsory. 2023-05-02 View Report
Address. New address: 242 Marton Road Middlesbrough Cleveland TS4 2EZ. Change date: 2023-04-26. Old address: Beaumont Accountancy Services 1st Floor Enterprise House 202-206 Linthorpe Road Middlesbrough TS1 3QW England. 2023-04-26 View Report
Persons with significant control. Notification date: 2022-11-19. Psc name: Imran Shabir Mehdi. 2022-11-29 View Report
Persons with significant control. Psc name: Iesa Irfaan Mehdi. Notification date: 2022-10-19. 2022-11-29 View Report
Confirmation statement. Statement with updates. 2022-11-29 View Report
Officers. Appointment date: 2022-11-19. Officer name: Mr Iesa Irfaan Mehdi. 2022-11-29 View Report
Accounts. Accounts type micro entity. 2022-05-30 View Report
Confirmation statement. Statement with no updates. 2022-03-17 View Report
Accounts. Accounts type micro entity. 2021-05-28 View Report
Confirmation statement. Statement with no updates. 2021-04-15 View Report
Confirmation statement. Statement with no updates. 2020-03-17 View Report
Accounts. Accounts type micro entity. 2019-11-28 View Report
Confirmation statement. Statement with no updates. 2019-03-15 View Report
Accounts. Accounts type micro entity. 2019-02-27 View Report
Officers. Appointment date: 2018-11-01. Officer name: Mr Imran Anjim Shabir Hussain Mehdi. 2018-11-02 View Report
Address. Old address: M S V House Warelands Way Middlesbrough TS4 2JY. New address: Beaumont Accountancy Services 1st Floor Enterprise House 202-206 Linthorpe Road Middlesbrough TS1 3QW. Change date: 2018-11-02. 2018-11-02 View Report
Confirmation statement. Statement with no updates. 2018-03-13 View Report
Accounts. Accounts type micro entity. 2018-02-14 View Report
Confirmation statement. Statement with updates. 2017-03-03 View Report
Officers. Appointment date: 2017-03-03. Officer name: Mr Waqaar Anjim Yousaf Shabir Mehdi. 2017-03-03 View Report
Officers. Officer name: Shabir Mehdi. Termination date: 2017-03-03. 2017-03-03 View Report
Officers. Termination date: 2017-03-03. Officer name: Qamaral Mehdi. 2017-03-03 View Report
Accounts. Accounts type micro entity. 2017-02-23 View Report
Annual return. With made up date full list shareholders. 2016-05-16 View Report
Accounts. Accounts type total exemption small. 2016-03-29 View Report
Mortgage. Charge number: 1. 2016-02-04 View Report
Mortgage. Charge number: 2. 2016-02-04 View Report
Address. New address: M S V House Warelands Way Middlesbrough TS4 2JY. Change date: 2015-06-12. Old address: 140 Borough Road Middlesbrough Cleveland TS1 2EP England. 2015-06-12 View Report
Annual return. With made up date full list shareholders. 2015-06-12 View Report
Annual return. With made up date full list shareholders. 2015-06-12 View Report
Accounts. Accounts type total exemption small. 2015-06-12 View Report
Accounts. Accounts type total exemption small. 2015-06-12 View Report
Restoration. Administrative restoration company. 2015-06-12 View Report
Gazette. Gazette dissolved compulsary. 2014-09-16 View Report
Gazette. Gazette notice compulsary. 2014-06-03 View Report
Address. Change date: 2014-01-29. Old address: , Unit F1 Msv Warelands Way Industrial Estate, Longlands, Middlesbrough, Cleveland, TS4 2JY. 2014-01-29 View Report
Annual return. With made up date full list shareholders. 2013-06-26 View Report
Accounts. Accounts type total exemption small. 2013-02-28 View Report
Annual return. With made up date full list shareholders. 2012-06-29 View Report
Accounts. Accounts type total exemption small. 2012-02-06 View Report
Gazette. Gazette filings brought up to date. 2011-09-21 View Report
Annual return. With made up date full list shareholders. 2011-07-27 View Report
Accounts. Accounts type total exemption small. 2010-11-16 View Report
Annual return. With made up date full list shareholders. 2010-06-28 View Report
Officers. Officer name: Shabir Mehdi. Change date: 2010-05-11. 2010-06-28 View Report
Accounts. Accounts type total exemption small. 2010-02-24 View Report
Accounts. Accounts type total exemption small. 2009-08-20 View Report
Annual return. Legacy. 2009-08-05 View Report