Advanced company searchLink opens in new window

TEAL ESTATE DEVELOPMENTS LTD

Company number 10209817

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 May 2024 CS01 Confirmation statement made on 28 May 2024 with updates
19 May 2024 CERTNM Company name changed gcp estates LTD\certificate issued on 19/05/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-05-15
16 May 2024 PSC07 Cessation of Bentley Jarrard Thwaite as a person with significant control on 4 November 2023
16 May 2024 CH01 Director's details changed for Mr Timothy Lightfoot on 16 May 2024
16 May 2024 PSC01 Notification of Timothy Lightfoot as a person with significant control on 4 November 2023
16 May 2024 TM01 Termination of appointment of Bentley Jarrard Thwaite as a director on 4 November 2023
16 May 2024 AP01 Appointment of Mr Timothy Lightfoot as a director on 4 November 2023
15 May 2024 AD01 Registered office address changed from Suite 1.3 First Floor 24 Silver Street Bury Greater Manchester BL9 0DH England to 20 Wenlock Road London N1 7GU on 15 May 2024
18 Aug 2023 AA Total exemption full accounts made up to 30 June 2022
06 Jun 2023 CS01 Confirmation statement made on 31 May 2023 with updates
10 Jun 2022 AA Total exemption full accounts made up to 30 June 2021
08 Jun 2022 CS01 Confirmation statement made on 31 May 2022 with updates
08 Jun 2022 PSC04 Change of details for Mr Bentley Jarrard Thwaite as a person with significant control on 8 June 2022
24 Jan 2022 CH01 Director's details changed for Mr Bentley Jarrard Thwaite on 24 January 2022
24 Jan 2022 CH01 Director's details changed for Mr Bentley Jarrard Thwaite on 24 January 2022
22 Oct 2021 AD01 Registered office address changed from Suite 3, Nexus House 4 Brindley Road Old Trafford Manchester Greater Manchester M16 9HQ England to Suite 1.3 First Floor 24 Silver Street Bury Greater Manchester BL9 0DH on 22 October 2021
23 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
07 Jun 2021 CS01 Confirmation statement made on 31 May 2021 with updates
09 Jun 2020 CS01 Confirmation statement made on 31 May 2020 with updates
09 Jun 2020 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Suite 3, Nexus House 4 Brindley Road Old Trafford Manchester Greater Manchester M16 9HQ on 9 June 2020
08 Jun 2020 AD01 Registered office address changed from 3rd Floor 82 King Street Manchester M2 4WQ England to 20-22 Wenlock Road London N1 7GU on 8 June 2020
30 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
10 Jun 2019 CS01 Confirmation statement made on 31 May 2019 with updates
31 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
06 Jun 2018 CS01 Confirmation statement made on 31 May 2018 with updates