TEESSIDE VIRTUAL PROPERTY CONSULTANTS LTD
Company number 11970488
- Company Overview for TEESSIDE VIRTUAL PROPERTY CONSULTANTS LTD (11970488)
- Filing history for TEESSIDE VIRTUAL PROPERTY CONSULTANTS LTD (11970488)
- People for TEESSIDE VIRTUAL PROPERTY CONSULTANTS LTD (11970488)
- More for TEESSIDE VIRTUAL PROPERTY CONSULTANTS LTD (11970488)
| 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) |
|---|---|---|---|
| 11 Apr 2025 | CS01 | Confirmation statement made on 31 March 2025 with no updates | |
| 28 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
| 01 May 2024 | CS01 | Confirmation statement made on 31 March 2024 with no updates | |
| 19 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
| 14 Dec 2023 | AD01 | Registered office address changed from 390 London Road Mitcham CR4 4EA England to 5 Victoria Road Middlesbrough TS1 3QD on 14 December 2023 | |
| 03 Jun 2023 | CS01 | Confirmation statement made on 29 April 2023 with no updates | |
| 27 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
| 24 May 2022 | CS01 | Confirmation statement made on 29 April 2022 with no updates | |
| 10 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
| 20 May 2021 | CS01 | Confirmation statement made on 29 April 2021 with no updates | |
| 22 Apr 2021 | AA | Micro company accounts made up to 31 March 2020 | |
| 17 Mar 2021 | AA01 | Previous accounting period shortened from 30 April 2020 to 31 March 2020 | |
| 14 Oct 2020 | CERTNM |
Company name changed alfredo mcintyre LIMITED\certificate issued on 14/10/20
|
|
| 13 Oct 2020 | CS01 | Confirmation statement made on 29 April 2020 with updates | |
| 13 Oct 2020 | PSC07 | Cessation of Md Shahin Hossen as a person with significant control on 13 October 2020 | |
| 13 Oct 2020 | TM01 | Termination of appointment of Md Shahin Hossen as a director on 13 October 2020 | |
| 13 Oct 2020 | PSC01 | Notification of Luqman Ahmad Tahir as a person with significant control on 13 October 2020 | |
| 13 Oct 2020 | AP01 | Appointment of Mr Luqman Ahmad Tahir as a director on 13 October 2020 | |
| 13 Oct 2020 | AD01 | Registered office address changed from 376 Bishopsford Road Morden SM4 6BU England to 390 London Road Mitcham CR4 4EA on 13 October 2020 | |
| 13 Oct 2020 | AD01 | Registered office address changed from 5 Gammons Lane 7 College Yard Watford WD24 6BQ England to 376 Bishopsford Road Morden SM4 6BU on 13 October 2020 | |
| 28 Jun 2019 | PSC01 | Notification of Md Shahin Hossen as a person with significant control on 19 June 2019 | |
| 28 Jun 2019 | PSC07 | Cessation of Nicola Crouch as a person with significant control on 19 June 2019 | |
| 28 Jun 2019 | TM01 | Termination of appointment of Nicola Crouch as a director on 19 June 2019 | |
| 28 Jun 2019 | AP01 | Appointment of Md Shahin Hossen as a director on 19 June 2019 | |
| 28 Jun 2019 | AD01 | Registered office address changed from 31 Temple View St. Albans AL3 5UW England to 5 Gammons Lane 7 College Yard Watford WD24 6BQ on 28 June 2019 |