TEAL GLASSHOUGHTON LIMITED

06759059
4TH FLOOR 30 BROADWICK STREET LONDON UNITED KINGDOM W1F 8JB

Documents

Documents
Date Category Description Pages
05 Sep 2024 accounts Annual Accounts 2 Buy now
04 Sep 2024 capital Statement of capital (Section 108) 3 Buy now
04 Sep 2024 resolution Resolution 1 Buy now
04 Sep 2024 insolvency Solvency Statement dated 27/08/24 1 Buy now
04 Sep 2024 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
30 Jul 2024 officers Change of particulars for director (Mr Charles Howard) 2 Buy now
07 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Dec 2023 officers Change of particulars for director (Mr Charles Howard) 2 Buy now
23 Nov 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
23 Nov 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
25 Apr 2023 accounts Annual Accounts 2 Buy now
06 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Sep 2022 officers Change of particulars for director (Mr Joseph Stephen Wrigglesworth) 2 Buy now
15 Sep 2022 officers Change of particulars for director (Mr Charles Howard) 2 Buy now
09 Sep 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Aug 2022 accounts Annual Accounts 2 Buy now
09 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Nov 2021 officers Termination of appointment of director (Daniel Mark Greenslade) 1 Buy now
23 Nov 2021 officers Appointment of director (Mr Joseph Stephen Wrigglesworth) 2 Buy now
04 Oct 2021 accounts Annual Accounts 2 Buy now
22 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jan 2021 officers Change of particulars for corporate secretary (Intertrust (Uk) Limited) 1 Buy now
22 Jan 2021 address Change Sail Address Company With Old Address New Address 1 Buy now
07 Dec 2020 officers Change of particulars for director (Mr Daniel Mark Greenslade) 2 Buy now
09 Oct 2020 accounts Annual Accounts 2 Buy now
29 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Oct 2019 accounts Annual Accounts 2 Buy now
07 Mar 2019 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
07 Mar 2019 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
30 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Oct 2018 accounts Annual Accounts 2 Buy now
18 May 2018 officers Termination of appointment of director (Simon Geoffrey Carter) 1 Buy now
18 May 2018 officers Termination of appointment of director (Mohammad Barzegar) 1 Buy now
18 May 2018 officers Appointment of director (Charles Howard) 2 Buy now
18 May 2018 officers Appointment of director (Daniel Mark Greenslade) 2 Buy now
20 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Oct 2017 accounts Annual Accounts 2 Buy now
28 Jun 2017 address Move Registers To Sail Company With New Address 1 Buy now
28 Jun 2017 address Change Sail Address Company With New Address 1 Buy now
28 Jun 2017 officers Appointment of corporate secretary (Intertrust (Uk) Limited) 2 Buy now
02 Jun 2017 officers Appointment of director (Mr Simon Geoffrey Carter) 2 Buy now
02 Jun 2017 officers Termination of appointment of director (William Robert Starn) 1 Buy now
12 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Oct 2016 accounts Annual Accounts 2 Buy now
02 Dec 2015 annual-return Annual Return 5 Buy now
06 Oct 2015 accounts Annual Accounts 2 Buy now
24 Aug 2015 mortgage Statement of satisfaction of a charge 2 Buy now
19 Aug 2015 officers Termination of appointment of director (Michael John Pegler) 2 Buy now
19 Aug 2015 officers Appointment of director (William Robert Starn) 3 Buy now
17 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
08 Jun 2015 document-replacement Second Filing Of Form With Form Type Made Up Date 16 Buy now
03 Jun 2015 address Move Registers To Registered Office Company With New Address 2 Buy now
03 Jun 2015 resolution Resolution 39 Buy now
16 Apr 2015 mortgage Statement of satisfaction of a charge 1 Buy now
24 Dec 2014 annual-return Annual Return 4 Buy now
30 Sep 2014 accounts Annual Accounts 8 Buy now
15 May 2014 officers Termination of appointment of director (James Lock) 2 Buy now
15 May 2014 officers Termination of appointment of director (Farhad Karim) 2 Buy now
15 May 2014 officers Appointment of director (Mohammad Barzegar) 3 Buy now
15 May 2014 officers Appointment of director (Mr Michael John Pegler) 3 Buy now
15 May 2014 officers Termination of appointment of secretary (Tracy Jones) 2 Buy now
15 May 2014 officers Termination of appointment of director (Gordon Robert Mckie) 2 Buy now
16 Dec 2013 annual-return Annual Return 4 Buy now
10 Oct 2013 accounts Annual Accounts 11 Buy now
03 Apr 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Feb 2013 miscellaneous Miscellaneous 1 Buy now
09 Jan 2013 officers Appointment of secretary (Mrs Tracy Alexandra Jones) 1 Buy now
09 Jan 2013 officers Termination of appointment of secretary (Bindi Shah) 1 Buy now
13 Dec 2012 annual-return Annual Return 4 Buy now
14 Nov 2012 accounts Annual Accounts 13 Buy now
13 Sep 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Jun 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
01 May 2012 annual-return Annual Return 17 Buy now
24 Feb 2012 officers Appointment of secretary (Bindi Shah) 1 Buy now
22 Feb 2012 officers Appointment of director (Mr Gordon Robert Mckie) 2 Buy now
22 Feb 2012 officers Appointment of director (Mr Farhad Karim) 2 Buy now
22 Feb 2012 officers Appointment of director (James Lock) 2 Buy now
17 Feb 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Feb 2012 officers Termination of appointment of secretary (Nicholas Smith) 1 Buy now
17 Feb 2012 officers Termination of appointment of director (Mark Lewis) 1 Buy now
17 Feb 2012 officers Termination of appointment of director (Andrew Griffiths) 1 Buy now
15 Feb 2012 change-of-name Certificate Change Of Name Company 2 Buy now
15 Feb 2012 change-of-name Change Of Name Notice 2 Buy now
14 Feb 2012 mortgage Particulars of a mortgage or charge 21 Buy now
02 Feb 2012 capital Return of Allotment of shares 10 Buy now
04 Jan 2012 annual-return Annual Return 6 Buy now
06 Oct 2011 accounts Annual Accounts 13 Buy now
16 Feb 2011 annual-return Annual Return 5 Buy now
12 Oct 2010 accounts Change Account Reference Date Company Current Extended 1 Buy now
02 Oct 2010 accounts Annual Accounts 11 Buy now
27 Apr 2010 mortgage Particulars of a mortgage or charge 10 Buy now
26 Apr 2010 incorporation Memorandum Articles 10 Buy now
22 Apr 2010 resolution Resolution 3 Buy now
23 Dec 2009 annual-return Annual Return 5 Buy now
30 Oct 2009 officers Appointment of secretary (Nicholas David Mayhew Smith) 1 Buy now
29 Oct 2009 officers Termination of appointment of secretary (Mark Stephenson) 1 Buy now
27 Nov 2008 address Location of debenture register 1 Buy now
27 Nov 2008 address Registered office changed on 27/11/2008 from, hammonds LLP (ref : sdw) rutland house, 148 edmund street, birmingham, B3 2JR 1 Buy now
27 Nov 2008 officers Director appointed mark andrew lewis 1 Buy now
26 Nov 2008 address Location of register of members 1 Buy now