- Company Overview for TEESSIDE REGENERATION LTD (05716185)
- Filing history for TEESSIDE REGENERATION LTD (05716185)
- People for TEESSIDE REGENERATION LTD (05716185)
- Charges for TEESSIDE REGENERATION LTD (05716185)
- More for TEESSIDE REGENERATION LTD (05716185)
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) |
---|---|---|---|
02 Jan 2018 | MR01 | Registration of charge 057161850009, created on 21 December 2017 | |
25 Aug 2017 | AA | Micro company accounts made up to 30 November 2016 | |
01 Jan 2017 | CS01 | Confirmation statement made on 1 January 2017 with updates | |
01 Jan 2017 | TM01 | Termination of appointment of Leslie Frankel as a director on 30 November 2016 | |
20 Dec 2016 | CS01 | Confirmation statement made on 30 November 2016 with updates | |
11 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
14 Dec 2015 | AR01 |
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
|
|
20 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
11 Jan 2015 | AR01 |
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2015-01-11
|
|
13 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
03 Dec 2013 | AR01 |
Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-03
|
|
12 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
06 Dec 2012 | AR01 | Annual return made up to 30 November 2012 with full list of shareholders | |
23 Feb 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
22 Dec 2011 | AR01 | Annual return made up to 30 November 2011 with full list of shareholders | |
22 Dec 2011 | TM02 | Termination of appointment of Joseph Schleider as a secretary | |
22 Dec 2011 | CH01 | Director's details changed for Mr Joseph Zvi Schleider on 30 November 2011 | |
26 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
22 Feb 2011 | AR01 | Annual return made up to 21 February 2011 with full list of shareholders | |
22 Feb 2011 | AD01 | Registered office address changed from 7 Whitehall Road Gateshead Tyne & Wear NE8 4EQ on 22 February 2011 | |
01 Sep 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
23 Feb 2010 | AR01 | Annual return made up to 21 February 2010 with full list of shareholders | |
23 Feb 2010 | CH01 | Director's details changed for Leslie Frankel on 23 February 2010 | |
20 Jul 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
06 Apr 2009 | 363a | Return made up to 21/02/09; full list of members |