Advanced company searchLink opens in new window

TEALSTONE DEVELOPMENTS LIMITED

Company number NI019088

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)
14 Nov 2018 CONNOT Change of name notice
08 Oct 2018 TM01 Termination of appointment of Elizabeth Ruth Cuddy as a director on 26 June 2018
04 Oct 2018 AA Accounts for a small company made up to 31 March 2018
29 May 2018 PSC07 Cessation of Helm Housing as a person with significant control on 31 March 2017
29 May 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
29 May 2018 PSC02 Notification of Radius Housing Association Ltd as a person with significant control on 31 March 2017
04 Jan 2018 AA Accounts for a small company made up to 31 March 2017
04 May 2017 AP01 Appointment of Mrs Hilary Kinney as a director on 24 April 2017
19 Apr 2017 AD01 Registered office address changed from Helm House 38-52 Lisburn Rd Belfast Co Antrim BT9 6AA to Radius House 38-52 Lisburn Road Belfast BT9 6AA on 19 April 2017
19 Apr 2017 AP01 Appointment of Mr Desmond Neill as a director on 1 April 2017
19 Apr 2017 AP01 Appointment of Mrs Diana Fitzsimons as a director on 1 April 2017
19 Apr 2017 AP03 Appointment of Mr John Mclean as a secretary on 1 April 2017
19 Apr 2017 TM01 Termination of appointment of Patrick Mcclughan as a director on 31 March 2017
19 Apr 2017 TM02 Termination of appointment of Emma Cooper as a secretary on 31 March 2017
07 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
30 Dec 2016 AA Full accounts made up to 31 March 2016
15 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2
08 Mar 2016 AA Full accounts made up to 31 March 2015
05 Mar 2016 DISS40 Compulsory strike-off action has been discontinued
01 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
17 Aug 2015 AP03 Appointment of Mrs Emma Cooper as a secretary on 12 August 2015
14 Aug 2015 TM02 Termination of appointment of Siobhan Mullan as a secretary on 22 May 2015
29 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2
20 Oct 2014 AA Full accounts made up to 31 March 2014
29 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-29
  • GBP 2