- Company Overview for TEPM DEVELOPMENTS LIMITED (SC274448)
- Filing history for TEPM DEVELOPMENTS LIMITED (SC274448)
- People for TEPM DEVELOPMENTS LIMITED (SC274448)
- Charges for TEPM DEVELOPMENTS LIMITED (SC274448)
- More for TEPM DEVELOPMENTS LIMITED (SC274448)
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) |
---|---|---|---|
22 Jul 2015 | AAMD | Amended total exemption small company accounts made up to 31 October 2013 | |
17 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
27 Oct 2014 | AR01 |
Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
|
|
27 Oct 2014 | AD01 | Registered office address changed from C/O N Eastwood Ashfield Grange 4 Blackford Avenue Edinburgh EH9 2ET to C/O C/O Gillespie Accountancy Llp 2-4 Salamander Place Edinburgh EH6 7JB on 27 October 2014 | |
30 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
12 Nov 2013 | AR01 |
Annual return made up to 9 October 2013 with full list of shareholders
Statement of capital on 2013-11-12
|
|
13 May 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
21 Nov 2012 | AR01 | Annual return made up to 9 October 2012 with full list of shareholders | |
03 Nov 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Nov 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Nov 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
29 May 2012 | AR01 | Annual return made up to 9 October 2011 with full list of shareholders | |
07 Feb 2012 | AA | Total exemption small company accounts made up to 31 October 2010 | |
21 Jun 2011 | AR01 | Annual return made up to 9 October 2010 with full list of shareholders | |
21 Jun 2011 | AD02 | Register inspection address has been changed from C/O N Eastwood Flat 5 Ashfield Grange 4 Blackford Avenue Edinburgh EH9 2ET United Kingdom | |
21 Jun 2011 | AD02 | Register inspection address has been changed from 68 St. Albans Road Edinburgh EH9 2PG United Kingdom | |
21 Jun 2011 | AD01 | Registered office address changed from C/O N Eastwoood Ashfield Grange Flat 5 4 Blackford Avenue Edinburgh EH9 2ET Scotland on 21 June 2011 | |
21 Jun 2011 | AD01 | Registered office address changed from 68 St. Albans Road Edinburgh EH9 2PG Scotland on 21 June 2011 | |
04 Jan 2011 | TM02 | Termination of appointment of Matthew Eastwood as a secretary | |
04 Jan 2011 | TM01 | Termination of appointment of Matthew Eastwood as a director | |
04 Jan 2011 | AD02 | Register inspection address has been changed from 14 Morningside Drive Edinburgh EH10 5LY United Kingdom | |
04 Jan 2011 | AD01 | Registered office address changed from 14-16 Morningside Drive Morningside Edinburgh Lothian EH10 5LY on 4 January 2011 | |
08 Nov 2010 | AAMD | Amended accounts made up to 31 October 2009 | |
26 Aug 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
03 Dec 2009 | AR01 | Annual return made up to 9 October 2009 with full list of shareholders |