TEETON HOMES LTD

35 St. Leonards Road, Northampton, NN4 8DL
StatusACTIVE
Company No.08823201
CategoryPrivate Limited Company
Incorporated20 Dec 2013
Age10 years, 5 months, 29 days
JurisdictionEngland Wales

SUMMARY

TEETON HOMES LTD is an active private limited company with number 08823201. It was incorporated 10 years, 5 months, 29 days ago, on 20 December 2013. The company address is 35 St. Leonards Road, Northampton, NN4 8DL.



Company Fillings

Confirmation statement with no updates

Date: 15 Oct 2023

Action Date: 15 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2022

Action Date: 15 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2021

Action Date: 15 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 04 Mar 2021

Action Date: 03 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-03-03

Psc name: Gat Developments (Midlands) Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Mar 2021

Action Date: 03 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-03-03

Psc name: Michael Tomalin

Documents

View document PDF

Notification of a person with significant control

Date: 03 Mar 2021

Action Date: 03 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Michael Tomalin

Notification date: 2021-03-03

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Mar 2021

Action Date: 03 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-03-03

Psc name: Gat Developments (Midlands) Limited

Documents

View document PDF

Confirmation statement with updates

Date: 20 Oct 2020

Action Date: 15 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2019

Action Date: 15 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Oct 2018

Action Date: 15 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-15

Documents

View document PDF

Notification of a person with significant control

Date: 15 Oct 2018

Action Date: 10 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Gat Developments (Midlands) Limited

Notification date: 2018-10-10

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Oct 2018

Action Date: 10 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: James Michael Tomalin

Cessation date: 2018-10-10

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Oct 2018

Action Date: 10 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-10-10

Psc name: James Michael Tomalin

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2018

Action Date: 10 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-10

Officer name: Mr James Michael Tomalin

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2018

Action Date: 10 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Herbert Tomalin

Appointment date: 2018-10-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change to a person with significant control

Date: 22 Dec 2017

Action Date: 13 Dec 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr James Michael Tomalin

Change date: 2016-12-13

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2017

Action Date: 20 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-20

Documents

View document PDF

Notification of a person with significant control

Date: 29 Nov 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: James Michael Tomalin

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2016

Action Date: 20 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-20

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2016

Action Date: 13 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-13

Officer name: Mr James Michael Tomalin

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2016

Action Date: 20 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2014

Action Date: 20 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Dec 2014

Action Date: 02 Dec 2014

Category: Address

Type: AD01

New address: 35 St. Leonards Road Northampton NN4 8DL

Old address: 35/37 St Leonards Road 35 St Leonards Road Northampton Northamptonshire NN4 8DL England

Change date: 2014-12-02

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2014

Action Date: 06 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Michael Tomalin

Appointment date: 2014-10-06

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2014

Action Date: 06 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-06

Officer name: Michael Herbert Tomalin

Documents

View document PDF

Incorporation company

Date: 20 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

47 CHESTERFIELD ROAD MANAGEMENT LIMITED

17 CHESTERFIELD ROAD,BRISTOL,BS6 5DN

Number:03029084
Status:ACTIVE
Category:Private Limited Company

AJX LTD

8 WINTER HEY LANE,BOLTON,BL6 7AA

Number:08133008
Status:ACTIVE
Category:Private Limited Company

D CARLYLE FINANCIAL LTD

2 GALLERY COURT,LONDON,SE1 4LL

Number:11114273
Status:ACTIVE
Category:Private Limited Company

J & J CONSULTING LIMITED

26 DEAN LANE,MANCHESTER,M40 3AU

Number:08648421
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

TOP BRIGHT INDUSTRIES UK LTD

89 AVOCET RISE,NORWICH,NR7 8EU

Number:08571377
Status:ACTIVE
Category:Private Limited Company

TOP FOUR FOR 4 LIMITED

6 CHARNWOOD AVENUE,MANCHESTER,M34 2WY

Number:11843466
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source