TEALS SOMERSET LIMITED

Thistledown Farm Thistledown Farm, Somerton, TA11 7DS, England
StatusACTIVE
Company No.11270937
CategoryPrivate Limited Company
Incorporated22 Mar 2018
Age6 years, 1 month, 13 days
JurisdictionEngland Wales

SUMMARY

TEALS SOMERSET LIMITED is an active private limited company with number 11270937. It was incorporated 6 years, 1 month, 13 days ago, on 22 March 2018. The company address is Thistledown Farm Thistledown Farm, Somerton, TA11 7DS, England.



Company Fillings

Confirmation statement with updates

Date: 28 Mar 2024

Action Date: 21 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Memorandum articles

Date: 28 Sep 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Memorandum articles

Date: 28 Sep 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 28 Sep 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Sep 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Sep 2023

Action Date: 18 Sep 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-09-18

Psc name: Nicholas Charles Lewis Sinfield

Documents

View document PDF

Certificate change of name company

Date: 22 Sep 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed teals orchard LIMITED\certificate issued on 22/09/23

Documents

View document PDF

Notification of a person with significant control

Date: 20 Sep 2023

Action Date: 18 Sep 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-09-18

Psc name: Teals Orchard Holdings Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Sep 2023

Action Date: 18 Sep 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-09-18

Psc name: Nicholas Charles Lewis Sinfield

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Sep 2023

Action Date: 18 Sep 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-09-18

Psc name: Ashley Celia Sinfield

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Sep 2023

Action Date: 18 Sep 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-09-18

Psc name: Ashley Celia Sinfield

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2023

Action Date: 18 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Viv Bennett

Change date: 2023-09-18

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2023

Action Date: 21 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Sep 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 112709370001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Aug 2022

Action Date: 31 Jul 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 112709370002

Charge creation date: 2022-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Jun 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Gazette notice compulsory

Date: 31 May 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2022

Action Date: 21 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-21

Documents

View document PDF

Change person director company with change date

Date: 23 Mar 2022

Action Date: 21 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas Charles Lewis Sinfield

Change date: 2022-03-21

Documents

View document PDF

Second filing capital allotment shares

Date: 12 May 2021

Action Date: 06 Apr 2020

Category: Capital

Type: RP04SH01

Date: 2020-04-06

Capital : 14.9609 GBP

Documents

View document PDF

Change to a person with significant control

Date: 07 May 2021

Action Date: 08 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-08-08

Psc name: Mr Nicholas Charles Lewis Sinfield

Documents

View document PDF

Change to a person with significant control

Date: 07 May 2021

Action Date: 08 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Nicholas Charles Lewis Sinfield

Change date: 2018-08-08

Documents

View document PDF

Change to a person with significant control

Date: 07 May 2021

Action Date: 08 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-08-08

Psc name: Mrs Ashley Celia Sinfield

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 May 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2021

Action Date: 21 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-21

Documents

View document PDF

Capital allotment shares

Date: 29 Apr 2021

Action Date: 12 Nov 2020

Category: Capital

Type: SH01

Capital : 17.1964 GBP

Date: 2020-11-12

Documents

View document PDF

Capital allotment shares

Date: 29 Apr 2021

Action Date: 29 Sep 2020

Category: Capital

Type: SH01

Capital : 16.8171 GBP

Date: 2020-09-29

Documents

View document PDF

Capital allotment shares

Date: 29 Apr 2021

Action Date: 06 Apr 2020

Category: Capital

Type: SH01

Date: 2020-04-06

Capital : 14.9609 GBP

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Oct 2020

Action Date: 14 Oct 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-10-14

Charge number: 112709370001

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2020

Action Date: 21 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-21

Documents

View document PDF

Resolution

Date: 28 Jan 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 23 Jan 2020

Action Date: 23 Dec 2019

Category: Capital

Type: SH01

Date: 2019-12-23

Capital : 9.2109 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jan 2020

Action Date: 23 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Viv Bennett

Appointment date: 2019-12-23

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jan 2020

Action Date: 23 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-23

Officer name: Mr William Ashworth

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jan 2020

Action Date: 23 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David George Peters Stone

Appointment date: 2019-12-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2019

Action Date: 13 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Ashley Celia Sinfield

Appointment date: 2019-11-13

Documents

View document PDF

Capital allotment shares

Date: 06 Jun 2019

Action Date: 03 Apr 2019

Category: Capital

Type: SH01

Date: 2019-04-03

Capital : 1.07667 GBP

Documents

View document PDF

Capital allotment shares

Date: 05 Jun 2019

Action Date: 28 Jan 2019

Category: Capital

Type: SH01

Capital : 1.02333 GBP

Date: 2019-01-28

Documents

View document PDF

Resolution

Date: 05 Jun 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 Jun 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2019

Action Date: 21 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-21

Documents

View document PDF

Capital alter shares subdivision

Date: 19 Feb 2019

Action Date: 25 Jan 2019

Category: Capital

Type: SH02

Date: 2019-01-25

Documents

View document PDF

Resolution

Date: 06 Feb 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 16 Aug 2018

Action Date: 10 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Ashley Celia Sinfield

Change date: 2018-08-10

Documents

View document PDF

Change to a person with significant control

Date: 16 Aug 2018

Action Date: 10 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Nicholas Charles Lewis Sinfield

Change date: 2018-08-10

Documents

View document PDF

Change to a person with significant control

Date: 16 Aug 2018

Action Date: 10 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-08-10

Psc name: Mrs Ashley Celia Sinfield

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Aug 2018

Action Date: 16 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-16

New address: Thistledown Farm Babcary Somerton TA11 7DS

Old address: Bilboa Mells Frome BA11 3QA United Kingdom

Documents

View document PDF

Notification of a person with significant control

Date: 14 Apr 2018

Action Date: 22 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-03-22

Psc name: Ashley Celia Sinfield

Documents

View document PDF

Notification of a person with significant control

Date: 14 Apr 2018

Action Date: 22 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nicholas Charles Lewis Sinfield

Notification date: 2018-03-22

Documents

View document PDF

Incorporation company

Date: 22 Mar 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMADEUS DESIGN LIMITED

1A MAIN ROAD,MILTON KEYNES,MK17 0JR

Number:10598654
Status:ACTIVE
Category:Private Limited Company

CHAKRA WIMBLEDON LIMITED

VICTORIA HOUSE,STANMORE,HA7 1BU

Number:11340861
Status:ACTIVE
Category:Private Limited Company

COUSINS PLUMBING AND REFURBISHMENTS LTD

1-3 MANOR ROAD,CHATHAM,ME4 6AE

Number:10941886
Status:ACTIVE
Category:Private Limited Company

GR GOURLAY LIMITED

3 LT SALES AVENUE,DUNFERMLINE,KY11 9GB

Number:SC625157
Status:ACTIVE
Category:Private Limited Company

SOUND RESONANCE LTD

PRIMUS ACCOUNTANCY 82 HIGH STREET,WARRINGTON,WA3 3DA

Number:09057471
Status:ACTIVE
Category:Private Limited Company

SOUTHWEST HEALTHCARE LTD

SANDERLING HOUSE SPRINGBROOK LANE,SOLIHULL,B94 5SG

Number:09323359
Status:LIQUIDATION
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