TEALS SOMERSET LIMITED
Status | ACTIVE |
Company No. | 11270937 |
Category | Private Limited Company |
Incorporated | 22 Mar 2018 |
Age | 6 years, 1 month, 13 days |
Jurisdiction | England 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
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
Resolution
Date: 28 Sep 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 28 Sep 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 13 Sep 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 112709370001
Documents
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
Gazette filings brought up to date
Date: 01 Jun 2022
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 28 Jan 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
Resolution
Date: 05 Jun 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 04 Jun 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Capital alter shares subdivision
Date: 19 Feb 2019
Action Date: 25 Jan 2019
Category: Capital
Type: SH02
Date: 2019-01-25
Documents
Resolution
Date: 06 Feb 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
Some Companies
1A MAIN ROAD,MILTON KEYNES,MK17 0JR
Number: | 10598654 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
3 LT SALES AVENUE,DUNFERMLINE,KY11 9GB
Number: | SC625157 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRIMUS ACCOUNTANCY 82 HIGH STREET,WARRINGTON,WA3 3DA
Number: | 09057471 |
Status: | ACTIVE |
Category: | Private Limited Company |
SANDERLING HOUSE SPRINGBROOK LANE,SOLIHULL,B94 5SG
Number: | 09323359 |
Status: | LIQUIDATION |
Category: | Private Limited Company |