About

Registered Number: 06748666
Date of Incorporation: 13/11/2008 (15 years and 7 months ago)
Company Status: Active
Registered Address: The Larches Station Road, Ludborough, Grimsby, N E Lincolnshire, DN36 4QS,

 

Paul Teanby Properties Ltd was founded on 13 November 2008 with its registered office in Grimsby in N E Lincolnshire, it's status in the Companies House registry is set to "Active". Paul Teanby Properties Ltd does not have any directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
CS01 - N/A 11 December 2019
AA - Annual Accounts 31 July 2019
CS01 - N/A 14 December 2018
AA - Annual Accounts 16 August 2018
CS01 - N/A 13 December 2017
PSC01 - N/A 05 December 2017
PSC01 - N/A 05 December 2017
AA - Annual Accounts 25 August 2017
CS01 - N/A 06 January 2017
AA - Annual Accounts 13 September 2016
AD01 - Change of registered office address 06 September 2016
CH01 - Change of particulars for director 06 September 2016
CH01 - Change of particulars for director 06 September 2016
AR01 - Annual Return 18 December 2015
AA - Annual Accounts 08 July 2015
AR01 - Annual Return 16 December 2014
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 12 December 2013
AA - Annual Accounts 02 July 2013
AR01 - Annual Return 17 December 2012
AA - Annual Accounts 09 July 2012
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 22 August 2011
MG01 - Particulars of a mortgage or charge 10 March 2011
MG01 - Particulars of a mortgage or charge 25 February 2011
MG01 - Particulars of a mortgage or charge 25 February 2011
AR01 - Annual Return 15 December 2010
AA - Annual Accounts 05 May 2010
AR01 - Annual Return 16 February 2010
395 - Particulars of a mortgage or charge 03 April 2009
395 - Particulars of a mortgage or charge 06 March 2009
288a - Notice of appointment of directors or secretaries 23 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 January 2009
NEWINC - New incorporation documents 13 November 2008

Mortgages & Charges

Description Date Status Charge by
Legal charge 09 March 2011 Outstanding

N/A

Legal charge 24 February 2011 Outstanding

N/A

Legal charge 24 February 2011 Outstanding

N/A

Mortgage 02 April 2009 Outstanding

N/A

Debenture 01 March 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.