Teal Patents Ltd was founded on 14 June 1996, it has a status of "Active". The company has 6 directors listed at Companies House. Currently we aren't aware of the number of employees at the this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DOYLE, Noel Francis | 01 July 2020 | - | 1 |
MAY, Carl Harry | 01 September 2000 | - | 1 |
STANLEY, Samantha Jane | 01 July 2012 | - | 1 |
WHIELDON, Christopher Staley | 14 June 1996 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
STANLEY, Michael Lee | 14 June 1996 | 01 September 2007 | 1 |
STANLEY, Samantha Jane | 01 September 2007 | 01 July 2012 | 1 |
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 02 July 2020 | |
CS01 - N/A | 17 December 2019 | |
AA - Annual Accounts | 12 December 2019 | |
CS01 - N/A | 07 January 2019 | |
CH01 - Change of particulars for director | 06 November 2018 | |
AA - Annual Accounts | 06 November 2018 | |
AD01 - Change of registered office address | 10 September 2018 | |
AA - Annual Accounts | 29 January 2018 | |
CS01 - N/A | 20 December 2017 | |
CS01 - N/A | 20 December 2016 | |
AA - Annual Accounts | 19 December 2016 | |
AR01 - Annual Return | 22 June 2016 | |
CH01 - Change of particulars for director | 22 June 2016 | |
AA - Annual Accounts | 01 December 2015 | |
AR01 - Annual Return | 08 July 2015 | |
AA - Annual Accounts | 11 December 2014 | |
AR01 - Annual Return | 25 June 2014 | |
AA - Annual Accounts | 03 December 2013 | |
AR01 - Annual Return | 03 July 2013 | |
CH01 - Change of particulars for director | 02 July 2013 | |
AA - Annual Accounts | 12 November 2012 | |
AP01 - Appointment of director | 20 September 2012 | |
TM02 - Termination of appointment of secretary | 20 September 2012 | |
AR01 - Annual Return | 26 June 2012 | |
AA - Annual Accounts | 03 February 2012 | |
AR01 - Annual Return | 01 July 2011 | |
AA - Annual Accounts | 22 December 2010 | |
AR01 - Annual Return | 24 June 2010 | |
CH01 - Change of particulars for director | 24 June 2010 | |
CH01 - Change of particulars for director | 24 June 2010 | |
AD01 - Change of registered office address | 24 March 2010 | |
RESOLUTIONS - N/A | 14 December 2009 | |
AA - Annual Accounts | 08 December 2009 | |
363a - Annual Return | 06 July 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 July 2009 | |
AA - Annual Accounts | 15 December 2008 | |
363s - Annual Return | 10 July 2008 | |
AA - Annual Accounts | 18 December 2007 | |
288b - Notice of resignation of directors or secretaries | 10 September 2007 | |
288a - Notice of appointment of directors or secretaries | 10 September 2007 | |
363s - Annual Return | 26 June 2007 | |
AA - Annual Accounts | 21 November 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 September 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 September 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 September 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 September 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 September 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 September 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 September 2006 | |
CERTNM - Change of name certificate | 03 July 2006 | |
363s - Annual Return | 27 June 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 June 2006 | |
RESOLUTIONS - N/A | 02 June 2006 | |
AA - Annual Accounts | 23 December 2005 | |
363s - Annual Return | 21 June 2005 | |
AA - Annual Accounts | 20 December 2004 | |
363s - Annual Return | 23 June 2004 | |
AA - Annual Accounts | 23 December 2003 | |
363s - Annual Return | 17 June 2003 | |
AA - Annual Accounts | 16 December 2002 | |
363s - Annual Return | 18 June 2002 | |
AA - Annual Accounts | 08 January 2002 | |
363s - Annual Return | 20 June 2001 | |
AAMD - Amended Accounts | 18 January 2001 | |
AA - Annual Accounts | 12 December 2000 | |
288a - Notice of appointment of directors or secretaries | 17 November 2000 | |
288b - Notice of resignation of directors or secretaries | 17 November 2000 | |
363s - Annual Return | 13 July 2000 | |
AA - Annual Accounts | 26 January 2000 | |
363s - Annual Return | 17 June 1999 | |
AA - Annual Accounts | 09 February 1999 | |
395 - Particulars of a mortgage or charge | 27 November 1998 | |
363s - Annual Return | 09 July 1998 | |
AA - Annual Accounts | 11 December 1997 | |
363s - Annual Return | 02 July 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 August 1996 | |
395 - Particulars of a mortgage or charge | 03 August 1996 | |
395 - Particulars of a mortgage or charge | 03 August 1996 | |
395 - Particulars of a mortgage or charge | 03 August 1996 | |
395 - Particulars of a mortgage or charge | 03 August 1996 | |
395 - Particulars of a mortgage or charge | 03 August 1996 | |
395 - Particulars of a mortgage or charge | 03 August 1996 | |
288 - N/A | 11 July 1996 | |
288 - N/A | 11 July 1996 | |
288 - N/A | 11 July 1996 | |
288 - N/A | 11 July 1996 | |
288 - N/A | 11 July 1996 | |
287 - Change in situation or address of Registered Office | 11 July 1996 | |
288 - N/A | 11 July 1996 | |
NEWINC - New incorporation documents | 14 June 1996 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent security deposit deed | 19 November 1998 | Fully Satisfied |
N/A |
Debenture | 01 August 1996 | Fully Satisfied |
N/A |
Debenture | 01 August 1996 | Fully Satisfied |
N/A |
Debenture | 01 August 1996 | Fully Satisfied |
N/A |
Debenture | 01 August 1996 | Fully Satisfied |
N/A |
Debenture | 01 August 1996 | Fully Satisfied |
N/A |
Debenture | 01 August 1996 | Fully Satisfied |
N/A |