Founded in 2006, Tees Valley Land & Properties Ltd has its registered office in Middlesbrough, it's status at Companies House is "Active". We do not know the number of employees at the organisation. This business has 3 directors listed as Mehdi, Waqaar Anjim Yousaf Shabir, Mehdi, Qamaral, Mehdi, Shabir.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MEHDI, Waqaar Anjim Yousaf Shabir | 03 March 2017 | - | 1 |
MEHDI, Shabir | 11 May 2006 | 03 March 2017 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MEHDI, Qamaral | 11 May 2006 | 03 March 2017 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 17 March 2020 | |
AA - Annual Accounts | 28 November 2019 | |
CS01 - N/A | 15 March 2019 | |
AA - Annual Accounts | 27 February 2019 | |
AP01 - Appointment of director | 02 November 2018 | |
AD01 - Change of registered office address | 02 November 2018 | |
CS01 - N/A | 13 March 2018 | |
AA - Annual Accounts | 14 February 2018 | |
CS01 - N/A | 03 March 2017 | |
AP01 - Appointment of director | 03 March 2017 | |
TM01 - Termination of appointment of director | 03 March 2017 | |
TM02 - Termination of appointment of secretary | 03 March 2017 | |
AA - Annual Accounts | 23 February 2017 | |
AR01 - Annual Return | 16 May 2016 | |
AA - Annual Accounts | 29 March 2016 | |
MR04 - N/A | 04 February 2016 | |
MR04 - N/A | 04 February 2016 | |
AR01 - Annual Return | 12 June 2015 | |
AR01 - Annual Return | 12 June 2015 | |
AD01 - Change of registered office address | 12 June 2015 | |
AA - Annual Accounts | 12 June 2015 | |
AA - Annual Accounts | 12 June 2015 | |
RT01 - Application for administrative restoration to the register | 12 June 2015 | |
GAZ2 - Second notification of strike-off action in London Gazette | 16 September 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 03 June 2014 | |
AD01 - Change of registered office address | 29 January 2014 | |
AR01 - Annual Return | 26 June 2013 | |
AA - Annual Accounts | 28 February 2013 | |
AR01 - Annual Return | 29 June 2012 | |
AA - Annual Accounts | 06 February 2012 | |
DISS40 - Notice of striking-off action discontinued | 21 September 2011 | |
AR01 - Annual Return | 27 July 2011 | |
AA - Annual Accounts | 16 November 2010 | |
AR01 - Annual Return | 28 June 2010 | |
CH01 - Change of particulars for director | 28 June 2010 | |
AA - Annual Accounts | 24 February 2010 | |
AA - Annual Accounts | 20 August 2009 | |
363a - Annual Return | 05 August 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 30 June 2009 | |
363a - Annual Return | 27 November 2008 | |
287 - Change in situation or address of Registered Office | 05 August 2008 | |
395 - Particulars of a mortgage or charge | 15 February 2008 | |
395 - Particulars of a mortgage or charge | 15 February 2008 | |
AA - Annual Accounts | 04 October 2007 | |
363s - Annual Return | 04 October 2007 | |
NEWINC - New incorporation documents | 11 May 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Charge over deposits | 31 January 2008 | Fully Satisfied |
N/A |
Mortgage debenture | 31 January 2008 | Fully Satisfied |
N/A |