Download leads from Nexok and grow your business. Find out more

Tedport Limited

Documents

Total Documents214
Total Pages1,178

Filing History

12 April 2023Final Gazette dissolved following liquidation
12 January 2023Return of final meeting in a members' voluntary winding up
9 February 2022Registered office address changed from Pavilion View 19 New Road Brighton East Sussex BN1 1EY United Kingdom to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 9 February 2022
3 February 2022Declaration of solvency
3 February 2022Appointment of a voluntary liquidator
3 February 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-01-31
6 January 2022Confirmation statement made on 31 December 2021 with no updates
14 October 2021Satisfaction of charge 6 in full
26 March 2021Total exemption full accounts made up to 31 March 2020
29 January 2021Confirmation statement made on 31 December 2020 with no updates
4 June 2020Previous accounting period extended from 30 September 2019 to 31 March 2020
7 January 2020Confirmation statement made on 31 December 2019 with updates
5 December 2019Registered office address changed from 3 Rugby Place Brighton East Sussex BN2 5JB to Pavilion View 19 New Road Brighton East Sussex BN1 1EY on 5 December 2019
4 December 2019Director's details changed for Mrs Enid Denise Graham on 26 November 2019
4 December 2019Change of details for Mrs Enid Denise Graham as a person with significant control on 26 November 2019
4 December 2019Register(s) moved to registered office address 3 Rugby Place Brighton East Sussex BN2 5JB
8 October 2019Register inspection address has been changed to Pavilion View 19 New Road Brighton East Sussex BN1 1EY
8 October 2019Register(s) moved to registered inspection location Pavilion View 19 New Road Brighton East Sussex BN1 1EY
16 September 2019Cancellation of shares. Statement of capital on 27 June 2019
  • GBP 70.00
16 September 2019Purchase of own shares.
2 September 2019Notification of Enid Denise Graham as a person with significant control on 27 June 2019
2 September 2019Cessation of David Francis Latchford as a person with significant control on 27 June 2019
28 February 2019Director's details changed for Mrs Karin Stephanie Rovere on 4 February 2019
26 February 2019Total exemption full accounts made up to 30 September 2018
6 February 2019Confirmation statement made on 31 December 2018 with updates
9 October 2018Previous accounting period shortened from 31 October 2018 to 30 September 2018
31 July 2018Total exemption full accounts made up to 31 October 2017
6 July 2018Termination of appointment of David Francis Latchford as a director on 2 June 2018
9 January 2018Confirmation statement made on 31 December 2017 with no updates
9 January 2018Confirmation statement made on 31 December 2017 with no updates
12 May 2017Total exemption small company accounts made up to 31 October 2016
12 May 2017Total exemption small company accounts made up to 31 October 2016
11 January 2017Director's details changed for M/S Suzanne Kate Triviere on 3 January 2017
11 January 2017Director's details changed for M/S Suzanne Kate Triviere on 3 January 2017
10 January 2017Director's details changed for Mr David Francis Latchford on 3 January 2017
10 January 2017Director's details changed for Mr David Francis Latchford on 3 January 2017
4 January 2017Confirmation statement made on 31 December 2016 with updates
4 January 2017Confirmation statement made on 31 December 2016 with updates
10 August 2016Particulars of a mortgage or charge/co extend / charge no: 6
10 August 2016Particulars of a mortgage or charge/co extend / charge no: 6
24 June 2016Appointment of Mrs Karin Stephanie Rovere as a director on 7 April 2016
24 June 2016Appointment of Mrs Karin Stephanie Rovere as a director on 7 April 2016
22 June 2016Total exemption small company accounts made up to 31 October 2015
22 June 2016Total exemption small company accounts made up to 31 October 2015
11 March 2016Satisfaction of charge 2 in full
11 March 2016Satisfaction of charge 2 in full
11 March 2016Satisfaction of charge 4 in full
11 March 2016Satisfaction of charge 5 in full
11 March 2016Satisfaction of charge 5 in full
11 March 2016Satisfaction of charge 3 in full
11 March 2016Satisfaction of charge 4 in full
11 March 2016Satisfaction of charge 3 in full
18 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
18 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
18 January 2016Appointment of Ms Suzanne Kate Triviere as a secretary on 18 January 2016
18 January 2016Appointment of Ms Suzanne Kate Triviere as a secretary on 18 January 2016
18 January 2016Termination of appointment of David Francis Latchford as a secretary on 18 January 2016
18 January 2016Termination of appointment of David Francis Latchford as a secretary on 18 January 2016
22 July 2015Total exemption small company accounts made up to 31 October 2014
22 July 2015Total exemption small company accounts made up to 31 October 2014
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
16 July 2014Total exemption small company accounts made up to 31 October 2013
16 July 2014Total exemption small company accounts made up to 31 October 2013
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
4 November 2013Registered office address changed from 181 Edward Street Brighton Sussex BN2 2JB on 4 November 2013
4 November 2013Registered office address changed from 181 Edward Street Brighton Sussex BN2 2JB on 4 November 2013
4 November 2013Registered office address changed from 181 Edward Street Brighton Sussex BN2 2JB on 4 November 2013
5 August 2013Total exemption small company accounts made up to 31 October 2012
5 August 2013Total exemption small company accounts made up to 31 October 2012
14 February 2013Annual return made up to 31 December 2012 with a full list of shareholders
14 February 2013Annual return made up to 31 December 2012 with a full list of shareholders
2 August 2012Total exemption small company accounts made up to 31 October 2011
2 August 2012Total exemption small company accounts made up to 31 October 2011
19 January 2012Annual return made up to 31 December 2011 with a full list of shareholders
19 January 2012Annual return made up to 31 December 2011 with a full list of shareholders
26 April 2011Total exemption small company accounts made up to 31 October 2010
26 April 2011Total exemption small company accounts made up to 31 October 2010
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders
16 June 2010Total exemption small company accounts made up to 31 October 2009
16 June 2010Total exemption small company accounts made up to 31 October 2009
7 January 2010Director's details changed for Mr David Francis Latchford on 7 January 2010
7 January 2010Director's details changed for Jane Margaret Curtis on 7 January 2010
7 January 2010Director's details changed for Suzanne Kate Triviere on 7 January 2010
7 January 2010Director's details changed for Enid Denise Graham on 7 January 2010
7 January 2010Director's details changed for Suzanne Kate Triviere on 7 January 2010
7 January 2010Director's details changed for Mr David Francis Latchford on 7 January 2010
7 January 2010Director's details changed for Mr David Francis Latchford on 7 January 2010
7 January 2010Director's details changed for Jane Margaret Curtis on 7 January 2010
7 January 2010Director's details changed for Suzanne Kate Triviere on 7 January 2010
7 January 2010Director's details changed for Enid Denise Graham on 7 January 2010
7 January 2010Director's details changed for Enid Denise Graham on 7 January 2010
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders
7 January 2010Director's details changed for Jane Margaret Curtis on 7 January 2010
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders
13 July 2009Total exemption small company accounts made up to 31 October 2008
13 July 2009Total exemption small company accounts made up to 31 October 2008
2 January 2009Return made up to 31/12/08; full list of members
2 January 2009Return made up to 31/12/08; full list of members
5 June 2008Total exemption small company accounts made up to 31 October 2007
5 June 2008Total exemption small company accounts made up to 31 October 2007
7 January 2008Return made up to 31/12/07; full list of members
7 January 2008Return made up to 31/12/07; full list of members
23 July 2007Total exemption small company accounts made up to 31 October 2006
23 July 2007Total exemption small company accounts made up to 31 October 2006
11 January 2007Return made up to 31/12/06; full list of members
11 January 2007Director's particulars changed
11 January 2007Director's particulars changed
11 January 2007Director's particulars changed
11 January 2007Return made up to 31/12/06; full list of members
11 January 2007Director's particulars changed
27 June 2006Total exemption small company accounts made up to 31 October 2005
27 June 2006Total exemption small company accounts made up to 31 October 2005
4 January 2006Return made up to 31/12/05; full list of members
4 January 2006Return made up to 31/12/05; full list of members
15 August 2005Total exemption small company accounts made up to 31 October 2004
15 August 2005Total exemption small company accounts made up to 31 October 2004
7 January 2005Return made up to 31/12/04; full list of members
7 January 2005Return made up to 31/12/04; full list of members
17 May 2004New director appointed
17 May 2004New director appointed
27 April 2004Total exemption full accounts made up to 31 October 2003
27 April 2004Total exemption full accounts made up to 31 October 2003
23 December 2003Return made up to 31/12/03; full list of members
23 December 2003Return made up to 31/12/03; full list of members
15 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 September 2003Director resigned
22 September 2003Director resigned
16 June 2003Total exemption full accounts made up to 31 October 2002
16 June 2003Total exemption full accounts made up to 31 October 2002
9 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
9 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
5 July 2002Total exemption small company accounts made up to 31 October 2001
5 July 2002Total exemption small company accounts made up to 31 October 2001
21 December 2001Return made up to 31/12/01; full list of members
21 December 2001Return made up to 31/12/01; full list of members
11 May 2001Accounts for a small company made up to 31 October 2000
11 May 2001Accounts for a small company made up to 31 October 2000
4 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
4 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
14 August 2000Full accounts made up to 31 October 1999
14 August 2000Full accounts made up to 31 October 1999
5 January 2000Return made up to 31/12/99; full list of members
5 January 2000Return made up to 31/12/99; full list of members
5 January 2000New director appointed
5 January 2000New director appointed
25 August 1999Full accounts made up to 31 October 1998
25 August 1999Full accounts made up to 31 October 1998
12 January 1999Return made up to 31/12/98; no change of members
12 January 1999Return made up to 31/12/98; no change of members
9 September 1998Full accounts made up to 31 October 1997
9 September 1998Full accounts made up to 31 October 1997
12 January 1998Return made up to 31/12/97; no change of members
12 January 1998Return made up to 31/12/97; no change of members
2 September 1997Full accounts made up to 31 October 1996
2 September 1997Full accounts made up to 31 October 1996
5 March 1997Return made up to 31/12/96; full list of members
5 March 1997Return made up to 31/12/96; full list of members
21 August 1996Accounts for a small company made up to 31 October 1995
21 August 1996Accounts for a small company made up to 31 October 1995
17 January 1996Return made up to 31/12/95; no change of members
17 January 1996Return made up to 31/12/95; no change of members
5 September 1995Accounts for a small company made up to 31 October 1994
5 September 1995Accounts for a small company made up to 31 October 1994
10 February 1995Return made up to 31/12/94; no change of members
  • 363(288) ‐ Director's particulars changed
10 February 1995Return made up to 31/12/94; no change of members
  • 363(288) ‐ Director's particulars changed
1 January 1995A selection of mortgage documents registered before 1 January 1995
1 January 1995A selection of documents registered before 1 January 1995
13 July 1994Accounts for a small company made up to 31 October 1993
13 July 1994Accounts for a small company made up to 31 October 1993
12 April 1994Full accounts made up to 31 October 1992
12 April 1994Full accounts made up to 31 October 1992
7 February 1994Return made up to 31/12/93; full list of members
7 February 1994Return made up to 31/12/93; full list of members
14 February 1993Return made up to 31/12/92; no change of members
14 February 1993Return made up to 31/12/92; no change of members
7 April 1992Full accounts made up to 31 October 1991
7 April 1992Full accounts made up to 31 October 1991
30 March 1992Full accounts made up to 31 October 1990
30 March 1992Full accounts made up to 31 October 1990
18 March 1992Particulars of mortgage/charge
18 March 1992Particulars of mortgage/charge
18 February 1992Return made up to 31/12/91; full list of members
18 February 1992Return made up to 31/12/91; full list of members
24 April 1991Return made up to 31/12/90; no change of members
24 April 1991Return made up to 31/12/90; no change of members
3 September 1990Full accounts made up to 31 October 1989
3 September 1990Full accounts made up to 31 October 1989
5 February 1990Return made up to 31/12/89; no change of members
5 February 1990Return made up to 31/12/89; no change of members
15 March 1989Full accounts made up to 31 October 1988
15 March 1989Return made up to 31/12/88; full list of members
15 March 1989Full accounts made up to 31 October 1988
15 March 1989Return made up to 31/12/88; full list of members
23 March 1988Full accounts made up to 31 October 1986
23 March 1988Return made up to 31/12/87; no change of members
23 March 1988Return made up to 31/12/87; no change of members
23 March 1988Full accounts made up to 31 October 1986
11 February 1987Return made up to 31/12/86; full list of members
11 February 1987Return made up to 31/12/86; full list of members
31 December 1986Full accounts made up to 31 October 1984
31 December 1986Annual return made up to 31/12/84
31 December 1986Secretary resigned;new secretary appointed
31 December 1986Full accounts made up to 31 October 1984
31 December 1986Annual return made up to 31/12/84
31 December 1986Secretary resigned;new secretary appointed
17 June 1975Annual return made up to 29/04/75
17 June 1975Annual return made up to 29/04/75
30 January 1974New secretary appointed
30 January 1974New secretary appointed
22 November 1973Incorporation
Sign up now to grow your client base. Plans & Pricing