TEESSIDE LAW LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2024-03-20 update person_title Tokeer Amin: Trainee Solicitor => Solicitor
2023-08-27 delete otherexecutives Andrew Foster
2023-08-27 delete otherexecutives Andrew McGloin
2023-08-27 delete otherexecutives Andrew Turton
2023-08-27 delete otherexecutives Paul Dixon
2023-08-27 delete address 19 Queen Street REDCAR TS10 1AB
2023-08-27 delete source_ip 162.144.181.170
2023-08-27 insert address Unit G2 Redcar Civic Centre Ridley Street REDCAR TS10 1TD
2023-08-27 insert person Alexandra Wood
2023-08-27 insert person Eleanor Bohill
2023-08-27 insert person Michael Harrison
2023-08-27 insert person Sam Puckrin
2023-08-27 insert person Tokeer Amin
2023-08-27 insert person Tom Bennett
2023-08-27 insert source_ip 35.214.46.230
2023-08-27 update person_title Andrew Foster: Company Director => Director / Solicitor Advocate
2023-08-27 update person_title Andrew McGloin: Company Director => Director / Solicitor Advocate
2023-08-27 update person_title Andrew Turton: Company Director => Director / Solicitor Advocate
2023-08-27 update person_title Paul Dixon: Company Director => Director / Solicitor Advocate
2023-08-27 update primary_contact 19 Queen Street REDCAR TS10 1AB => Unit G2 Redcar Civic Centre Ridley Street REDCAR TS10 1TD
2023-07-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/23, NO UPDATES
2023-07-11 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW TURTON
2023-07-11 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL DIXON
2023-07-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW TURTON / 11/05/2023
2023-07-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DIXON / 11/05/2023
2023-07-10 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 10/07/2023
2023-07-07 update num_mort_outstanding 2 => 0
2023-07-07 update num_mort_satisfied 0 => 2
2023-06-23 update website_status DomainNotFound => OK
2023-06-07 delete address 19 QUEEN STREET REDCAR CLEVELAND TS10 1AB
2023-06-07 insert address UNIT G2 REDCAR CIVIC CENTRE RIDLEY STREET REDCAR ENGLAND TS10 1TD
2023-06-07 update registered_address
2023-05-26 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085985440001
2023-05-26 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085985440002
2023-05-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/05/2023 FROM 19 QUEEN STREET REDCAR CLEVELAND TS10 1AB
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-04-06 update website_status OK => DomainNotFound
2023-02-15 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2022-09-26 delete person Adam Jones
2022-09-26 delete person Michael Hobbs
2022-09-26 delete person Miranda Lawson
2022-07-25 delete about_pages_linkeddomain allescort.org
2022-07-25 delete contact_pages_linkeddomain allescort.org
2022-07-25 delete index_pages_linkeddomain allescort.org
2022-07-25 delete management_pages_linkeddomain allescort.org
2022-07-25 delete service_pages_linkeddomain allescort.org
2022-07-25 delete terms_pages_linkeddomain allescort.org
2022-07-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/22, NO UPDATES
2022-04-22 insert contact_pages_linkeddomain allescort.org
2022-04-22 insert management_pages_linkeddomain allescort.org
2022-04-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-04-07 update accounts_next_due_date 2022-04-30 => 2023-01-31
2022-03-29 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2022-02-07 update accounts_next_due_date 2022-01-31 => 2022-04-30
2021-07-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/21, NO UPDATES
2021-04-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2021-04-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-04-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-03-29 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2020-08-07 delete address First Floor, Southlands Business Centre, Ormesby Road, Middlesbrough TS3 0HB
2020-07-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES
2020-07-08 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-02-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-01-28 update statutory_documents 30/04/19 UNAUDITED ABRIDGED
2019-08-30 delete source_ip 79.170.40.54
2019-08-30 insert source_ip 162.144.181.170
2019-07-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES
2019-04-24 delete index_pages_linkeddomain getnoticedbranding.co.uk
2019-04-24 delete source_ip 199.34.228.59
2019-04-24 insert alias UNITEL DIRECT LTD
2019-04-24 insert index_pages_linkeddomain businessinternetfinder.com
2019-04-24 insert index_pages_linkeddomain thesolicitorsregister.co.uk
2019-04-24 insert index_pages_linkeddomain thetradefinder.co.uk
2019-04-24 insert index_pages_linkeddomain uniteldirect.co.uk
2019-04-24 insert source_ip 79.170.40.54
2018-12-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2018-12-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2018-11-13 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-08-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/18, WITH UPDATES
2018-08-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JULIAN GASKIN
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-01-31 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-07-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/17, WITH UPDATES
2017-03-16 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2017-03-16 update statutory_documents 28/07/16 STATEMENT OF CAPITAL GBP 150
2017-02-28 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2017-02-28 update statutory_documents 04/12/15 STATEMENT OF CAPITAL GBP 180
2017-02-10 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-10 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-30 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-12-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEITH LEIGH
2016-07-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES
2016-06-27 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ANDREW TURTON / 30/03/2016
2016-06-25 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ANDREW TURTON / 30/03/2016
2016-02-11 update accounts_last_madeup_date 2014-05-05 => 2015-04-30
2016-02-11 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-01-28 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-12-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALEXANDER BOUSFIELD
2015-09-08 delete address 19 QUEEN STREET REDCAR CLEVELAND ENGLAND TS10 1AB
2015-09-08 insert address 19 QUEEN STREET REDCAR CLEVELAND TS10 1AB
2015-09-08 update registered_address
2015-09-08 update returns_last_madeup_date 2014-07-01 => 2015-07-01
2015-09-08 update returns_next_due_date 2015-07-29 => 2016-07-29
2015-08-20 update statutory_documents 01/07/15 FULL LIST
2015-08-13 update account_ref_day 5 => 30
2015-08-13 update account_ref_month 5 => 4
2015-08-13 update accounts_next_due_date 2016-02-05 => 2016-01-31
2015-07-01 update statutory_documents PREVSHO FROM 05/05/2015 TO 30/04/2015
2015-05-08 update accounts_last_madeup_date null => 2014-05-05
2015-04-08 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-04-08 update account_ref_day 31 => 5
2015-04-08 update account_ref_month 7 => 5
2015-04-08 update accounts_next_due_date 2015-04-05 => 2016-02-05
2015-03-25 update statutory_documents 05/05/14 TOTAL EXEMPTION SMALL
2015-03-25 update statutory_documents PREVSHO FROM 31/07/2014 TO 05/05/2014
2015-02-07 delete address 1ST FLOOR SOUTHLANDS BUSINESS CENTRE ORMESBY ROAD MIDDLESBROUGH TS3 0HB
2015-02-07 insert address 19 QUEEN STREET REDCAR CLEVELAND ENGLAND TS10 1AB
2015-02-07 update registered_address
2015-01-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/01/2015 FROM 1ST FLOOR SOUTHLANDS BUSINESS CENTRE ORMESBY ROAD MIDDLESBROUGH TS3 0HB
2015-01-07 update num_mort_charges 1 => 2
2015-01-07 update num_mort_outstanding 1 => 2
2014-12-18 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 085985440002
2014-10-07 update num_mort_charges 0 => 1
2014-10-07 update num_mort_outstanding 0 => 1
2014-09-16 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 085985440001
2014-08-07 delete address 1ST FLOOR SOUTHLANDS BUSINESS CENTRE ORMESBY ROAD MIDDLESBROUGH UNITED KINGDOM TS3 0HB
2014-08-07 insert address 1ST FLOOR SOUTHLANDS BUSINESS CENTRE ORMESBY ROAD MIDDLESBROUGH TS3 0HB
2014-08-07 insert sic_code 69102 - Solicitors
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date null => 2014-07-01
2014-08-07 update returns_next_due_date 2014-08-02 => 2015-07-29
2014-07-02 update statutory_documents 01/07/14 FULL LIST
2014-06-30 update statutory_documents DIRECTOR APPOINTED MR ANDREW MCGLOIN
2014-06-30 update statutory_documents DIRECTOR APPOINTED MR KEITH GEORGE LEIGH
2014-06-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEITH LEIGH
2014-05-07 insert company_previous_name LEIGH TURTON DIXON LIMITED
2014-05-07 update name LEIGH TURTON DIXON LIMITED => TEESSIDE LAW LIMITED
2014-05-07 update statutory_documents DIRECTOR APPOINTED MR ALEXANDER BOUSFIELD
2014-05-07 update statutory_documents DIRECTOR APPOINTED MR ANDREW JOHN FOSTER
2014-05-07 update statutory_documents DIRECTOR APPOINTED MR ANDREW MCGLOIN
2014-05-07 update statutory_documents DIRECTOR APPOINTED MR JULIAN ANTHONY GASKIN
2014-04-08 update statutory_documents COMPANY NAME CHANGED LEIGH TURTON DIXON LIMITED CERTIFICATE ISSUED ON 08/04/14
2013-07-05 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION