Advanced company searchLink opens in new window

PORT TENNANT COMPANY LIMITED

Company number 00537066

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Oct 2016 AA Accounts for a small company made up to 31 December 2015
24 May 2016 AR01 Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 11,200
14 Oct 2015 AA Accounts for a small company made up to 31 December 2014
29 Jun 2015 SH08 Change of share class name or designation
04 Jun 2015 AR01 Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 11,200
04 Jun 2015 CH01 Director's details changed for Mr Charles Serocold Coombe-Tennant on 8 May 2015
29 Sep 2014 AA Accounts for a small company made up to 31 December 2013
19 Sep 2014 AD01 Registered office address changed from Gostrode Farm Gostrode Lane Chiddingfold Godalming Surrey GU8 4SR to 44 Doughty Street London WC1N 2LJ on 19 September 2014
06 Jun 2014 AR01 Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-06-06
  • GBP 11,200
03 Oct 2013 AA Full accounts made up to 31 December 2012
13 Jun 2013 AR01 Annual return made up to 9 May 2013 with full list of shareholders
07 Jun 2013 TM01 Termination of appointment of Jenifer Coombe-Tennant as a director
07 Jun 2013 TM02 Termination of appointment of Jenifer Coombe-Tennant as a secretary
12 Oct 2012 AA Full accounts made up to 31 December 2011
20 Jul 2012 AD01 Registered office address changed from C/O Leeder Property Management 26 Walter Road Swansea SA1 5NN on 20 July 2012
23 May 2012 AR01 Annual return made up to 9 May 2012 with full list of shareholders
06 Oct 2011 AA Full accounts made up to 31 December 2010
24 May 2011 AR01 Annual return made up to 9 May 2011 with full list of shareholders
23 Sep 2010 AA Full accounts made up to 31 December 2009
22 Sep 2010 AD01 Registered office address changed from Gerald Thomas & Co Furze Bank 34 Hanover Street Swansea West Glamorgan SA1 6BA on 22 September 2010
13 May 2010 AR01 Annual return made up to 9 May 2010 with full list of shareholders
13 May 2010 CH01 Director's details changed for Douglas Stuart Williams on 9 May 2010
13 May 2010 CH01 Director's details changed for Rosalie Janet Hoffmann on 9 May 2010
13 May 2010 CH01 Director's details changed for Mark Henry Coombe-Tennant on 9 May 2010
13 May 2010 CH01 Director's details changed for Jenifer Margaret Coombe-Tennant on 9 May 2010