- Company Overview for TENANTS FLATS LIMITED (00795828)
- Filing history for TENANTS FLATS LIMITED (00795828)
- People for TENANTS FLATS LIMITED (00795828)
- Charges for TENANTS FLATS LIMITED (00795828)
- More for TENANTS FLATS LIMITED (00795828)
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) |
---|---|---|---|
21 Aug 2017 | CH03 | Secretary's details changed for Ms Nasrin Moez Janmohamed on 28 July 2017 | |
15 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
30 Aug 2016 | CS01 | Confirmation statement made on 15 August 2016 with updates | |
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
09 Sep 2015 | AR01 |
Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-09-09
|
|
08 Jul 2015 | AD01 | Registered office address changed from C/O Menzies Llp Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 8 July 2015 | |
08 Oct 2014 | AR01 |
Annual return made up to 15 August 2014 with full list of shareholders
Statement of capital on 2014-10-08
|
|
16 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
21 Nov 2013 | AP01 | Appointment of Ms Shereen Al-Mulla as a director | |
21 Nov 2013 | TM01 | Termination of appointment of Nancy Waltman as a director | |
20 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
15 Aug 2013 | AR01 |
Annual return made up to 15 August 2013 with full list of shareholders
Statement of capital on 2013-08-15
|
|
31 Aug 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
29 Aug 2012 | AR01 | Annual return made up to 15 August 2012 with full list of shareholders | |
21 Mar 2012 | TM01 | Termination of appointment of George Barboutis as a director | |
05 Dec 2011 | AP01 | Appointment of Nancy Blyth Waltman as a director | |
27 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
01 Sep 2011 | AD01 | Registered office address changed from 2 Courtfield Gardens Second Floor London SW5 0PA United Kingdom on 1 September 2011 | |
01 Sep 2011 | AR01 | Annual return made up to 15 August 2011 with full list of shareholders | |
01 Sep 2011 | AD01 | Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY on 1 September 2011 | |
12 Oct 2010 | AR01 | Annual return made up to 15 August 2010 with full list of shareholders | |
12 Oct 2010 | CH01 | Director's details changed for Nasrin Moez Janmohamed on 1 October 2009 | |
12 Oct 2010 | CH01 | Director's details changed for George Odysseas Barboutis on 1 October 2009 | |
12 Oct 2010 | CH01 | Director's details changed for Zuhair Zaki Boulos on 1 October 2009 | |
27 Jul 2010 | AA | Total exemption small company accounts made up to 31 December 2009 |