Advanced company searchLink opens in new window

TENNYSON HOUSE MANAGEMENT COMPANY LIMITED

Company number 01603930

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)
19 May 2014 AA Total exemption small company accounts made up to 30 September 2013
15 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-15
  • GBP 90
15 Apr 2014 AD04 Register(s) moved to registered office address
05 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
15 May 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
20 Apr 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
20 Apr 2012 CH01 Director's details changed for Mr Sebastian Smedley-Aston on 20 April 2012
09 Mar 2012 AA Total exemption small company accounts made up to 30 September 2011
25 Oct 2011 AD02 Register inspection address has been changed from C/O T & T Consulting Po Box Po Box 474 Dolphins Elmstead Road West Byfleet Surrey KT14 6JB United Kingdom
20 Aug 2011 TM02 Termination of appointment of Taravat Taher-Zadeh as a secretary
15 Jun 2011 TM01 Termination of appointment of Taravat Taher-Zadeh as a director
18 Apr 2011 AR01 Annual return made up to 31 March 2011 with full list of shareholders
18 Apr 2011 AP01 Appointment of Mr Sebastian Smedley-Aston as a director
18 Apr 2011 TM01 Termination of appointment of Stephen Powers as a director
18 Apr 2011 AD02 Register inspection address has been changed from 59 Swallow Street Iver Heath Iver Buckinghamshire SL0 0ES
02 Feb 2011 AA Total exemption small company accounts made up to 30 September 2010
26 Aug 2010 AA Total exemption small company accounts made up to 30 September 2009
13 May 2010 AR01 Annual return made up to 31 March 2010 with full list of shareholders
13 May 2010 AD03 Register(s) moved to registered inspection location
13 May 2010 AD02 Register inspection address has been changed
12 May 2010 CH01 Director's details changed for Taravat Taher-Zadeh on 1 October 2009
12 May 2010 CH01 Director's details changed for Stephen Geoffrey Powers on 1 October 2009
27 Aug 2009 AA Total exemption small company accounts made up to 30 September 2008
28 Apr 2009 363a Return made up to 31/03/09; full list of members
31 Jul 2008 AA Total exemption small company accounts made up to 30 September 2007