TENNYSON HOUSE MANAGEMENT COMPANY LIMITED
Company number 01603930
- Company Overview for TENNYSON HOUSE MANAGEMENT COMPANY LIMITED (01603930)
- Filing history for TENNYSON HOUSE MANAGEMENT COMPANY LIMITED (01603930)
- People for TENNYSON HOUSE MANAGEMENT COMPANY LIMITED (01603930)
- More for TENNYSON HOUSE MANAGEMENT COMPANY LIMITED (01603930)
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
|
|
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 |