Advanced company searchLink opens in new window

TENNYSON MANSIONS (MANAGEMENT) CO. LIMITED

Company number 01714234

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)
23 May 2024 CS01 Confirmation statement made on 10 May 2024 with no updates
30 Apr 2024 AA Total exemption full accounts made up to 31 March 2024
30 Apr 2024 AA Total exemption full accounts made up to 31 March 2023
17 May 2023 CS01 Confirmation statement made on 10 May 2023 with no updates
30 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
20 May 2022 CS01 Confirmation statement made on 10 May 2022 with no updates
30 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
18 May 2021 CS01 Confirmation statement made on 10 May 2021 with no updates
24 Aug 2020 AA Total exemption full accounts made up to 31 March 2020
24 May 2020 CS01 Confirmation statement made on 10 May 2020 with updates
27 Mar 2020 AP01 Appointment of Dr Morna Lorena Nance as a director on 21 March 2020
27 Mar 2020 TM01 Termination of appointment of Philip Tancred Paul Bianchi as a director on 22 January 2020
27 Dec 2019 TM02 Termination of appointment of Quadrant Property Management Limited as a secretary on 23 December 2019
24 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
24 Dec 2019 AD01 Registered office address changed from Kennedy House 115 Hammersmith Road London W14 0QH to Unit 16 Northfields Prospect Business Centre Putney Bridge Road London SW18 1PE on 24 December 2019
23 Dec 2019 AP03 Appointment of Nicholas Peter Leith-Smith as a secretary on 23 December 2019
23 Dec 2019 CH01 Director's details changed for Mr Nicholas Peter Leith-Smith on 17 December 2019
14 May 2019 CS01 Confirmation statement made on 10 May 2019 with updates
26 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
10 May 2018 CS01 Confirmation statement made on 10 May 2018 with updates
20 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
15 May 2017 CS01 Confirmation statement made on 10 May 2017 with updates
21 Dec 2016 AP01 Appointment of Nicholas Peter Leith-Smith as a director on 25 November 2016
15 Dec 2016 AA Total exemption full accounts made up to 31 March 2016
29 Nov 2016 TM01 Termination of appointment of Richard Chad Gratwick Sarll as a director on 25 November 2016