Advanced company searchLink opens in new window

TAN HOUSE MANAGEMENT COMMITTEE LIMITED

Company number 01721479

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 Dec 2017 AA Micro company accounts made up to 31 March 2017
12 Jun 2017 CS01 Confirmation statement made on 6 June 2017 with updates
27 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
07 Jul 2016 AR01 Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 4
27 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
03 Jul 2015 AR01 Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 4
05 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
04 Jul 2014 AR01 Annual return made up to 6 June 2014 with full list of shareholders
Statement of capital on 2014-07-04
  • GBP 4
26 Feb 2014 TM02 Termination of appointment of Donna Lloyd as a secretary
26 Feb 2014 AP04 Appointment of Cmg Leasehold Management Limited as a secretary
26 Feb 2014 TM01 Termination of appointment of Donna Lloyd as a director
26 Feb 2014 AD01 Registered office address changed from 26 Brookside Newent Gloucestershire GL18 1RB on 26 February 2014
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
04 Jul 2013 AR01 Annual return made up to 6 June 2013 with full list of shareholders
17 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
05 Jul 2012 AR01 Annual return made up to 6 June 2012 with full list of shareholders
27 Jun 2011 AA Total exemption small company accounts made up to 31 March 2011
09 Jun 2011 AP03 Appointment of Donna Lloyd as a secretary
07 Jun 2011 AR01 Annual return made up to 6 June 2011 with full list of shareholders
18 May 2011 TM02 Termination of appointment of Sheila Henley as a secretary
18 May 2011 AD01 Registered office address changed from Portworthy Farmhouse Lee Moor Plymouth PL7 5JT on 18 May 2011
18 May 2011 CH01 Director's details changed for Sheila Ann Henley on 31 January 2011
18 Mar 2011 CH01 Director's details changed for Gillian Smith on 14 March 2011
31 Jan 2011 CH01 Director's details changed for Sheila Ann Henley on 12 January 2011
31 Jan 2011 CH01 Director's details changed for Sheila Ann Henley on 12 January 2011