Advanced company searchLink opens in new window

TENNYSON LODGE SOUTH MANAGEMENT COMPANY LIMITED

Company number 02244059

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)
05 Sep 2024 TM02 Termination of appointment of Sarah Robertson as a secretary on 1 August 2024
05 Sep 2024 AD01 Registered office address changed from 54 Orchard Close Fetcham Leatherhead KT22 9JB England to 91 Cedar Terrace Richmond TW9 2BY on 5 September 2024
26 Jun 2024 CS01 Confirmation statement made on 19 June 2024 with no updates
19 Jun 2024 AA Micro company accounts made up to 31 December 2023
06 Dec 2023 DISS40 Compulsory strike-off action has been discontinued
05 Dec 2023 GAZ1 First Gazette notice for compulsory strike-off
04 Dec 2023 AA Micro company accounts made up to 31 December 2022
29 Nov 2023 CS01 Confirmation statement made on 26 October 2023 with no updates
30 Dec 2022 AA Unaudited abridged accounts made up to 31 December 2021
26 Oct 2022 CS01 Confirmation statement made on 26 October 2022 with updates
17 Aug 2022 CS01 Confirmation statement made on 19 July 2022 with no updates
20 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
18 Aug 2021 AP03 Appointment of Ms Sarah Robertson as a secretary on 9 August 2021
18 Aug 2021 AD01 Registered office address changed from 1339 High Road Whetstone London N20 9HR England to 54 Orchard Close Fetcham Leatherhead KT22 9JB on 18 August 2021
22 Jul 2021 CS01 Confirmation statement made on 19 July 2021 with updates
25 Jun 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Company business/directors appointments and resignations 15/05/2021
22 Jun 2021 AP01 Appointment of Miss Kathy Morrison as a director on 15 May 2021
20 Jun 2021 TM01 Termination of appointment of Drena Janoobi as a director on 15 May 2021
19 Jun 2021 AP01 Appointment of Mr Peter William Timson as a director on 15 May 2021
19 Jun 2021 AP01 Appointment of Mr Richard Mosquera Prieto as a director on 15 May 2021
12 Jun 2021 TM02 Termination of appointment of Drena Janoobi as a secretary on 2 June 2021
20 Jan 2021 CS01 Confirmation statement made on 9 November 2020 with updates
30 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
03 Feb 2020 AD01 Registered office address changed from 93 Cedar Terrace Richmond Surrey TW9 2BY to 1339 High Road Whetstone London N20 9HR on 3 February 2020
03 Feb 2020 CS01 Confirmation statement made on 15 December 2019 with no updates