Advanced company searchLink opens in new window

TANSY CLOSE MANAGEMENT LIMITED

Company number 02662974

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)
21 Feb 2025 CS01 Confirmation statement made on 24 January 2025 with updates
02 Jan 2025 AA Micro company accounts made up to 24 June 2024
02 Jan 2025 PSC01 Notification of Nial David Henderson as a person with significant control on 7 July 2024
11 Nov 2024 AD01 Registered office address changed from 8 Leahill Close Malvern Worcestershire WR14 2UE England to 70 Pantmawr Road Cardiff CF14 7TG on 11 November 2024
08 Aug 2024 AP01 Appointment of Mr Nial David Henderson as a director on 8 August 2024
02 Jul 2024 TM01 Termination of appointment of Rachel Georgina Keam as a director on 2 July 2024
02 Jul 2024 TM02 Termination of appointment of David Hall as a secretary on 2 July 2024
02 Jul 2024 TM01 Termination of appointment of Anna Juliet Hall as a director on 2 July 2024
02 Jul 2024 PSC07 Cessation of Racchel Georgina Keam as a person with significant control on 2 July 2024
02 Jul 2024 PSC07 Cessation of Anna Juliet Hall as a person with significant control on 2 July 2024
24 Jan 2024 CS01 Confirmation statement made on 24 January 2024 with no updates
30 Sep 2023 AA Micro company accounts made up to 24 June 2023
01 Feb 2023 RP04CS01 Second filing of Confirmation Statement dated 31 October 2022
26 Jan 2023 PSC01 Notification of Racchel Georgina Keam as a person with significant control on 26 January 2023
26 Jan 2023 CS01 Confirmation statement made on 26 January 2023 with updates
23 Jan 2023 PSC04 Change of details for Miss Anna Juliet Hall as a person with significant control on 23 January 2023
23 Jan 2023 PSC04 Change of details for Miss Anna Juliet Hall as a person with significant control on 16 January 2023
16 Jan 2023 PSC01 Notification of Anna Juliet Hall as a person with significant control on 16 January 2023
16 Jan 2023 PSC09 Withdrawal of a person with significant control statement on 16 January 2023
19 Oct 2022 CS01 Confirmation statement made on 18 October 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 01/02/2023.
11 Aug 2022 AP03 Appointment of Mr David Hall as a secretary on 9 August 2022
11 Aug 2022 TM01 Termination of appointment of Gordon John Glover as a director on 11 August 2022
11 Aug 2022 TM01 Termination of appointment of Philippa Jane Boast as a director on 11 August 2022
10 Aug 2022 TM02 Termination of appointment of Philippa Jane Boast as a secretary on 10 August 2022
10 Aug 2022 AD01 Registered office address changed from 18 Tansy Close Worcester Worcestershire WR5 3SU England to 8 Leahill Close Malvern Worcestershire WR14 2UE on 10 August 2022