TENUREPURPOSE PROPERTY MANAGEMENT LIMITED
Company number 03170955
- Company Overview for TENUREPURPOSE PROPERTY MANAGEMENT LIMITED (03170955)
- Filing history for TENUREPURPOSE PROPERTY MANAGEMENT LIMITED (03170955)
- People for TENUREPURPOSE PROPERTY MANAGEMENT LIMITED (03170955)
- More for TENUREPURPOSE PROPERTY MANAGEMENT LIMITED (03170955)
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) |
---|---|---|---|
08 Mar 2017 | CS01 | Confirmation statement made on 8 March 2017 with updates | |
01 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
14 Mar 2016 | AR01 |
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
|
|
14 Mar 2016 | CH04 | Secretary's details changed for Gordon & Company (Property Consultants) Limited on 17 December 2015 | |
14 Mar 2016 | AD01 | Registered office address changed from 37 Bell Street Reigate Surrey RH2 7AG to C/O Gordon & Co 9 Savoy Street London WC2E 7EG on 14 March 2016 | |
09 Jan 2016 | AA | Total exemption full accounts made up to 31 March 2015 | |
14 May 2015 | AP04 | Appointment of Gordon & Company (Property Consultants) Limited as a secretary on 14 May 2015 | |
14 May 2015 | TM02 | Termination of appointment of Paul Anthony Fairbrother as a secretary on 14 May 2015 | |
02 Apr 2015 | AR01 |
Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
|
|
23 Dec 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
03 Jul 2014 | TM01 | Termination of appointment of Grainne Bryan as a director | |
13 Mar 2014 | AR01 |
Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-03-13
|
|
04 Jan 2014 | AA | Total exemption full accounts made up to 31 March 2013 | |
27 Nov 2013 | AP01 | Appointment of Mr Ian Shenstone as a director | |
13 Mar 2013 | AR01 | Annual return made up to 12 March 2013 with full list of shareholders | |
02 Jan 2013 | AA | Total exemption full accounts made up to 31 March 2012 | |
19 Jul 2012 | TM01 | Termination of appointment of Joanne Benson as a director | |
15 Mar 2012 | AR01 | Annual return made up to 12 March 2012 with full list of shareholders | |
02 Jan 2012 | AA | Total exemption full accounts made up to 31 March 2011 | |
15 Mar 2011 | AR01 | Annual return made up to 12 March 2011 with full list of shareholders | |
15 Mar 2011 | CH01 | Director's details changed for Joanne Benson on 12 March 2011 | |
15 Mar 2011 | CH01 | Director's details changed for Pradip Patel on 12 March 2011 | |
15 Mar 2011 | CH01 | Director's details changed for Grainne Mary Bryan on 12 March 2011 | |
15 Mar 2011 | CH03 | Secretary's details changed for Mr Paul Anthony Fairbrother on 12 March 2011 | |
31 Dec 2010 | AA | Total exemption full accounts made up to 30 March 2010 |