TENNYSON LODGE NORTH FREEHOLD LIMITED
Company number 03317108
- Company Overview for TENNYSON LODGE NORTH FREEHOLD LIMITED (03317108)
- Filing history for TENNYSON LODGE NORTH FREEHOLD LIMITED (03317108)
- People for TENNYSON LODGE NORTH FREEHOLD LIMITED (03317108)
- More for TENNYSON LODGE NORTH FREEHOLD LIMITED (03317108)
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) |
---|---|---|---|
09 May 2024 | AA | Micro company accounts made up to 31 December 2023 | |
23 Feb 2024 | CS01 | Confirmation statement made on 12 February 2024 with no updates | |
04 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
23 Feb 2023 | CS01 | Confirmation statement made on 12 February 2023 with updates | |
30 Jan 2023 | TM01 | Termination of appointment of Emily Williams as a director on 30 January 2023 | |
21 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
12 Feb 2022 | CS01 | Confirmation statement made on 12 February 2022 with updates | |
08 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
25 Mar 2021 | CS01 | Confirmation statement made on 12 February 2021 with no updates | |
15 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
13 Feb 2020 | CS01 | Confirmation statement made on 12 February 2020 with updates | |
29 Aug 2019 | AA | Micro company accounts made up to 31 December 2018 | |
28 Feb 2019 | CS01 | Confirmation statement made on 12 February 2019 with updates | |
21 Sep 2018 | AP01 | Appointment of Miss Emily Williams as a director on 21 September 2018 | |
06 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
03 Aug 2018 | AP01 | Appointment of Mrs Abigail Alexandra Hemmings as a director on 24 July 2018 | |
01 Aug 2018 | AP01 | Appointment of Mr Stephen John Knowles as a director on 24 July 2018 | |
01 Aug 2018 | AP03 | Appointment of Mr Stephen John Knowles as a secretary on 1 August 2018 | |
01 Aug 2018 | AD01 | Registered office address changed from C/O Milestone & Collis Limited 38-40 Church Street Twickenham TW1 3NR to 22 Horstmann Close Bath BA1 3NX on 1 August 2018 | |
01 Aug 2018 | TM01 | Termination of appointment of Margaret Ann Davis Douglas as a director on 24 July 2018 | |
01 Aug 2018 | TM02 | Termination of appointment of Antony John Robson as a secretary on 1 August 2018 | |
05 Jun 2018 | PSC08 | Notification of a person with significant control statement | |
26 Mar 2018 | PSC09 | Withdrawal of a person with significant control statement on 26 March 2018 | |
27 Feb 2018 | CS01 | Confirmation statement made on 12 February 2018 with no updates | |
05 May 2017 | AA | Micro company accounts made up to 31 December 2016 |