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) |
---|---|---|---|
24 Feb 2017 | CS01 | Confirmation statement made on 12 February 2017 with updates | |
21 Apr 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
17 Feb 2016 | AR01 |
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
|
|
20 Apr 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
09 Mar 2015 | AR01 |
Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
|
|
05 Mar 2015 | AP03 | Appointment of Mr. Antony John Robson as a secretary on 5 March 2015 | |
05 Mar 2015 | CH01 | Director's details changed for Miss Margaret Ann Davis Warren on 5 February 2015 | |
05 Mar 2015 | AP01 | Appointment of Mr. Michael John Holliday as a director on 5 March 2015 | |
04 Mar 2015 | AD01 | Registered office address changed from C/O John Mortimer Property Management Ltd Bagshot Road Bracknell Berkshire RG12 9SE to C/O Milestone & Collis Limited 38-40 Church Street Twickenham TW1 3NR on 4 March 2015 | |
12 Feb 2015 | TM01 | Termination of appointment of Colin Sholto Archibald Douglas as a director on 30 July 2014 | |
12 Feb 2015 | TM02 | Termination of appointment of Mortimer Secretaries Limited as a secretary on 12 February 2015 | |
25 Mar 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
12 Feb 2014 | AR01 |
Annual return made up to 12 February 2014 with full list of shareholders
Statement of capital on 2014-02-12
|
|
26 Apr 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
13 Feb 2013 | AR01 | Annual return made up to 12 February 2013 with full list of shareholders | |
27 Sep 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
13 Feb 2012 | AR01 | Annual return made up to 12 February 2012 with full list of shareholders | |
15 Jun 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
14 Feb 2011 | AR01 | Annual return made up to 12 February 2011 with full list of shareholders | |
19 Jul 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
16 Feb 2010 | AR01 | Annual return made up to 12 February 2010 with full list of shareholders | |
16 Feb 2010 | CH04 | Secretary's details changed for Mortimer Secretaries Limited on 1 October 2009 | |
16 Feb 2010 | CH01 | Director's details changed for Colin Sholto Archibald Douglas on 1 October 2009 | |
16 Feb 2010 | CH01 | Director's details changed for Miss Margaret Ann Davis Warren on 1 October 2009 | |
09 Jun 2009 | AA | Total exemption full accounts made up to 31 December 2008 |