Advanced company searchLink opens in new window

TENNYSON LODGE NORTH FREEHOLD LIMITED

Company number 03317108

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)
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
  • GBP 11
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
  • GBP 11
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
  • GBP 11
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