- Company Overview for TENDERLAND LIMITED (03376828)
- Filing history for TENDERLAND LIMITED (03376828)
- People for TENDERLAND LIMITED (03376828)
- More for TENDERLAND LIMITED (03376828)
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) |
---|---|---|---|
30 Sep 2024 | AA | Micro company accounts made up to 31 May 2024 | |
24 Sep 2024 | TM01 | Termination of appointment of Andrew Malcolm Domm as a director on 24 September 2024 | |
22 Feb 2024 | AA | Micro company accounts made up to 31 May 2023 | |
21 Jun 2023 | CS01 | Confirmation statement made on 31 May 2023 with no updates | |
21 Mar 2023 | AA | Micro company accounts made up to 31 May 2022 | |
14 Jul 2022 | CS01 | Confirmation statement made on 31 May 2022 with updates | |
07 Feb 2022 | AA | Micro company accounts made up to 31 May 2021 | |
12 Jan 2022 | AP01 | Appointment of Mr Andrew Malcolm Domm as a director on 11 January 2022 | |
30 Jun 2021 | CS01 | Confirmation statement made on 31 May 2021 with updates | |
10 Feb 2021 | AA | Micro company accounts made up to 31 May 2020 | |
12 Jun 2020 | CS01 | Confirmation statement made on 31 May 2020 with updates | |
06 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
18 Jun 2019 | CS01 | Confirmation statement made on 31 May 2019 with updates | |
28 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
11 Jul 2018 | CS01 | Confirmation statement made on 31 May 2018 with updates | |
28 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
07 Jun 2017 | CS01 | Confirmation statement made on 31 May 2017 with updates | |
28 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
10 Jun 2016 | AR01 |
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
|
|
29 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
10 Jul 2015 | AR01 |
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-07-10
|
|
27 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
16 Feb 2015 | CH01 | Director's details changed for Malcolm Edward Hodd on 16 February 2015 | |
16 Feb 2015 | TM02 | Termination of appointment of Robert Reid Digby as a secretary on 16 February 2015 | |
05 Feb 2015 | AD01 | Registered office address changed from 14, Britannia House, Bentwaters, Bentwaters Parks Rendlesham Woodbridge Suffolk IP12 2TW to C/O Buckler Spencer Ltd Old Police Station Church Street Swadlincote Derbyshire DE11 8LN on 5 February 2015 |