Advanced company searchLink opens in new window

TELLERLAND PROPERTY MANAGEMENT LIMITED

Company number 04016780

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)
15 Jul 2015 AR01 Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 5
01 Aug 2014 AR01 Annual return made up to 16 June 2014 with full list of shareholders
Statement of capital on 2014-08-01
  • GBP 5
31 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
29 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
10 Jul 2013 AR01 Annual return made up to 16 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
09 Oct 2012 AD01 Registered office address changed from Anglo House Bell Lane Office Village Bell Lane, Little Chalfont Amersham Buckinghamshire HP6 6FA United Kingdom on 9 October 2012
09 Oct 2012 AR01 Annual return made up to 16 June 2012 with full list of shareholders
04 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
01 Feb 2012 AD01 Registered office address changed from Anglo House Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA United Kingdom on 1 February 2012
31 Jan 2012 AD01 Registered office address changed from 1St Floor Equity House 57 Hill Avenue Amersham Buckinghamshire HP6 5UN on 31 January 2012
31 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
08 Jul 2011 AR01 Annual return made up to 19 June 2011 with full list of shareholders
08 Jul 2011 CH01 Director's details changed for Oliver James Michael Cummings on 19 June 2011
05 Aug 2010 AA Total exemption full accounts made up to 31 October 2009
16 Jul 2010 AR01 Annual return made up to 19 June 2010 with full list of shareholders
16 Jul 2010 CH01 Director's details changed for Terence Anthony Holder on 1 October 2009
16 Jul 2010 CH01 Director's details changed for Oliver James Michael Cummings on 1 October 2009
16 Jul 2010 CH01 Director's details changed for Eugenia Agbisit Sikdar on 1 October 2009
21 Aug 2009 AA Total exemption full accounts made up to 31 October 2008
07 Jul 2009 363a Return made up to 19/06/09; full list of members
07 Jul 2009 353 Location of register of members
07 Jul 2009 287 Registered office changed on 07/07/2009 from first floor, equity house 57 hill avenue amersham buckinghamshire HP6 5UN
06 Jul 2009 190 Location of debenture register
06 Jul 2009 288c Director's change of particulars / eugenia sikdar / 20/06/2008
25 Jul 2008 363a Return made up to 19/06/08; full list of members