- Company Overview for A R TENNANT LIMITED (04956054)
- Filing history for A R TENNANT LIMITED (04956054)
- People for A R TENNANT LIMITED (04956054)
- Charges for A R TENNANT LIMITED (04956054)
- More for A R TENNANT LIMITED (04956054)
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) |
---|---|---|---|
08 Dec 2024 | CS01 | Confirmation statement made on 4 December 2024 with updates | |
07 Nov 2024 | AA | Total exemption full accounts made up to 30 April 2024 | |
31 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
07 Dec 2023 | CS01 | Confirmation statement made on 4 December 2023 with no updates | |
15 Dec 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
12 Dec 2022 | CS01 | Confirmation statement made on 4 December 2022 with no updates | |
14 Jun 2022 | PSC05 | Change of details for A R Tennant Holdings Ltd as a person with significant control on 1 June 2022 | |
10 Dec 2021 | CS01 | Confirmation statement made on 4 December 2021 with no updates | |
20 Sep 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
20 Jul 2021 | RP04AR01 | Second filing of the annual return made up to 4 December 2015 | |
07 Jul 2021 | RP04AR01 | Second filing of the annual return made up to 4 December 2014 | |
27 May 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
10 Feb 2021 | CS01 | Confirmation statement made on 4 December 2020 with updates | |
17 Dec 2020 | MA | Memorandum and Articles of Association | |
17 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
09 Dec 2020 | AA01 | Current accounting period shortened from 31 October 2021 to 30 April 2021 | |
08 Dec 2020 | AP01 | Appointment of Mr Jeffrey Gordon Pears as a director on 30 November 2020 | |
08 Dec 2020 | AP01 | Appointment of Mr Graham Mark Pears as a director on 30 November 2020 | |
08 Dec 2020 | TM02 | Termination of appointment of Lesley Karen Croshaw as a secretary on 30 November 2020 | |
08 Dec 2020 | TM01 | Termination of appointment of Lesley Karen Croshaw as a director on 30 November 2020 | |
08 Dec 2020 | TM01 | Termination of appointment of Mark Douglas Croshaw as a director on 30 November 2020 | |
08 Dec 2020 | AD01 | Registered office address changed from 5 Argosy Court Scimitar Way Whitley Business Park Coventry West Midlands CV3 4GA United Kingdom to Bella Vista Farm Hartcliffe Road Penistone Sheffield S36 9FN on 8 December 2020 | |
04 Dec 2020 | MR04 | Satisfaction of charge 049560540001 in full | |
25 Nov 2020 | RP04CS01 | Second filing of Confirmation Statement dated 4 December 2016 | |
25 Nov 2020 | PSC07 | Cessation of Lesley Karen Croshaw as a person with significant control on 6 April 2016 |