Advanced company searchLink opens in new window

TEAN MILLS MANAGEMENT COMPANY LIMITED

Company number 05649484

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)
27 Dec 2024 CS01 Confirmation statement made on 8 December 2024 with no updates
26 Sep 2024 AA Accounts for a dormant company made up to 31 December 2023
19 Dec 2023 CS01 Confirmation statement made on 8 December 2023 with no updates
28 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
03 Jan 2023 TM02 Termination of appointment of Cosec Management Services as a secretary on 31 December 2022
03 Jan 2023 AD01 Registered office address changed from North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England to Holly House 37 Marsh Parade Newcastle Staffordshire ST5 1BT on 3 January 2023
08 Dec 2022 CS01 Confirmation statement made on 8 December 2022 with updates
08 Dec 2022 PSC08 Notification of a person with significant control statement
07 Dec 2022 PSC07 Cessation of Jonathan Martin Edwards as a person with significant control on 7 December 2022
07 Dec 2022 SH01 Statement of capital following an allotment of shares on 7 December 2022
  • GBP 2
13 Sep 2022 TM01 Termination of appointment of Jonathan Martin Edwards as a director on 13 September 2022
13 Sep 2022 AP01 Appointment of Scott Nathaniel Spencer as a director on 13 September 2022
07 Sep 2022 AP01 Appointment of Michael John Wallace as a director on 7 September 2022
07 Jun 2022 AA Micro company accounts made up to 31 December 2021
08 Dec 2021 CS01 Confirmation statement made on 8 December 2021 with updates
05 Jul 2021 AA Micro company accounts made up to 31 December 2020
03 Mar 2021 PSC01 Notification of Jonathan Martin Edwards as a person with significant control on 3 March 2021
03 Mar 2021 PSC07 Cessation of Michael Francis Bailey as a person with significant control on 3 March 2021
22 Dec 2020 CS01 Confirmation statement made on 8 December 2020 with updates
11 Dec 2020 AA Micro company accounts made up to 31 December 2019
14 Jan 2020 AD01 Registered office address changed from 4 Belmont Shrewsbury Shropshire SY1 1TE to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 14 January 2020
13 Jan 2020 TM02 Termination of appointment of Anne Gleeson as a secretary on 13 January 2020
13 Jan 2020 TM01 Termination of appointment of Anne Gleeson as a director on 13 January 2020
13 Jan 2020 TM01 Termination of appointment of Michael Francis Bailey as a director on 13 January 2020
13 Jan 2020 AP01 Appointment of Mr Jonathan Martin Edwards as a director on 13 January 2020