Advanced company searchLink opens in new window

TESNI PROPERTIES LIMITED

Company number 05905452

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)
26 Jun 2014 SH08 Change of share class name or designation
26 Jun 2014 SH01 Statement of capital following an allotment of shares on 18 June 2014
  • GBP 115.00
26 Jun 2014 SH02 Sub-division of shares on 18 June 2014
26 Jun 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub divide shares 18/06/2014
19 Jun 2014 TM01 Termination of appointment of Neil Exton as a director
22 Apr 2014 CERTNM Company name changed wce properties LIMITED\certificate issued on 22/04/14
  • CONNOT ‐
09 Apr 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-03-14
27 Mar 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-03-14
27 Mar 2014 CONNOT Change of name notice
25 Mar 2014 AD01 Registered office address changed from Mynydd Awel Mold Business Park Maes Gwern Mold Flintshire CH7 1XN United Kingdom on 25 March 2014
18 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
22 Aug 2013 AR01 Annual return made up to 14 August 2013 with full list of shareholders
19 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
04 Sep 2012 AR01 Annual return made up to 14 August 2012 with full list of shareholders
02 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
25 Aug 2011 AR01 Annual return made up to 14 August 2011 with full list of shareholders
07 Jan 2011 AA Accounts for a small company made up to 31 March 2010
09 Sep 2010 AR01 Annual return made up to 14 August 2010 with full list of shareholders
09 Sep 2010 CH01 Director's details changed for Mr Neil Exton on 1 June 2010
09 Sep 2010 CH03 Secretary's details changed for Mrs Paula Marian Jewson on 1 June 2010
09 Sep 2010 CH01 Director's details changed for Mrs Paula Marian Jewson on 1 June 2010
09 Sep 2010 CH01 Director's details changed for James Martin Hennie on 1 June 2010
09 Sep 2010 CH01 Director's details changed for Mr Geraint Keith Jewson on 1 June 2010
20 Aug 2010 MG01 Particulars of a mortgage or charge / charge no: 1
19 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009