- Company Overview for TESNI PROPERTIES LIMITED (05905452)
- Filing history for TESNI PROPERTIES LIMITED (05905452)
- People for TESNI PROPERTIES LIMITED (05905452)
- Charges for TESNI PROPERTIES LIMITED (05905452)
- More for TESNI PROPERTIES LIMITED (05905452)
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
|
|
26 Jun 2014 | SH02 | Sub-division of shares on 18 June 2014 | |
26 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
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
|
|
09 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
27 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
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 |