TANKERTON HOUSE MANAGEMENT COMPANY LIMITED
Company number 06026533
- Company Overview for TANKERTON HOUSE MANAGEMENT COMPANY LIMITED (06026533)
- Filing history for TANKERTON HOUSE MANAGEMENT COMPANY LIMITED (06026533)
- People for TANKERTON HOUSE MANAGEMENT COMPANY LIMITED (06026533)
- More for TANKERTON HOUSE MANAGEMENT COMPANY LIMITED (06026533)
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) |
---|---|---|---|
29 Sep 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
24 Apr 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Apr 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Apr 2024 | CS01 | Confirmation statement made on 31 January 2024 with no updates | |
17 Aug 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
31 Mar 2023 | CS01 | Confirmation statement made on 31 January 2023 with no updates | |
29 Jul 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
31 Mar 2022 | CS01 | Confirmation statement made on 31 January 2022 with no updates | |
15 Mar 2022 | TM01 | Termination of appointment of Katherine Szerene Klinger as a director on 10 February 2022 | |
28 Oct 2021 | AP01 | Appointment of Mr Lionel Most as a director on 28 October 2021 | |
30 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
21 May 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
20 May 2021 | CS01 | Confirmation statement made on 31 January 2021 with no updates | |
18 May 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Feb 2021 | TM01 | Termination of appointment of Gillian Margaret Hornby as a director on 4 September 2020 | |
02 Feb 2021 | AA | Accounts for a dormant company made up to 31 December 2019 | |
13 Feb 2020 | CS01 | Confirmation statement made on 31 January 2020 with no updates | |
14 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
11 Mar 2019 | AP03 | Appointment of Ms Eleanor Greenaway as a secretary on 1 January 2019 | |
11 Mar 2019 | AD01 | Registered office address changed from PO Box C/O Era 40 Bowling Green Lane London EC1R 0NE United Kingdom to PO Box C/O Era 40 Bowling Green Lane London on 11 March 2019 | |
11 Mar 2019 | CS01 | Confirmation statement made on 31 January 2019 with no updates | |
11 Mar 2019 | AD01 | Registered office address changed from C/O Fresson & Tee Ltd 6 th Floor Queen's House 55-56 Lincoln's Inn Fields London WC2A 3LJ England to PO Box C/O Era 40 Bowling Green Lane London EC1R 0NE on 11 March 2019 | |
31 Aug 2018 | AAMD | Amended total exemption full accounts made up to 31 December 2017 | |
14 Aug 2018 | AA | Micro company accounts made up to 31 December 2017 | |
13 Feb 2018 | AD01 | Registered office address changed from 6 th Floor Queen's House 55 - 56 Lincoln's Inn Fields London WC2A 3LJ England to C/O Fresson & Tee Ltd 6 th Floor Queen's House 55-56 Lincoln's Inn Fields London WC2A 3LJ on 13 February 2018 |