- Company Overview for TENANT MATTERS LIMITED (06082741)
- Filing history for TENANT MATTERS LIMITED (06082741)
- People for TENANT MATTERS LIMITED (06082741)
- More for TENANT MATTERS LIMITED (06082741)
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) |
---|---|---|---|
24 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
13 Mar 2024 | CS01 | Confirmation statement made on 5 February 2024 with updates | |
21 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
07 Mar 2023 | CS01 | Confirmation statement made on 5 February 2023 with no updates | |
23 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
17 Feb 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
11 Feb 2022 | CS01 | Confirmation statement made on 5 February 2022 with no updates | |
01 Apr 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
25 Mar 2021 | CS01 | Confirmation statement made on 5 February 2021 with updates | |
25 Mar 2021 | PSC01 | Notification of Anthony Worms as a person with significant control on 28 May 2020 | |
23 Mar 2021 | PSC01 | Notification of Jenny Russell as a person with significant control on 28 May 2020 | |
23 Mar 2021 | PSC07 | Cessation of Nansi Rose as a person with significant control on 28 May 2020 | |
23 Mar 2021 | PSC07 | Cessation of David Michael Gallagher as a person with significant control on 28 May 2020 | |
25 Aug 2020 | AP01 | Appointment of Mr Anthony Worms as a director on 28 May 2020 | |
25 Aug 2020 | AP01 | Appointment of Miss Jenny Russell as a director on 28 May 2020 | |
19 Aug 2020 | TM01 | Termination of appointment of Nansi Rose as a director on 28 May 2020 | |
19 Aug 2020 | AP03 | Appointment of Miss Jenny Russell as a secretary on 28 May 2020 | |
19 Aug 2020 | TM02 | Termination of appointment of David Gallagher as a secretary on 28 May 2020 | |
19 Aug 2020 | AD01 | Registered office address changed from 5 Grange Road Bedford MK41 9SG England to 130 Bower Street Bedford Bedfordshire MK40 3QZ on 19 August 2020 | |
10 Feb 2020 | CS01 | Confirmation statement made on 5 February 2020 with no updates | |
30 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
21 Feb 2019 | CS01 | Confirmation statement made on 5 February 2019 with no updates | |
31 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
20 Mar 2018 | CS01 | Confirmation statement made on 5 February 2018 with no updates | |
29 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 |