- 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) |
---|---|---|---|
17 Feb 2017 | CS01 | Confirmation statement made on 5 February 2017 with updates | |
29 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
23 Feb 2016 | AR01 |
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
|
|
30 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
13 Oct 2015 | CH01 | Director's details changed for Mrs Nansi Rose on 13 October 2015 | |
13 Oct 2015 | AD01 | Registered office address changed from 62 Phillpotts Avenue Bedford Bedfordshire MK40 3UD to 5 Grange Road Bedford MK41 9SG on 13 October 2015 | |
13 Mar 2015 | AR01 |
Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-03-13
|
|
16 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
16 May 2014 | AP03 | Appointment of Mr David Gallagher as a secretary | |
16 May 2014 | TM02 | Termination of appointment of David Gallagher as a secretary | |
26 Mar 2014 | AR01 |
Annual return made up to 5 February 2014 with full list of shareholders
Statement of capital on 2014-03-26
|
|
16 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
04 Apr 2013 | AR01 | Annual return made up to 5 February 2013 with full list of shareholders | |
20 Feb 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
22 Mar 2012 | AR01 | Annual return made up to 5 February 2012 with full list of shareholders | |
15 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
25 May 2011 | SH01 |
Statement of capital following an allotment of shares on 12 May 2011
|
|
10 Mar 2011 | AR01 | Annual return made up to 5 February 2011 with full list of shareholders | |
21 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
26 Oct 2010 | CERTNM |
Company name changed rose property solutions LTD\certificate issued on 26/10/10
|
|
26 Oct 2010 | CONNOT | Change of name notice | |
29 Apr 2010 | AR01 | Annual return made up to 5 February 2010 with full list of shareholders | |
29 Apr 2010 | CH01 | Director's details changed for Nansi Rose on 5 February 2010 | |
30 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
23 Jun 2009 | 287 | Registered office changed on 23/06/2009 from 2 campbell road bedford bedfordshire MK40 3DD |