- Company Overview for TENANT SHOP SERVICES LIMITED (07162966)
- Filing history for TENANT SHOP SERVICES LIMITED (07162966)
- People for TENANT SHOP SERVICES LIMITED (07162966)
- More for TENANT SHOP SERVICES LIMITED (07162966)
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) |
---|---|---|---|
19 Jul 2018 | CS01 | Confirmation statement made on 8 July 2018 with updates | |
06 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 31 March 2015
|
|
06 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 26 June 2015
|
|
06 Jul 2018 | SH02 | Sub-division of shares on 31 March 2015 | |
28 Jun 2018 | RP04CS01 | Second filing of Confirmation Statement dated 08/07/2017 | |
07 Jun 2018 | PSC07 | Cessation of Inchora Limited as a person with significant control on 31 March 2017 | |
07 Jun 2018 | PSC02 | Notification of Inchora Home Limited as a person with significant control on 31 March 2017 | |
19 Jan 2018 | CH01 | Director's details changed for Mr Jamie John Parks on 19 January 2018 | |
19 Jan 2018 | CH01 | Director's details changed for Mr Peter David Hibbitt on 19 January 2018 | |
05 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
16 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
21 Jul 2017 | CS01 |
Confirmation statement made on 8 July 2017 with no updates
|
|
09 Jun 2017 | TM01 | Termination of appointment of Jonathan David Wheatley as a director on 7 June 2017 | |
15 Mar 2017 | AP01 | Appointment of Mr Colin Hall as a director on 24 January 2017 | |
15 Mar 2017 | TM01 | Termination of appointment of Colin Hall as a director on 24 January 2016 | |
09 Mar 2017 | AP01 | Appointment of Mr Colin Hall as a director on 24 January 2016 | |
14 Feb 2017 | TM01 | Termination of appointment of Anthony Banham as a director on 24 January 2017 | |
16 Jan 2017 | AD01 | Registered office address changed from 16 Churchill Way Cardiff CF10 2DX to X92 Cody Technology Park, Old Ively Road Farnborough GU14 0LX on 16 January 2017 | |
09 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
21 Jul 2016 | CS01 | Confirmation statement made on 8 July 2016 with updates | |
29 Jan 2016 | AP01 | Appointment of Mr Glenn Seddington as a director on 28 January 2016 | |
17 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
05 Aug 2015 | AR01 |
Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
|
|
05 Aug 2015 | AD02 | Register inspection address has been changed to Building X92 Cody Technology Park Old Ively Road Farnborough Hampshire GU14 0LX | |
27 Feb 2015 | AP01 | Appointment of Mr Anthony Banham as a director on 1 August 2014 |