Advanced company searchLink opens in new window

TENANT SHOP SERVICES LIMITED

Company number 07162966

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1,000.00
06 Jul 2018 SH01 Statement of capital following an allotment of shares on 26 June 2015
  • GBP 4,337.31
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
  • RES13 ‐ Section 175 of companies act 2006 27/09/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Jul 2017 CS01 Confirmation statement made on 8 July 2017 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and shareholder information change) was registered on 28/06/2018
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
  • GBP 1,870
  • ANNOTATION Clarification a second filed AR01 was registered on 20/08/2018
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