- Company Overview for TENANT PROTECT LIMITED (07177759)
- Filing history for TENANT PROTECT LIMITED (07177759)
- People for TENANT PROTECT LIMITED (07177759)
- Charges for TENANT PROTECT LIMITED (07177759)
- More for TENANT PROTECT LIMITED (07177759)
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) |
---|---|---|---|
27 May 2021 | AD01 | Registered office address changed from 97 Alderley Road Wilmslow Cheshire SK9 1PT England to Delphian House Riverside New Bailey Street Salford M3 5FS on 27 May 2021 | |
22 Mar 2021 | CS01 | Confirmation statement made on 4 March 2021 with no updates | |
19 Mar 2021 | MR01 | Registration of charge 071777590002, created on 15 March 2021 | |
16 Mar 2021 | MR04 | Satisfaction of charge 071777590001 in full | |
05 Mar 2021 | AA | Audit exemption subsidiary accounts made up to 29 February 2020 | |
05 Mar 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 29/02/20 | |
05 Mar 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 29/02/20 | |
05 Mar 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 29/02/20 | |
29 Jan 2021 | MA | Memorandum and Articles of Association | |
29 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
17 Jul 2020 | AA01 | Previous accounting period extended from 31 August 2019 to 29 February 2020 | |
16 Mar 2020 | CS01 | Confirmation statement made on 4 March 2020 with no updates | |
08 Aug 2019 | AA | Audit exemption subsidiary accounts made up to 31 August 2018 | |
08 Aug 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/08/18 | |
08 Aug 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/08/18 | |
08 Aug 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/08/18 | |
16 Jul 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/08/18 | |
16 Jul 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/08/18 | |
22 Jun 2019 | MR01 | Registration of charge 071777590001, created on 12 June 2019 | |
11 Jun 2019 | AP01 | Appointment of Mr Michael John Hutton as a director on 1 June 2019 | |
14 Mar 2019 | CS01 | Confirmation statement made on 4 March 2019 with updates | |
07 Nov 2018 | AA01 | Previous accounting period extended from 31 March 2018 to 31 August 2018 | |
27 Sep 2018 | PSC07 | Cessation of Martin Richardson as a person with significant control on 3 July 2018 | |
27 Sep 2018 | PSC02 | Notification of Moneyplus Legal Limited as a person with significant control on 3 July 2018 | |
27 Sep 2018 | TM01 | Termination of appointment of Martin Richardson as a director on 3 July 2018 |