- 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 Sep 2018 | AP01 | Appointment of Mr Christopher Anthony Davis as a director on 3 July 2018 | |
25 Apr 2018 | CS01 | Confirmation statement made on 4 March 2018 with updates | |
30 Jan 2018 | PSC07 | Cessation of Duncan James Meehan as a person with significant control on 1 July 2016 | |
30 Jan 2018 | TM01 | Termination of appointment of Duncan James Meehan as a director on 30 January 2018 | |
30 Jan 2018 | TM02 | Termination of appointment of Duncan James Meehan as a secretary on 30 January 2018 | |
30 Jan 2018 | PSC01 | Notification of Martin Richardson as a person with significant control on 1 July 2016 | |
30 Jan 2018 | AP01 | Appointment of Mr Martin Richardson as a director on 30 January 2018 | |
21 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
20 Jun 2017 | AD01 | Registered office address changed from 28 - 30 Grange Road West Birkenhead Merseyside CH41 4DA England to 97 Alderley Road Alderley Road Wilmslow Cheshire SK9 1PT on 20 June 2017 | |
17 Mar 2017 | CS01 | Confirmation statement made on 4 March 2017 with updates | |
27 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
10 Aug 2016 | SH01 |
Statement of capital following an allotment of shares on 1 August 2016
|
|
24 Mar 2016 | AR01 |
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
|
|
24 Mar 2016 | AD01 | Registered office address changed from Seymour Chambers 92 London Road Liverpool Merseyside L3 5NW to 28 - 30 Grange Road West Birkenhead Merseyside CH41 4DA on 24 March 2016 | |
25 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
13 Mar 2015 | AR01 |
Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-13
|
|
05 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
14 Mar 2014 | AR01 |
Annual return made up to 4 March 2014 with full list of shareholders
Statement of capital on 2014-03-14
|
|
16 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
29 Oct 2013 | AD01 | Registered office address changed from Glass Barrel Business Centre 75 Albion Street Birkenhead Merseyside CH41 5LS England on 29 October 2013 | |
29 Oct 2013 | TM01 | Termination of appointment of Samantha Hillas as a director | |
28 Mar 2013 | AR01 | Annual return made up to 4 March 2013 with full list of shareholders | |
28 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
05 Oct 2012 | AD01 | Registered office address changed from 18 Slatey Road Prenton Wirral CH43 4UF on 5 October 2012 | |
05 Oct 2012 | AP01 | Appointment of Miss Samantha Hillas as a director |