Advanced company searchLink opens in new window

TENANT PROTECT LIMITED

Company number 07177759

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)
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
  • GBP 100
24 Mar 2016 AR01 Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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