- Company Overview for TENHURST CAPITAL (HORTENSIA) LIMITED (07200679)
- Filing history for TENHURST CAPITAL (HORTENSIA) LIMITED (07200679)
- People for TENHURST CAPITAL (HORTENSIA) LIMITED (07200679)
- Charges for TENHURST CAPITAL (HORTENSIA) LIMITED (07200679)
- Insolvency for TENHURST CAPITAL (HORTENSIA) LIMITED (07200679)
- More for TENHURST CAPITAL (HORTENSIA) LIMITED (07200679)
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) |
---|---|---|---|
28 May 2014 | CERTNM |
Company name changed tenhurst capital two LIMITED\certificate issued on 28/05/14
|
|
15 May 2014 | AP01 | Appointment of Mr Barnaby Philip Joy as a director | |
23 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
07 Oct 2013 | AD01 | Registered office address changed from Fifth Floor 30 St James's Street London SW1A 1HB United Kingdom on 7 October 2013 | |
15 May 2013 | AR01 | Annual return made up to 24 March 2013 with full list of shareholders | |
06 Feb 2013 | RESOLUTIONS |
Resolutions
|
|
31 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
25 Jun 2012 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 24 March 2012 | |
19 Apr 2012 | AR01 |
Annual return made up to 24 March 2012 with full list of shareholders
|
|
23 Dec 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
01 Jun 2011 | CERTNM |
Company name changed tenhurst development management services LIMITED\certificate issued on 01/06/11
|
|
01 Jun 2011 | CONNOT | Change of name notice | |
12 May 2011 | AR01 | Annual return made up to 24 March 2011 with full list of shareholders | |
12 May 2011 | CH01 | Director's details changed for John Hunter on 24 March 2011 | |
24 Mar 2010 | NEWINC | Incorporation |