Advanced company searchLink opens in new window

TENACITAS TRUST

Company number 07700909

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)
22 Aug 2023 CS01 Confirmation statement made on 11 July 2023 with no updates
13 Feb 2023 AA Full accounts made up to 31 August 2022
31 Oct 2022 AP03 Appointment of Mrs Rachael Botley as a secretary on 31 October 2022
20 Oct 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Appoint member 11/10/2022
13 Oct 2022 PSC01 Notification of Simon Watkins as a person with significant control on 11 October 2022
21 Jul 2022 TM02 Termination of appointment of Katherine Elaine Toms as a secretary on 21 July 2022
11 Jul 2022 CS01 Confirmation statement made on 11 July 2022 with no updates
16 Jun 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Appointment of additional member of trust 14/06/2022
14 Jun 2022 PSC01 Notification of Angela Winfield as a person with significant control on 14 June 2022
14 Jun 2022 PSC07 Cessation of Jessica March as a person with significant control on 14 June 2022
04 May 2022 RP04PSC01 Second filing for the notification of Jessica March as a person with significant control
04 May 2022 AA Full accounts made up to 31 August 2021
31 Mar 2022 CH01 Director's details changed for Mrs Karen Heath on 31 March 2022
03 Dec 2021 PSC07 Cessation of Adeela Hassan Fethi as a person with significant control on 1 February 2017
03 Dec 2021 PSC01 Notification of Adeela Fethi as a person with significant control on 14 September 2016
29 Nov 2021 PSC01 Notification of Jessica March as a person with significant control on 13 September 2021
  • ANNOTATION Clarification a second filed PSC01 was registered on 04/05/2022.
29 Nov 2021 PSC01 Notification of Tracy Summerhill as a person with significant control on 13 September 2021
29 Nov 2021 PSC01 Notification of Daniel Hagan as a person with significant control on 13 September 2021
29 Nov 2021 PSC09 Withdrawal of a person with significant control statement on 29 November 2021
21 Jul 2021 RP04CS01 Second filing of Confirmation Statement dated 11 July 2021
12 Jul 2021 CH01 Director's details changed for Mr Iain Harkes on 6 January 2020
12 Jul 2021 CS01 Confirmation statement made on 11 July 2021 with no updates
  • ANNOTATION Clarification a second filed CS01(amending sic Code) was registered on 21/07/2021.
05 May 2021 AAMD Amended full accounts made up to 31 August 2020
30 Mar 2021 AA Full accounts made up to 31 August 2020
  • ANNOTATION Part Admin Removed Pages containing unnecessary material were administratively removed from the accounts on 31/03/2021.
22 Mar 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Appoint members of the trust 01/02/2017