- Company Overview for TENNALS COMPLIANCE LIMITED (08259982)
- Filing history for TENNALS COMPLIANCE LIMITED (08259982)
- People for TENNALS COMPLIANCE LIMITED (08259982)
- Charges for TENNALS COMPLIANCE LIMITED (08259982)
- More for TENNALS COMPLIANCE LIMITED (08259982)
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) |
---|---|---|---|
11 Nov 2024 | TM01 | Termination of appointment of David Mcfadyen as a director on 9 October 2024 | |
05 Jul 2024 | CS01 | Confirmation statement made on 5 July 2024 with updates | |
27 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
21 May 2024 | AP01 | Appointment of Mr Richard Cullen as a director on 20 May 2024 | |
25 Mar 2024 | TM01 | Termination of appointment of Richard Antony Cullen as a director on 25 March 2024 | |
25 Mar 2024 | AP01 | Appointment of Mr David Mcfadyen as a director on 25 March 2024 | |
25 Mar 2024 | TM02 | Termination of appointment of Stephen Butler as a secretary on 25 March 2024 | |
04 Sep 2023 | MR01 | Registration of charge 082599820002, created on 25 August 2023 | |
10 Jul 2023 | CS01 | Confirmation statement made on 5 July 2023 with no updates | |
30 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
18 Jul 2022 | CS01 | Confirmation statement made on 5 July 2022 with updates | |
30 May 2022 | CERTNM |
Company name changed tennals facilities maintenance LIMITED\certificate issued on 30/05/22
|
|
27 May 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
09 Dec 2021 | TM01 | Termination of appointment of Andrew William Lock as a director on 2 December 2021 | |
09 Dec 2021 | AP03 | Appointment of Mr Stephen Butler as a secretary on 27 November 2021 | |
20 Sep 2021 | AD01 | Registered office address changed from Eleanor House 141 Tat Bank Road Oldbury West Midlands B69 4NH to Unit C5 Coombswood Business Park Park East Coombs Road Halesowen West Midlands B62 8BH on 20 September 2021 | |
16 Jul 2021 | CS01 | Confirmation statement made on 5 July 2021 with updates | |
02 Jul 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
23 Sep 2020 | MR01 | Registration of charge 082599820001, created on 21 September 2020 | |
18 Jul 2020 | CS01 | Confirmation statement made on 5 July 2020 with updates | |
30 Jun 2020 | AA | Accounts for a dormant company made up to 30 September 2019 | |
05 May 2020 | AP01 | Appointment of Mr Andrew William Lock as a director on 4 May 2020 | |
05 Jul 2019 | CS01 | Confirmation statement made on 5 July 2019 with updates | |
05 Jul 2019 | PSC01 | Notification of Richard Anthony Cullen as a person with significant control on 21 May 2019 | |
05 Jul 2019 | PSC07 | Cessation of Tennals Limited as a person with significant control on 21 May 2019 |