Advanced company searchLink opens in new window

TENANCY DEPOSITS (NI) LIMITED

Company number 08297035

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)
18 Jul 2019 MR01 Registration of charge 082970350001, created on 4 July 2019
17 Jul 2019 AA Accounts for a small company made up to 31 March 2019
29 Mar 2019 TM01 Termination of appointment of Richard John Price as a director on 30 June 2018
29 Mar 2019 TM01 Termination of appointment of Anthony Charles Lock as a director on 30 June 2018
29 Mar 2019 TM01 Termination of appointment of Richard Arthur Lambert as a director on 31 January 2019
29 Mar 2019 TM01 Termination of appointment of Adrian Dion Jeakings as a director on 31 January 2019
29 Mar 2019 TM01 Termination of appointment of Patrick Andrew Jacobs as a director on 31 July 2018
16 Nov 2018 CS01 Confirmation statement made on 16 November 2018 with no updates
16 Nov 2018 TM01 Termination of appointment of David John Salusbury as a director on 20 April 2018
03 Jul 2018 AP01 Appointment of Mr Richard Arthur Lambert as a director on 2 July 2018
03 Jul 2018 AP01 Appointment of Mr Adrian Dion Jeakings as a director on 2 July 2018
03 Jul 2018 AA Accounts for a small company made up to 31 March 2018
20 Nov 2017 CS01 Confirmation statement made on 16 November 2017 with no updates
27 Jun 2017 AA Full accounts made up to 31 March 2017
23 Dec 2016 TM01 Termination of appointment of Ian Cyril Langley as a director on 22 December 2016
23 Dec 2016 TM01 Termination of appointment of Michael Kevin Glanvill as a director on 31 October 2016
22 Nov 2016 CS01 Confirmation statement made on 16 November 2016 with updates
14 Sep 2016 AA Audited abridged accounts made up to 31 March 2016
16 Nov 2015 AR01 Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1,000
16 Nov 2015 CH01 Director's details changed for Mr Michael Kevin Glanvill on 30 June 2015
02 Oct 2015 AD01 Registered office address changed from Elwood House 42 Lytton Road Barnet Herts EN5 5BY to C/O Srj Accounting Services Ltd First Floor, Lumiere Elstree Way Borehamwood Hertfordshire WD6 1JH on 2 October 2015
20 Aug 2015 AA Accounts for a small company made up to 31 March 2015
17 Nov 2014 AR01 Annual return made up to 16 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1,000
17 Nov 2014 CH01 Director's details changed for Mr Edward William Hooker on 1 May 2014
20 Aug 2014 AA Accounts for a small company made up to 31 March 2014