Advanced company searchLink opens in new window

A R TENNANT HOLDINGS LIMITED

Company number 09114781

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)
07 Nov 2024 AA Total exemption full accounts made up to 30 April 2024
08 Jul 2024 CS01 Confirmation statement made on 3 July 2024 with no updates
31 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
04 Aug 2023 CS01 Confirmation statement made on 3 July 2023 with no updates
15 Dec 2022 AA Micro company accounts made up to 30 April 2022
18 Jul 2022 CS01 Confirmation statement made on 3 July 2022 with no updates
20 Sep 2021 AA Micro company accounts made up to 30 April 2021
09 Jul 2021 CS01 Confirmation statement made on 3 July 2021 with updates
27 May 2021 AA Micro company accounts made up to 31 October 2020
17 Dec 2020 MA Memorandum and Articles of Association
17 Dec 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Dec 2020 AA01 Current accounting period shortened from 31 October 2021 to 30 April 2021
08 Dec 2020 AP01 Appointment of Mr Jeffrey Gordon Pears as a director on 30 November 2020
08 Dec 2020 AP01 Appointment of Mr Graham Mark Pears as a director on 30 November 2020
08 Dec 2020 TM01 Termination of appointment of Mark Douglas Croshaw as a director on 30 November 2020
08 Dec 2020 TM01 Termination of appointment of Lesley Karen Croshaw as a director on 30 November 2020
08 Dec 2020 TM02 Termination of appointment of Lesley Karen Croshaw as a secretary on 30 November 2020
08 Dec 2020 PSC02 Notification of J G Pears Rendering Limited as a person with significant control on 30 November 2020
08 Dec 2020 PSC07 Cessation of Mark Douglas Croshaw as a person with significant control on 30 November 2020
08 Dec 2020 PSC07 Cessation of Lesley Karen Croshaw as a person with significant control on 30 November 2020
08 Dec 2020 AD01 Registered office address changed from 5 Argosy Court Scimitar Way Whitley Business Park Coventry West Midlands CV3 4GA to Bella Vista Farm Hartcliffe Road Penistone Sheffield S36 9FN on 8 December 2020
15 Sep 2020 AA Micro company accounts made up to 31 October 2019
06 Jul 2020 CS01 Confirmation statement made on 3 July 2020 with no updates
26 Jul 2019 AA Micro company accounts made up to 31 October 2018
05 Jul 2019 CS01 Confirmation statement made on 3 July 2019 with no updates