- Company Overview for TENPIN ONE LIMITED (09820141)
- Filing history for TENPIN ONE LIMITED (09820141)
- People for TENPIN ONE LIMITED (09820141)
- Charges for TENPIN ONE LIMITED (09820141)
- More for TENPIN ONE LIMITED (09820141)
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) |
---|---|---|---|
15 Oct 2018 | CS01 | Confirmation statement made on 11 October 2018 with no updates | |
14 Aug 2018 | AA | Audit exemption subsidiary accounts made up to 31 December 2017 | |
14 Aug 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
14 Aug 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
14 Aug 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
20 Mar 2018 | AD01 | Registered office address changed from St. Georges House 5 st. Georges Road London SW19 4DR England to Aragon House Cranfield Technology Park Cranfield Bedford MK43 0EQ on 20 March 2018 | |
04 Dec 2017 | AP01 | Appointment of Miss Rachel Griffin as a director on 4 December 2017 | |
04 Dec 2017 | TM01 | Termination of appointment of Mark Carrick as a director on 4 December 2017 | |
12 Oct 2017 | CS01 | Confirmation statement made on 11 October 2017 with no updates | |
30 Aug 2017 | AA | Audit exemption subsidiary accounts made up to 1 January 2017 | |
29 Aug 2017 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 01/01/17 | |
25 Aug 2017 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 01/01/17 | |
18 Aug 2017 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 01/01/17 | |
20 Jul 2017 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 01/01/17 | |
13 Apr 2017 | MR01 | Registration of charge 098201410003, created on 12 April 2017 | |
04 Apr 2017 | AP01 | Appointment of Mark Willis as a director on 28 February 2017 | |
04 Apr 2017 | TM01 | Termination of appointment of Charles Truscott Freeman as a director on 28 February 2017 | |
13 Mar 2017 | TM01 | Termination of appointment of Charles Truscott Freeman as a director on 28 February 2017 | |
13 Oct 2016 | CS01 | Confirmation statement made on 11 October 2016 with updates | |
15 Feb 2016 | CERTNM |
Company name changed tobc newco LIMITED\certificate issued on 15/02/16
|
|
31 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
22 Dec 2015 | MR01 |
Registration of a charge
|
|
16 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
11 Dec 2015 | CH01 | Director's details changed for Mr Mark Carrick on 9 December 2015 | |
11 Dec 2015 | CH01 | Director's details changed for Mr Alan Michael Hand on 9 December 2015 |