TANNERS LANE MANAGEMENT COMPANY LIMITED
Company number 11110142
- Company Overview for TANNERS LANE MANAGEMENT COMPANY LIMITED (11110142)
- Filing history for TANNERS LANE MANAGEMENT COMPANY LIMITED (11110142)
- People for TANNERS LANE MANAGEMENT COMPANY LIMITED (11110142)
- More for TANNERS LANE MANAGEMENT COMPANY LIMITED (11110142)
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) |
---|---|---|---|
23 Dec 2024 | CS01 | Confirmation statement made on 12 December 2024 with no updates | |
20 Dec 2024 | AD01 | Registered office address changed from 4 Osier Way Olney MK46 5FP England to 27 Tanners Lane Burford OX18 4NA on 20 December 2024 | |
20 Dec 2024 | TM01 | Termination of appointment of James Peter Pacifici as a director on 17 December 2024 | |
20 Dec 2024 | TM01 | Termination of appointment of Declan Francis Peter Mcbrearty as a director on 17 December 2024 | |
20 Dec 2024 | AP01 | Appointment of Mark Richard Williams as a director on 17 December 2024 | |
20 Dec 2024 | AP01 | Appointment of Mark Gaisford Slade as a director on 17 December 2024 | |
20 Dec 2024 | AP01 | Appointment of Tobias Silvester as a director on 17 December 2024 | |
20 Dec 2024 | AP01 | Appointment of Luke Gareth Durbin as a director on 17 December 2024 | |
20 Dec 2024 | AP01 | Appointment of Dorothy Adlard as a director on 17 December 2024 | |
09 Oct 2024 | AD01 | Registered office address changed from Market House Silver End Olney MK46 4AL England to 4 Osier Way Olney MK46 5FP on 9 October 2024 | |
30 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
01 Feb 2024 | AP01 | Appointment of Mr James Peter Pacifici as a director on 12 January 2024 | |
01 Feb 2024 | TM01 | Termination of appointment of Peter John Pacifici as a director on 12 January 2024 | |
01 Feb 2024 | AP01 | Appointment of Mr Declan Francis Peter Mcbrearty as a director on 12 January 2024 | |
01 Feb 2024 | TM01 | Termination of appointment of Lee Anthony Hagan as a director on 12 January 2024 | |
22 Dec 2023 | AA | Micro company accounts made up to 31 December 2022 | |
18 Dec 2023 | CS01 | Confirmation statement made on 12 December 2023 with no updates | |
03 Mar 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Mar 2023 | CS01 | Confirmation statement made on 12 December 2022 with no updates | |
28 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Feb 2022 | AA | Micro company accounts made up to 31 December 2021 | |
14 Dec 2021 | CS01 | Confirmation statement made on 12 December 2021 with no updates | |
22 Mar 2021 | AA | Micro company accounts made up to 31 December 2020 | |
14 Dec 2020 | CS01 | Confirmation statement made on 12 December 2020 with no updates | |
14 Dec 2020 | AD02 | Register inspection address has been changed from The Pinnacle 170 Midsummer Bouelvard Milton Keynes MK9 1FE England to Market House Silver End Olney MK46 4AL |