TANYARD LANE MANAGEMENT COMPANY LTD
Company number 11668549
- Company Overview for TANYARD LANE MANAGEMENT COMPANY LTD (11668549)
- Filing history for TANYARD LANE MANAGEMENT COMPANY LTD (11668549)
- People for TANYARD LANE MANAGEMENT COMPANY LTD (11668549)
- More for TANYARD LANE MANAGEMENT COMPANY LTD (11668549)
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 Sep 2024 | PSC01 | Notification of David Russell as a person with significant control on 23 September 2024 | |
23 Sep 2024 | PSC01 | Notification of Marcus Rupert Hamson Jordan as a person with significant control on 23 September 2024 | |
23 Sep 2024 | PSC01 | Notification of Geoffrey Michael Irwin Brown as a person with significant control on 23 September 2024 | |
18 Sep 2024 | CS01 | Confirmation statement made on 18 September 2024 with updates | |
18 Sep 2024 | CH01 | Director's details changed for Mr Geoffrey Brown on 18 September 2024 | |
17 Sep 2024 | PSC07 | Cessation of Geoffrey Brown as a person with significant control on 16 September 2024 | |
16 Sep 2024 | AP01 | Appointment of Mr Marcus Rupert Hamson Jordan as a director on 16 September 2024 | |
16 Sep 2024 | AP01 | Appointment of Mr David Russell as a director on 16 September 2024 | |
16 Sep 2024 | AD01 | Registered office address changed from Spitzbrook Cottage Collier Street Tonbridge TN12 9RH England to 6 Tanyard Lane Lenham Maidstone ME17 2FB on 16 September 2024 | |
30 Aug 2024 | AA | Accounts for a dormant company made up to 30 November 2023 | |
04 Jan 2024 | TM01 | Termination of appointment of Brent Raymond Williams as a director on 1 January 2024 | |
04 Jan 2024 | PSC07 | Cessation of Brent Raymond Williams as a person with significant control on 1 January 2024 | |
04 Jan 2024 | PSC01 | Notification of Geoffrey Brown as a person with significant control on 1 January 2024 | |
04 Jan 2024 | AP01 | Appointment of Mr Geoffrey Brown as a director on 1 January 2024 | |
22 Nov 2023 | SH01 |
Statement of capital following an allotment of shares on 16 November 2023
|
|
22 Nov 2023 | CS01 | Confirmation statement made on 7 November 2023 with no updates | |
31 Aug 2023 | AA | Accounts for a dormant company made up to 30 November 2022 | |
14 Dec 2022 | AD01 | Registered office address changed from Unit 4 Ebbsfleet Business Park Northfleet Gravesend Kent DA11 9DZ United Kingdom to Spitzbrook Cottage Collier Street Tonbridge TN12 9RH on 14 December 2022 | |
14 Dec 2022 | CS01 | Confirmation statement made on 7 November 2022 with no updates | |
25 Aug 2022 | AA | Accounts for a dormant company made up to 30 November 2021 | |
19 Nov 2021 | CS01 | Confirmation statement made on 7 November 2021 with no updates | |
24 Aug 2021 | AA | Accounts for a dormant company made up to 30 November 2020 | |
10 Dec 2020 | CS01 | Confirmation statement made on 7 November 2020 with no updates | |
30 Oct 2020 | AA | Accounts for a dormant company made up to 30 November 2019 | |
04 Dec 2019 | CS01 | Confirmation statement made on 7 November 2019 with no updates |