TENNYSON HOUSE DIVISION LIMITED

00986114
JEYES BRUNEL WAY THETFORD NORFOLK IP24 1HF

Documents

Documents
Date Category Description Pages
16 May 2017 gazette Gazette Dissolved Voluntary 1 Buy now
08 Apr 2017 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
28 Feb 2017 gazette Gazette Notice Voluntary 1 Buy now
15 Feb 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
08 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Sep 2016 accounts Annual Accounts 3 Buy now
22 Dec 2015 annual-return Annual Return 3 Buy now
06 Oct 2015 dissolution Dissolution Withdrawal Application Strike Off Company 1 Buy now
30 Sep 2015 accounts Annual Accounts 3 Buy now
15 Sep 2015 gazette Gazette Notice Voluntary 1 Buy now
02 Sep 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
13 Jul 2015 mortgage Statement of satisfaction of a charge 4 Buy now
13 Jul 2015 mortgage Statement of satisfaction of a charge 4 Buy now
13 Jul 2015 mortgage Statement of satisfaction of a charge 4 Buy now
19 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Feb 2015 annual-return Annual Return 3 Buy now
23 Jun 2014 officers Appointment of director (Mr Andrew John Simpson) 2 Buy now
23 Jun 2014 officers Termination of appointment of director (Loraine Hughes) 1 Buy now
17 Jun 2014 accounts Annual Accounts 3 Buy now
20 Jan 2014 annual-return Annual Return 3 Buy now
26 Nov 2013 officers Termination of appointment of director (Gregor Miller) 1 Buy now
01 Nov 2013 accounts Annual Accounts 12 Buy now
24 Dec 2012 annual-return Annual Return 4 Buy now
21 Dec 2012 officers Appointment of director (Mrs Loraine Hughes) 2 Buy now
21 Dec 2012 officers Termination of appointment of director (Nicholas Goodwin) 1 Buy now
21 Dec 2012 officers Termination of appointment of secretary (Nicholas Goodwin) 1 Buy now
04 Oct 2012 accounts Annual Accounts 16 Buy now
28 Sep 2012 change-of-name Certificate Change Of Name Company 3 Buy now
05 Jan 2012 annual-return Annual Return 5 Buy now
16 Dec 2011 accounts Change Account Reference Date Company Current Extended 1 Buy now
15 Aug 2011 auditors Auditors Resignation Limited Company 2 Buy now
22 Jul 2011 miscellaneous Miscellaneous 2 Buy now
01 Jun 2011 accounts Annual Accounts 18 Buy now
14 Apr 2011 officers Termination of appointment of director (Graeme Anderson) 1 Buy now
07 Mar 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Jan 2011 annual-return Annual Return 6 Buy now
27 Sep 2010 officers Appointment of director (Mr Gregor Arthur Livingstone Miller) 2 Buy now
16 Aug 2010 officers Termination of appointment of director (John Adams) 1 Buy now
28 Jun 2010 accounts Annual Accounts 18 Buy now
26 Jan 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
26 Jan 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
05 Jan 2010 annual-return Annual Return 5 Buy now
05 Jan 2010 officers Change of particulars for director (John Bruce Adams) 2 Buy now
05 Jan 2010 officers Change of particulars for director (Graeme Anderson) 2 Buy now
05 Jan 2010 mortgage Particulars of a mortgage or charge 17 Buy now
30 Dec 2009 mortgage Particulars of a mortgage or charge 10 Buy now
30 Dec 2009 mortgage Particulars of a mortgage or charge 10 Buy now
07 May 2009 officers Director appointed nicholas david goodwin 3 Buy now
07 May 2009 mortgage Particulars of a mortgage or charge / charge no: 6 3 Buy now
03 Mar 2009 accounts Accounting reference date extended from 31/03/2009 to 31/08/2009 1 Buy now
06 Jan 2009 annual-return Return made up to 21/12/08; full list of members 3 Buy now
02 Jul 2008 accounts Annual Accounts 18 Buy now
07 Mar 2008 officers Appointment terminated director hugh ellaby 1 Buy now
04 Mar 2008 annual-return Return made up to 21/12/07; full list of members 4 Buy now
10 Sep 2007 accounts Annual Accounts 17 Buy now
30 Jan 2007 accounts Annual Accounts 18 Buy now
20 Jan 2007 officers Director resigned 1 Buy now
20 Jan 2007 annual-return Return made up to 21/12/06; full list of members 8 Buy now
06 Mar 2006 officers Director resigned 1 Buy now
28 Feb 2006 officers New director appointed 3 Buy now
28 Feb 2006 officers New director appointed 3 Buy now
17 Jan 2006 annual-return Return made up to 21/12/05; full list of members 7 Buy now
28 Sep 2005 accounts Annual Accounts 17 Buy now
07 Jan 2005 annual-return Return made up to 21/12/04; full list of members 7 Buy now
13 Dec 2004 officers Secretary resigned 1 Buy now
13 Dec 2004 officers New secretary appointed 2 Buy now
01 Dec 2004 accounts Annual Accounts 18 Buy now
01 Mar 2004 change-of-name Certificate Change Of Name Company 2 Buy now
04 Feb 2004 accounts Annual Accounts 19 Buy now
19 Jan 2004 annual-return Return made up to 21/12/03; full list of members 7 Buy now
10 Jan 2003 annual-return Return made up to 21/12/02; full list of members 7 Buy now
16 Oct 2002 accounts Annual Accounts 19 Buy now
27 Sep 2002 resolution Resolution 15 Buy now
20 Sep 2002 mortgage Particulars of mortgage/charge 48 Buy now
20 Sep 2002 capital Declaration of assistance for shares acquisition 7 Buy now
20 Sep 2002 resolution Resolution 1 Buy now
18 Sep 2002 officers New director appointed 2 Buy now
02 Sep 2002 officers Director resigned 1 Buy now
02 Sep 2002 officers Director resigned 2 Buy now
02 Sep 2002 officers Director resigned 1 Buy now
19 Aug 2002 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
13 Aug 2002 officers Director resigned 1 Buy now
16 Jan 2002 accounts Annual Accounts 16 Buy now
04 Jan 2002 annual-return Return made up to 21/12/01; full list of members 8 Buy now
13 Jun 2001 officers New director appointed 2 Buy now
27 Feb 2001 accounts Accounting reference date shortened from 31/05/01 to 31/03/01 1 Buy now
13 Feb 2001 annual-return Return made up to 21/12/00; full list of members 7 Buy now
20 Jan 2001 address Registered office changed on 20/01/01 from: bracewell avenue poulton industrial estate poulton le fylde FY6 8JF 1 Buy now
10 Dec 2000 accounts Annual Accounts 6 Buy now
27 Oct 2000 officers New director appointed 2 Buy now
27 Oct 2000 officers New director appointed 3 Buy now
25 Oct 2000 officers Director resigned 1 Buy now
20 Oct 2000 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
20 Oct 2000 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
20 Mar 2000 accounts Annual Accounts 6 Buy now
19 Jan 2000 annual-return Return made up to 21/12/99; full list of members 9 Buy now
07 Apr 1999 accounts Annual Accounts 6 Buy now
03 Feb 1999 annual-return Return made up to 21/12/98; no change of members 4 Buy now
16 Oct 1998 mortgage Particulars of mortgage/charge 3 Buy now
30 Jun 1998 accounts Annual Accounts 6 Buy now