TENNYSON LODGE NORTH FREEHOLD LIMITED

03317108
22 HORSTMANN CLOSE BATH UNITED KINGDOM BA1 3NX

Documents

Documents
Date Category Description Pages
09 May 2024 accounts Annual Accounts 9 Buy now
23 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Sep 2023 accounts Annual Accounts 8 Buy now
23 Feb 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Jan 2023 officers Termination of appointment of director (Emily Williams) 1 Buy now
21 Sep 2022 accounts Annual Accounts 9 Buy now
12 Feb 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Sep 2021 accounts Annual Accounts 9 Buy now
25 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Dec 2020 accounts Annual Accounts 7 Buy now
13 Feb 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Aug 2019 accounts Annual Accounts 6 Buy now
28 Feb 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Sep 2018 officers Appointment of director (Miss Emily Williams) 2 Buy now
06 Sep 2018 accounts Annual Accounts 6 Buy now
03 Aug 2018 officers Appointment of director (Mrs Abigail Alexandra Hemmings) 2 Buy now
01 Aug 2018 officers Appointment of director (Mr Stephen John Knowles) 2 Buy now
01 Aug 2018 officers Appointment of secretary (Mr Stephen John Knowles) 2 Buy now
01 Aug 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Aug 2018 officers Termination of appointment of director (Margaret Ann Davis Douglas) 1 Buy now
01 Aug 2018 officers Termination of appointment of secretary (Antony John Robson) 1 Buy now
05 Jun 2018 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
26 Mar 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
27 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 May 2017 accounts Annual Accounts 7 Buy now
24 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Apr 2016 accounts Annual Accounts 10 Buy now
17 Feb 2016 annual-return Annual Return 5 Buy now
20 Apr 2015 accounts Annual Accounts 10 Buy now
09 Mar 2015 annual-return Annual Return 4 Buy now
05 Mar 2015 officers Appointment of secretary (Mr. Antony John Robson) 2 Buy now
05 Mar 2015 officers Change of particulars for director (Miss Margaret Ann Davis Warren) 2 Buy now
05 Mar 2015 officers Appointment of director (Mr. Michael John Holliday) 2 Buy now
04 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Feb 2015 officers Termination of appointment of director (Colin Sholto Archibald Douglas) 1 Buy now
12 Feb 2015 officers Termination of appointment of secretary (Mortimer Secretaries Limited) 1 Buy now
25 Mar 2014 accounts Annual Accounts 10 Buy now
12 Feb 2014 annual-return Annual Return 6 Buy now
26 Apr 2013 accounts Annual Accounts 11 Buy now
13 Feb 2013 annual-return Annual Return 6 Buy now
27 Sep 2012 accounts Annual Accounts 9 Buy now
13 Feb 2012 annual-return Annual Return 6 Buy now
15 Jun 2011 accounts Annual Accounts 9 Buy now
14 Feb 2011 annual-return Annual Return 6 Buy now
19 Jul 2010 accounts Annual Accounts 8 Buy now
16 Feb 2010 annual-return Annual Return 8 Buy now
16 Feb 2010 officers Change of particulars for corporate secretary (Mortimer Secretaries Limited) 2 Buy now
16 Feb 2010 officers Change of particulars for director (Colin Sholto Archibald Douglas) 2 Buy now
16 Feb 2010 officers Change of particulars for director (Miss Margaret Ann Davis Warren) 2 Buy now
09 Jun 2009 accounts Annual Accounts 7 Buy now
16 Feb 2009 annual-return Return made up to 12/02/09; full list of members 7 Buy now
30 Jun 2008 accounts Annual Accounts 6 Buy now
12 Feb 2008 annual-return Return made up to 12/02/08; full list of members 5 Buy now
21 Jun 2007 accounts Annual Accounts 6 Buy now
13 Jun 2007 address Registered office changed on 13/06/07 from: pridie brewster 29-39 london road twickenham middx TW1 3SZ 1 Buy now
31 May 2007 officers Director resigned 1 Buy now
18 May 2007 officers New secretary appointed 1 Buy now
16 May 2007 officers Secretary resigned 1 Buy now
25 Apr 2007 annual-return Return made up to 12/02/07; full list of members 10 Buy now
12 Sep 2006 annual-return Return made up to 12/02/06; full list of members 10 Buy now
11 Aug 2006 accounts Annual Accounts 6 Buy now
21 Nov 2005 address Registered office changed on 21/11/05 from: 98 hornchurch road hornchurch essex RM11 1JS 1 Buy now
21 Nov 2005 officers Director resigned 1 Buy now
31 Oct 2005 accounts Annual Accounts 6 Buy now
11 Mar 2005 officers Director's particulars changed 2 Buy now
01 Mar 2005 annual-return Return made up to 12/02/05; full list of members 10 Buy now
10 Feb 2005 officers New director appointed 2 Buy now
09 Feb 2005 officers New director appointed 2 Buy now
02 Nov 2004 accounts Annual Accounts 6 Buy now
27 May 2004 annual-return Return made up to 12/02/04; full list of members; amend 10 Buy now
23 Mar 2004 annual-return Return made up to 12/02/04; full list of members 8 Buy now
12 Sep 2003 accounts Annual Accounts 6 Buy now
21 Feb 2003 annual-return Return made up to 12/02/03; full list of members 8 Buy now
13 Dec 2002 officers New director appointed 2 Buy now
20 Nov 2002 officers New director appointed 2 Buy now
15 Aug 2002 officers Director resigned 1 Buy now
15 May 2002 accounts Annual Accounts 6 Buy now
28 Mar 2002 annual-return Return made up to 12/02/02; full list of members 7 Buy now
28 Mar 2002 officers Director resigned 1 Buy now
28 Mar 2002 officers New secretary appointed 2 Buy now
28 Mar 2002 officers New director appointed 2 Buy now
28 Mar 2002 officers Secretary resigned 1 Buy now
28 Mar 2002 capital Ad 11/02/02--------- £ si 9@1=9 £ ic 2/11 3 Buy now
20 Dec 2001 accounts Annual Accounts 5 Buy now
01 Mar 2001 annual-return Return made up to 12/02/01; full list of members 6 Buy now
15 Nov 2000 accounts Annual Accounts 6 Buy now
29 Mar 2000 annual-return Return made up to 12/02/00; full list of members 6 Buy now
02 Mar 2000 officers Director resigned 1 Buy now
02 Mar 2000 officers New director appointed 2 Buy now
01 Dec 1999 accounts Annual Accounts 6 Buy now
10 Nov 1999 officers Secretary resigned 1 Buy now
03 Nov 1999 officers New secretary appointed 2 Buy now
25 Mar 1999 annual-return Return made up to 12/02/99; full list of members 5 Buy now
10 Nov 1998 officers Director resigned 1 Buy now
04 Nov 1998 accounts Annual Accounts 7 Buy now
30 Mar 1998 annual-return Return made up to 12/02/98; full list of members 6 Buy now
30 Apr 1997 accounts Accounting reference date shortened from 28/02/98 to 31/12/97 1 Buy now
14 Apr 1997 officers Director resigned 1 Buy now
14 Apr 1997 officers Secretary resigned 1 Buy now
14 Apr 1997 officers New director appointed 2 Buy now