Advanced company searchLink opens in new window

TENUREGRADE LIMITED

Company number 01338577

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
21 Jul 2017 AA Total exemption full accounts made up to 31 January 2017
26 Apr 2017 CS01 Confirmation statement made on 13 April 2017 with updates
27 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
21 Apr 2016 AR01 Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 20
19 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
13 Apr 2015 AR01 Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 20
31 Jul 2014 AA Total exemption small company accounts made up to 31 January 2014
28 Apr 2014 AR01 Annual return made up to 13 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
  • GBP 20
28 Apr 2014 CH01 Director's details changed for Mr Andrew Darren Samuels on 31 December 2012
29 May 2013 AR01 Annual return made up to 13 April 2013 with full list of shareholders
01 Mar 2013 AA Total exemption small company accounts made up to 31 October 2012
31 Jan 2013 AA01 Current accounting period extended from 31 October 2013 to 31 January 2014
25 Jan 2013 AA01 Previous accounting period shortened from 31 January 2013 to 31 October 2012
23 Jan 2013 AA01 Current accounting period extended from 31 October 2012 to 31 January 2013
15 Jan 2013 AP01 Appointment of Mrs Susan Eleanor Fox as a director
21 Dec 2012 SH19 Statement of capital on 21 December 2012
  • GBP 20
21 Dec 2012 SH19 Statement of capital on 21 December 2012
  • GBP 20
19 Dec 2012 TM01 Termination of appointment of Jean Goddard as a director
19 Dec 2012 TM01 Termination of appointment of Harry Goddard as a director
11 Dec 2012 SH08 Change of share class name or designation
11 Dec 2012 SH20 Statement by directors
11 Dec 2012 CAP-SS Solvency statement dated 29/11/12
11 Dec 2012 RESOLUTIONS Resolutions
  • RES13 ‐ 29/11/2012
  • RES06 ‐ Resolution of reduction in issued share capital
11 Dec 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
19 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011