Advanced company searchLink opens in new window

33 TANNER ROW MANAGEMENT COMPANY LIMITED

Company number 03673143

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)
17 Dec 2023 CS01 Confirmation statement made on 24 November 2023 with no updates
29 Jul 2023 AA Total exemption full accounts made up to 30 November 2022
02 Jan 2023 CS01 Confirmation statement made on 24 November 2022 with no updates
15 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
05 Dec 2021 CS01 Confirmation statement made on 24 November 2021 with no updates
18 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
14 Dec 2020 CS01 Confirmation statement made on 24 November 2020 with updates
17 Aug 2020 AA Total exemption full accounts made up to 30 November 2019
27 Jul 2020 TM01 Termination of appointment of Alexandra Whittle Stevens as a director on 13 July 2020
10 Dec 2019 CH01 Director's details changed for Rajneet Saini on 30 November 2019
07 Dec 2019 CS01 Confirmation statement made on 24 November 2019 with no updates
07 Dec 2019 AP01 Appointment of Ms Chloe Garbutt as a director on 20 November 2019
01 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
18 Dec 2018 CS01 Confirmation statement made on 24 November 2018 with no updates
18 May 2018 AA Total exemption full accounts made up to 30 November 2017
05 Dec 2017 CS01 Confirmation statement made on 24 November 2017 with no updates
05 Dec 2017 AP03 Appointment of Mr William Henry Naylor Brumby as a secretary on 4 December 2017
27 Jul 2017 AA Total exemption small company accounts made up to 30 November 2016
29 Dec 2016 CH01 Director's details changed for Mrs Zsu Marchant on 27 December 2016
29 Dec 2016 CH01 Director's details changed for Miss Alexandra Whittle Stevens on 29 December 2016
22 Dec 2016 AP01 Appointment of Mrs Zsu Marchant as a director on 20 November 2016
22 Dec 2016 CH01 Director's details changed for Rajneet Saini on 26 July 2015
21 Dec 2016 CS01 Confirmation statement made on 24 November 2016 with updates
21 Dec 2016 AD01 Registered office address changed from 578 Huntington Road York North Yorkshire YO32 9QA to Flat 5 st Michael's Lodge Tanner Row York Y01 6JP on 21 December 2016
21 Dec 2016 AP01 Appointment of Miss Alexandra Whittle Stevens as a director on 18 November 2016