Advanced company searchLink opens in new window

TEN LIFESTYLE MANAGEMENT LIMITED

Company number 04688658

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)
30 May 2018 AA Full accounts made up to 31 August 2017
09 Apr 2018 CS01 Confirmation statement made on 6 March 2018 with no updates
29 Nov 2017 TM01 Termination of appointment of Benjamin Brian Harold Horner as a director on 29 November 2017
29 Nov 2017 TM01 Termination of appointment of Malcolm John Berry as a director on 25 September 2017
03 Nov 2017 MR01 Registration of charge 046886580009, created on 1 November 2017
03 Nov 2017 MR01 Registration of charge 046886580010, created on 1 November 2017
07 Jun 2017 AA Group of companies' accounts made up to 31 August 2016
17 Mar 2017 CS01 Confirmation statement made on 6 March 2017 with updates
17 Mar 2017 TM01 Termination of appointment of Konstantin Von Unger as a director on 24 June 2016
03 Aug 2016 MR01 Registration of charge 046886580008, created on 1 August 2016
12 May 2016 AD02 Register inspection address has been changed from Emw Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom to Floor 2 355 Euston Road London England NW1 3AL
18 Apr 2016 AA Group of companies' accounts made up to 31 August 2015
18 Mar 2016 AR01 Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 3,187.505
18 Mar 2016 AD04 Register(s) moved to registered office address Floor 2 355 Euston Road London England NW1 3AL
18 Mar 2016 CH01 Director's details changed for Mr Andrew Michael Long on 14 March 2014
18 Mar 2016 CH01 Director's details changed for Malcolm John Berry on 14 March 2014
14 Jul 2015 CH03 Secretary's details changed for Mr Alexander John Cheatle on 27 March 2015
14 Jul 2015 CH01 Director's details changed for Sarah Louise Hornbuckle on 27 March 2015
02 Apr 2015 AA Group of companies' accounts made up to 31 August 2014
06 Mar 2015 AR01 Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 3,187.505
04 Nov 2014 TM01 Termination of appointment of Joachim Jaeckle as a director on 31 March 2014
31 Jul 2014 MR01 Registration of charge 046886580007, created on 23 July 2014
04 Jul 2014 MR05 All of the property or undertaking no longer forms part of charge 3
04 Jul 2014 MR04 Satisfaction of charge 5 in full
04 Jul 2014 MR04 Satisfaction of charge 3 in full