Advanced company searchLink opens in new window

TENNYSON COURT ( HINDHEAD ) MANAGEMENT COMPANY LIMITED

Company number 05919249

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)
05 Sep 2023 CS01 Confirmation statement made on 30 August 2023 with no updates
19 Jun 2023 AA Micro company accounts made up to 24 March 2023
17 Nov 2022 AA Micro company accounts made up to 24 March 2022
30 Aug 2022 CS01 Confirmation statement made on 30 August 2022 with no updates
30 Aug 2022 AP04 Appointment of Bridger Bell Commercial Llp as a secretary on 30 August 2022
30 Aug 2022 TM02 Termination of appointment of Robert Collins as a secretary on 30 August 2022
24 Nov 2021 AA Micro company accounts made up to 24 March 2021
28 Sep 2021 CS01 Confirmation statement made on 30 August 2021 with no updates
10 Nov 2020 AA Micro company accounts made up to 24 March 2020
01 Sep 2020 CS01 Confirmation statement made on 30 August 2020 with no updates
16 Sep 2019 AA Micro company accounts made up to 24 March 2019
30 Aug 2019 AP01 Appointment of Mrs Margaret Anne Stevenson as a director on 29 August 2019
30 Aug 2019 CS01 Confirmation statement made on 30 August 2019 with no updates
30 Aug 2019 TM01 Termination of appointment of Michael Edward Yalden as a director on 29 August 2019
26 Oct 2018 CS01 Confirmation statement made on 30 August 2018 with no updates
20 Sep 2018 AA Total exemption full accounts made up to 24 March 2018
02 Oct 2017 CS01 Confirmation statement made on 30 August 2017 with no updates
12 Sep 2017 AA Total exemption full accounts made up to 24 March 2017
08 Jan 2017 AA Total exemption full accounts made up to 24 March 2016
20 Oct 2016 CS01 Confirmation statement made on 30 August 2016 with updates
25 Apr 2016 AP03 Appointment of Mr Robert Collins as a secretary on 1 April 2016
22 Apr 2016 AD01 Registered office address changed from Market Chambers 3-4 Market Place Wokingham Berkshire RG40 1AL England to Bank Chambers 64 High Street Epsom Surrey KT19 8AJ on 22 April 2016
22 Apr 2016 TM02 Termination of appointment of Chansecs Limited as a secretary on 1 April 2016
22 Apr 2016 AA01 Previous accounting period shortened from 24 September 2016 to 24 March 2016
18 Mar 2016 AD01 Registered office address changed from 115 Crockhamwell Road Woodley Reading RG5 3JP to Market Chambers 3-4 Market Place Wokingham Berkshire RG40 1AL on 18 March 2016