Advanced company searchLink opens in new window

7 TIERNEY ROAD RESIDENTS MANAGEMENT COMPANY LIMITED

Company number 06375606

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)
31 Jul 2018 AA Total exemption full accounts made up to 30 September 2017
28 Sep 2017 CS01 Confirmation statement made on 15 September 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 23/11/2023
30 May 2017 TM01 Termination of appointment of Martin Carling as a director on 23 March 2010
30 May 2017 TM01 Termination of appointment of Peter Leadbitter as a director on 18 October 2012
30 May 2017 TM01 Termination of appointment of a director
30 May 2017 TM02 Termination of appointment of a secretary
22 Mar 2017 AA Total exemption small company accounts made up to 30 September 2016
14 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
13 Dec 2016 CS01 Confirmation statement made on 15 September 2016 with updates
13 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
24 Mar 2016 AA Total exemption small company accounts made up to 30 September 2015
06 Oct 2015 AR01 Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 5
30 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
09 Apr 2015 AD01 Registered office address changed from 90 Ferndale Road London SW4 7SE to Units Scf 1&2 Western International Market Hayes Road Southall Middlesex UB2 5XJ on 9 April 2015
16 Sep 2014 AR01 Annual return made up to 15 September 2014 with full list of shareholders
Statement of capital on 2014-09-16
  • GBP 5
24 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
23 Oct 2013 AR01 Annual return made up to 15 September 2013 with full list of shareholders
Statement of capital on 2013-10-23
  • GBP 5
06 Aug 2013 AD01 Registered office address changed from Units Scf 1 & 2 South Core Western Int Market Hayes Road Southall Middlesex UB2 5XJ on 6 August 2013
28 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
15 Jan 2013 AP01 Appointment of Christopher Robinson as a director
25 Sep 2012 AR01 Annual return made up to 15 September 2012 with full list of shareholders
26 Jul 2012 AA Total exemption small company accounts made up to 30 September 2011
16 Mar 2012 AP01 Appointment of Matthew Carl Hartzenberg as a director
16 Mar 2012 AP01 Appointment of Rikesh Parmar as a director
14 Mar 2012 AP01 Appointment of Rikesh Parmar as a director