Advanced company searchLink opens in new window

TENERIFE VILLAS LIMITED

Company number 07627979

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)
15 May 2025 CH01 Director's details changed for Mrs Karen Davis on 15 May 2025
15 May 2025 AD01 Registered office address changed from Suite 3, Second Floor 760 Eastern Avenue Newbury Park IG2 7HU England to Suite 3, Second Floor 760 Eastern Avenue Newbury Park Ilford IG2 7HU on 15 May 2025
15 May 2025 AD01 Registered office address changed from Office 12B Fanton Hall Off Arterial Road Wickford Essex SS12 9JF England to Suite 3, Second Floor 760 Eastern Avenue Newbury Park IG2 7HU on 15 May 2025
30 Apr 2025 AA Micro company accounts made up to 30 April 2024
04 Dec 2024 CS01 Confirmation statement made on 25 November 2024 with no updates
31 Jan 2024 AA Micro company accounts made up to 30 April 2023
04 Dec 2023 CS01 Confirmation statement made on 25 November 2023 with no updates
03 Mar 2023 AA Micro company accounts made up to 30 April 2022
07 Dec 2022 CS01 Confirmation statement made on 25 November 2022 with no updates
13 May 2022 AA Micro company accounts made up to 30 April 2021
25 Nov 2021 CS01 Confirmation statement made on 25 November 2021 with updates
25 Nov 2021 PSC01 Notification of Harry Murphy as a person with significant control on 17 November 2021
25 Nov 2021 PSC07 Cessation of Michelle Murphy as a person with significant control on 17 November 2021
25 Nov 2021 AP01 Appointment of Mr Harry Paul Murphy as a director on 17 November 2021
20 May 2021 CS01 Confirmation statement made on 10 May 2021 with no updates
18 May 2021 PSC04 Change of details for Mrs Michelle Murphy as a person with significant control on 18 May 2021
30 Apr 2021 AA Micro company accounts made up to 30 April 2020
18 May 2020 CS01 Confirmation statement made on 10 May 2020 with no updates
30 Jan 2020 AA Micro company accounts made up to 30 April 2019
18 Oct 2019 CH01 Director's details changed for Mrs Karen Davis on 18 October 2019
18 Oct 2019 AD01 Registered office address changed from The Laindon Barn Dunton Road Basildon Essex SS15 4DB England to Office 12B Fanton Hall Off Arterial Road Wickford Essex SS12 9JF on 18 October 2019
23 May 2019 CS01 Confirmation statement made on 10 May 2019 with no updates
30 Jan 2019 AA Micro company accounts made up to 30 April 2018
05 Jun 2018 CS01 Confirmation statement made on 10 May 2018 with no updates
05 Jun 2018 AP01 Appointment of Mrs Karen Davis as a director on 1 May 2018