- Company Overview for TENURE ESTATES LIMITED (15571685)
- Filing history for TENURE ESTATES LIMITED (15571685)
- People for TENURE ESTATES LIMITED (15571685)
- More for TENURE ESTATES LIMITED (15571685)
| 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) |
|---|---|---|---|
| 23 Jul 2025 | AA01 | Previous accounting period extended from 31 March 2025 to 30 April 2025 | |
| 19 Jun 2025 | PSC01 | Notification of Nigel Rowley as a person with significant control on 9 June 2025 | |
| 19 Jun 2025 | PSC01 | Notification of Jonathan Neil Mendelsohn as a person with significant control on 9 June 2025 | |
| 19 Jun 2025 | PSC01 | Notification of Daniela Claire Pears as a person with significant control on 9 June 2025 | |
| 19 Jun 2025 | PSC01 | Notification of David Alan Pears as a person with significant control on 9 June 2025 | |
| 19 Jun 2025 | PSC07 | Cessation of Area Estates Limited as a person with significant control on 9 June 2025 | |
| 19 Jun 2025 | PSC01 | Notification of Trevor Steven Pears as a person with significant control on 9 June 2025 | |
| 19 Jun 2025 | PSC01 | Notification of Barry Michael Howard Shaw as a person with significant control on 9 June 2025 | |
| 19 Jun 2025 | PSC01 | Notification of Mark Andrew Pears as a person with significant control on 9 June 2025 | |
| 19 Jun 2025 | PSC02 | Notification of Area Estates Limited as a person with significant control on 15 October 2024 | |
| 19 Jun 2025 | PSC07 | Cessation of W F B Cosec Limited as a person with significant control on 15 October 2024 | |
| 18 Jun 2025 | SH01 |
Statement of capital following an allotment of shares on 9 June 2025
|
|
| 17 Jun 2025 | SH01 |
Statement of capital following an allotment of shares on 9 June 2025
|
|
| 06 Mar 2025 | CS01 | Confirmation statement made on 6 March 2025 with updates | |
| 08 Apr 2024 | PSC05 | Change of details for W F B Cosec Limited as a person with significant control on 2 April 2024 | |
| 03 Apr 2024 | CH02 | Director's details changed for Wpg Registrars Limited on 2 April 2024 | |
| 03 Apr 2024 | AD01 | Registered office address changed from Ground Floor Ground Floor 30 City Road London EC1Y 2AB United Kingdom to 12th Floor Aldgate Tower 2 Leman Street London E1W 9US on 3 April 2024 | |
| 17 Mar 2024 | NEWINC |
Incorporation
Statement of capital on 2024-03-17
|