Advanced company searchLink opens in new window

TANKERTON HOUSE MANAGEMENT COMPANY LIMITED

Company number 06026533

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)
24 Apr 2024 DISS40 Compulsory strike-off action has been discontinued
23 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
20 Apr 2024 CS01 Confirmation statement made on 31 January 2024 with no updates
17 Aug 2023 AA Accounts for a dormant company made up to 31 December 2022
31 Mar 2023 CS01 Confirmation statement made on 31 January 2023 with no updates
29 Jul 2022 AA Accounts for a dormant company made up to 31 December 2021
31 Mar 2022 CS01 Confirmation statement made on 31 January 2022 with no updates
15 Mar 2022 TM01 Termination of appointment of Katherine Szerene Klinger as a director on 10 February 2022
28 Oct 2021 AP01 Appointment of Mr Lionel Most as a director on 28 October 2021
30 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
21 May 2021 DISS40 Compulsory strike-off action has been discontinued
20 May 2021 CS01 Confirmation statement made on 31 January 2021 with no updates
18 May 2021 GAZ1 First Gazette notice for compulsory strike-off
02 Feb 2021 TM01 Termination of appointment of Gillian Margaret Hornby as a director on 4 September 2020
02 Feb 2021 AA Accounts for a dormant company made up to 31 December 2019
13 Feb 2020 CS01 Confirmation statement made on 31 January 2020 with no updates
14 Sep 2019 AA Micro company accounts made up to 31 December 2018
11 Mar 2019 AP03 Appointment of Ms Eleanor Greenaway as a secretary on 1 January 2019
11 Mar 2019 AD01 Registered office address changed from PO Box C/O Era 40 Bowling Green Lane London EC1R 0NE United Kingdom to PO Box C/O Era 40 Bowling Green Lane London on 11 March 2019
11 Mar 2019 CS01 Confirmation statement made on 31 January 2019 with no updates
11 Mar 2019 AD01 Registered office address changed from C/O Fresson & Tee Ltd 6 th Floor Queen's House 55-56 Lincoln's Inn Fields London WC2A 3LJ England to PO Box C/O Era 40 Bowling Green Lane London EC1R 0NE on 11 March 2019
31 Aug 2018 AAMD Amended total exemption full accounts made up to 31 December 2017
14 Aug 2018 AA Micro company accounts made up to 31 December 2017
13 Feb 2018 AD01 Registered office address changed from 6 th Floor Queen's House 55 - 56 Lincoln's Inn Fields London WC2A 3LJ England to C/O Fresson & Tee Ltd 6 th Floor Queen's House 55-56 Lincoln's Inn Fields London WC2A 3LJ on 13 February 2018
13 Feb 2018 CS01 Confirmation statement made on 31 January 2018 with no updates