Advanced company searchLink opens in new window

TANNERY PLACE MANAGEMENT COMPANY LIMITED

Company number 09919691

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)
29 Nov 2023 CS01 Confirmation statement made on 29 November 2023 with no updates
16 Nov 2023 AD01 Registered office address changed from 3 Lodge Close Fetcham Leatherhead Surrey KT22 9QZ England to 3 Tannery Place Tekram Close Edenbridge TN8 5RN on 16 November 2023
29 Jun 2023 AA Unaudited abridged accounts made up to 31 December 2022
19 Apr 2023 PSC04 Change of details for Ms Helen Lewin as a person with significant control on 19 April 2023
19 Apr 2023 CH01 Director's details changed for Katherine Sampson-Dunmore on 19 April 2023
19 Apr 2023 PSC04 Change of details for Ms Helen Lewin as a person with significant control on 19 April 2023
12 Apr 2023 TM01 Termination of appointment of Helen Lewin as a director on 12 April 2023
12 Apr 2023 AP01 Appointment of Katherine Sampson-Dunmore as a director on 12 April 2023
29 Nov 2022 CS01 Confirmation statement made on 29 November 2022 with updates
27 Sep 2022 AA Unaudited abridged accounts made up to 31 December 2021
16 Dec 2021 CS01 Confirmation statement made on 29 November 2021 with updates
29 Jan 2021 AA Unaudited abridged accounts made up to 31 December 2020
29 Jan 2021 AA Unaudited abridged accounts made up to 31 December 2019
29 Nov 2020 CS01 Confirmation statement made on 29 November 2020 with no updates
18 Dec 2019 CS01 Confirmation statement made on 15 December 2019 with no updates
27 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
27 Sep 2019 PSC01 Notification of Helen Lewin as a person with significant control on 22 April 2019
27 Apr 2019 DISS40 Compulsory strike-off action has been discontinued
26 Apr 2019 CS01 Confirmation statement made on 15 December 2018 with updates
12 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
20 Sep 2018 AA Micro company accounts made up to 31 December 2017
29 Mar 2018 PSC07 Cessation of John Colin Lewin as a person with significant control on 5 March 2018
29 Mar 2018 TM02 Termination of appointment of Rix & Kay Company Secretarial Services Limited as a secretary on 5 March 2018
29 Mar 2018 TM01 Termination of appointment of John Colin Lewin as a director on 5 March 2018
29 Mar 2018 AD01 Registered office address changed from The Courtyard River Way Uckfield East Sussex TN22 1SL United Kingdom to 3 Lodge Close Fetcham Leatherhead Surrey KT22 9QZ on 29 March 2018