AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 30th, August 2023
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 20th, September 2022
| accounts
|
Free Download
(7 pages)
|
AD02 |
Location of register of charges has been changed from 108 Richmond Road Solihull West Midlands B92 7RY England to The Coppers, 24 Sudbury Road Sudbury Road Yoxall Burton-on-Trent DE13 8NA at an unknown date
filed on: 5th, October 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 16th, September 2021
| accounts
|
Free Download
(7 pages)
|
CH01 |
On May 11, 2021 director's details were changed
filed on: 11th, May 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 1, 2020 director's details were changed
filed on: 3rd, September 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 1st, July 2020
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 6th, June 2019
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 20th, September 2018
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 13th, October 2017
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2016
filed on: 4th, January 2017
| accounts
|
Free Download
(10 pages)
|
AD01 |
Registered office address changed from Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL to Lytchett House, 13 Freeland Park Wareham Road Lytchett Matravers Poole Dorset BH16 6FA on October 18, 2016
filed on: 18th, October 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 24, 2015
filed on: 24th, December 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2015
filed on: 2nd, December 2015
| accounts
|
Free Download
(11 pages)
|
CH01 |
On May 1, 2015 director's details were changed
filed on: 8th, October 2015
| officers
|
Free Download
(2 pages)
|
AD02 |
Location of register of charges has been changed from C/O Wellington House 31-34 Waterloo Street Birmingham B2 5TJ United Kingdom to 108 Richmond Road Solihull West Midlands B92 7RY at an unknown date
filed on: 8th, October 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to October 2, 2015 with full list of members
filed on: 8th, October 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on October 8, 2015: 3752.00 GBP
capital
|
|
SH06 |
Notice of cancellation of shares. Capital declared on May 6, 2015 - 3752.00 GBP
filed on: 23rd, June 2015
| capital
|
Free Download
(6 pages)
|
SH03 |
Report of purchase of own shares
filed on: 11th, June 2015
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to October 2, 2014 with full list of members
filed on: 14th, October 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2014
filed on: 10th, October 2014
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2013
filed on: 9th, December 2013
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return made up to October 2, 2013 with full list of members
filed on: 14th, October 2013
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on October 14, 2013: 5002.00 GBP
capital
|
|
TM02 |
Secretary appointment termination on October 9, 2013
filed on: 9th, October 2013
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on February 28, 2013: 5002.00 GBP
filed on: 9th, April 2013
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 27th, March 2013
| resolution
|
Free Download
(48 pages)
|
AP01 |
On March 4, 2013 new director was appointed.
filed on: 4th, March 2013
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from June 30, 2013 to March 31, 2013
filed on: 4th, March 2013
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2012
filed on: 15th, February 2013
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to October 2, 2012 with full list of members
filed on: 23rd, October 2012
| annual return
|
Free Download
(5 pages)
|
AD02 |
Notification of SAIL
filed on: 23rd, October 2012
| address
|
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 23rd, October 2012
| address
|
Free Download
(1 page)
|
AP01 |
On October 19, 2012 new director was appointed.
filed on: 19th, October 2012
| officers
|
Free Download
(2 pages)
|
AP03 |
On July 11, 2012 - new secretary appointed
filed on: 11th, July 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
On July 11, 2012 new director was appointed.
filed on: 11th, July 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
On July 11, 2012 new director was appointed.
filed on: 11th, July 2012
| officers
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on July 11, 2012
filed on: 11th, July 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 11, 2012
filed on: 11th, July 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on July 11, 2012. Old Address: 66 Chiltern Street London W1U 4GB
filed on: 11th, July 2012
| address
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 28th, June 2012
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed rsm tenon capital management LIMITEDcertificate issued on 28/06/12
filed on: 28th, June 2012
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on June 28, 2012 to change company name
change of name
|
|
TM01 |
Director appointment termination date: May 31, 2012
filed on: 31st, May 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 2, 2012
filed on: 2nd, May 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 26, 2012
filed on: 26th, April 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 25, 2012
filed on: 25th, January 2012
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to June 30, 2011
filed on: 4th, November 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to October 2, 2011 with full list of members
filed on: 21st, October 2011
| annual return
|
Free Download
(5 pages)
|
CERTNM |
Company name changed tenon capital management LIMITEDcertificate issued on 14/04/11
filed on: 14th, April 2011
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 14th, April 2011
| change of name
|
Free Download
(2 pages)
|
CH01 |
On March 11, 2011 director's details were changed
filed on: 11th, March 2011
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to June 30, 2010
filed on: 27th, October 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to October 2, 2010 with full list of members
filed on: 12th, October 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to June 30, 2009
filed on: 19th, March 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to October 2, 2009 with full list of members
filed on: 4th, November 2009
| annual return
|
Free Download
(6 pages)
|
CH03 |
On October 2, 2009 secretary's details were changed
filed on: 3rd, November 2009
| officers
|
Free Download
(1 page)
|
CH03 |
On October 1, 2009 secretary's details were changed
filed on: 2nd, November 2009
| officers
|
Free Download
(1 page)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 2nd, November 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 2nd, November 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 2nd, November 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 2nd, November 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 2nd, November 2009
| officers
|
Free Download
(2 pages)
|
288b |
On November 19, 2008 Appointment terminated secretary
filed on: 19th, November 2008
| officers
|
Free Download
(1 page)
|
288a |
On November 19, 2008 Secretary appointed
filed on: 19th, November 2008
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 18/11/2008 from 66 chiltern street london W1U 6GB
filed on: 18th, November 2008
| address
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/10/2009 to 30/06/2009
filed on: 18th, November 2008
| accounts
|
Free Download
(1 page)
|
288a |
On October 24, 2008 Director appointed
filed on: 24th, October 2008
| officers
|
Free Download
(3 pages)
|
288a |
On October 24, 2008 Director appointed
filed on: 24th, October 2008
| officers
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, October 2008
| incorporation
|
Free Download
(25 pages)
|