TANNERY HOUSE PROPERTY MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/09/255 September 2025 NewAppointment of Mr Grant Taylor as a director on 2025-06-16

View Document

04/09/254 September 2025 NewCessation of Amy-Jo Bullock as a person with significant control on 2025-06-16

View Document

04/06/254 June 2025 Confirmation statement made on 2025-05-16 with no updates

View Document

01/04/251 April 2025 Appointment of Mrs Amy-Jo Bullock as a director on 2023-07-14

View Document

01/04/251 April 2025 Notification of Amy-Jo Bullock as a person with significant control on 2023-07-14

View Document

05/02/255 February 2025 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/05/2429 May 2024 Confirmation statement made on 2024-05-16 with no updates

View Document

29/02/2429 February 2024 Micro company accounts made up to 2023-05-31

View Document

14/07/2314 July 2023 Change of details for Miss Lisa Johnson as a person with significant control on 2023-05-31

View Document

14/07/2314 July 2023 Appointment of Mrs Lisa Johnson as a director on 2023-05-31

View Document

14/07/2314 July 2023 Termination of appointment of Graham John Bullock as a director on 2023-06-30

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-16 with no updates

View Document

13/02/2313 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

27/02/2227 February 2022 Micro company accounts made up to 2021-05-31

View Document

22/06/2122 June 2021 Notification of Lisa Johnson as a person with significant control on 2021-06-19

View Document

19/06/2119 June 2021 Confirmation statement made on 2021-05-16 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/05/2126 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

03/11/203 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY HORSFIELD

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

30/05/2030 May 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, WITH UPDATES

View Document

11/05/2011 May 2020 APPOINTMENT TERMINATED, DIRECTOR OLIVER JOHNSON

View Document

10/08/1910 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

26/05/1826 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES

View Document

01/08/171 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

19/07/1619 July 2016 16/05/16 NO MEMBER LIST

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

01/03/161 March 2016 REGISTERED OFFICE CHANGED ON 01/03/2016 FROM 3 KIDDERMINSTER ROAD BEWDLEY WORCESTERSHIRE DY12 1AQ

View Document

01/03/161 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/15

View Document

07/07/157 July 2015 16/05/15 NO MEMBER LIST

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/02/1527 February 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/14

View Document

30/06/1430 June 2014 16/05/14 NO MEMBER LIST

View Document

30/06/1430 June 2014 DIRECTOR APPOINTED MR GRAHAM JOHN BULLOCK

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

28/06/1328 June 2013 APPOINTMENT TERMINATED, DIRECTOR GRAHAM BULLOCK

View Document

26/06/1326 June 2013 DIRECTOR APPOINTED MR ANTHONY WILLIAM HORSFIELD

View Document

26/06/1326 June 2013 16/05/13 NO MEMBER LIST

View Document

26/06/1326 June 2013 SECRETARY APPOINTED MISS LISA JOHNSON

View Document

26/06/1326 June 2013 DIRECTOR APPOINTED MR GRAHAM JOHN BULLOCK

View Document

26/06/1326 June 2013 REGISTERED OFFICE CHANGED ON 26/06/2013 FROM FLOOR 4 ST. JAMES HOUSE VICAR LANE SHEFFIELD SOUTH YORKSHIRE S1 2EX UNITED KINGDOM

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

09/04/139 April 2013 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH WEBSTER

View Document

09/04/139 April 2013 APPOINTMENT TERMINATED, DIRECTOR RACHEL HOPKINS

View Document

09/04/139 April 2013 APPOINTMENT TERMINATED, SECRETARY JOHN HOPKINS

View Document

18/02/1318 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

26/06/1226 June 2012 16/05/12 NO MEMBER LIST

View Document

16/05/1116 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company