TENDERCUT PROPERTIES LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

19/08/2519 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

03/06/253 June 2025 First Gazette notice for voluntary strike-off

View Document

03/06/253 June 2025 First Gazette notice for voluntary strike-off

View Document

23/05/2523 May 2025 Application to strike the company off the register

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-12-20 with updates

View Document

17/07/2417 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

06/03/246 March 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

29/09/2329 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

06/09/236 September 2023 Registered office address changed from Suite G09 the Henley Building Newtown Road Henley on Thames Oxfordshire RG9 1HG United Kingdom to The Henley Building Newtown Road Henley-on-Thames RG9 1HG on 2023-09-06

View Document

31/05/2331 May 2023 Director's details changed for Mr David John Gray on 2023-05-31

View Document

01/03/231 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

04/10/224 October 2022 Registered office address changed from Level 5 9 Hatton Street London NW8 8PL to Suite G09 the Henley Building Newtown Road Henley on Thames Oxfordshire RG9 1HG on 2022-10-04

View Document

01/03/221 March 2022 Confirmation statement made on 2022-03-01 with no updates

View Document

05/08/215 August 2021 Accounts for a dormant company made up to 2020-12-31

View Document

15/07/2015 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, NO UPDATES

View Document

22/07/1922 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, WITH UPDATES

View Document

17/01/1917 January 2019

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES

View Document

01/02/181 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

12/09/1712 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES

View Document

15/07/1615 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

08/07/168 July 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

19/01/1619 January 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

25/06/1525 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

20/01/1520 January 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

06/03/146 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

21/01/1421 January 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

13/09/1313 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

18/01/1318 January 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

21/05/1221 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

23/01/1223 January 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

08/04/118 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

20/01/1120 January 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN GRAY / 20/07/2010

View Document

04/05/104 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

01/03/101 March 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW HUNTER

View Document

28/01/1028 January 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

26/02/0926 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

23/01/0923 January 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 APPOINTMENT TERMINATED SECRETARY ANDREW BARNES

View Document

23/04/0823 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

23/01/0823 January 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

03/10/073 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

03/07/073 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/0723 February 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

15/05/0615 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0623 January 2006 RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 REGISTERED OFFICE CHANGED ON 07/12/05 FROM: 66 WIGMORE STREET LONDON W1U 2HQ

View Document

20/04/0520 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

17/02/0517 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

29/01/0529 January 2005 RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS

View Document

20/11/0420 November 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/01/0420 January 2004 RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS

View Document

08/10/038 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

04/03/034 March 2003 SECRETARY'S PARTICULARS CHANGED

View Document

22/01/0322 January 2003 LOCATION OF REGISTER OF MEMBERS

View Document

22/01/0322 January 2003 RETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS

View Document

16/08/0216 August 2002 REGISTERED OFFICE CHANGED ON 16/08/02 FROM: AMBRON HOUSE EASTFIELD ROAD WELLINGBOROUGH NORTHAMPTONSHIRE NN8 1QX

View Document

09/08/029 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

20/06/0220 June 2002 NEW SECRETARY APPOINTED

View Document

20/06/0220 June 2002 SECRETARY RESIGNED

View Document

23/01/0223 January 2002 RETURN MADE UP TO 17/01/02; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

22/01/0122 January 2001 RETURN MADE UP TO 17/01/01; FULL LIST OF MEMBERS

View Document

24/11/0024 November 2000 S366A DISP HOLDING AGM 22/11/00

View Document

22/08/0022 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/004 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

24/01/0024 January 2000 RETURN MADE UP TO 17/01/00; FULL LIST OF MEMBERS

View Document

21/01/0021 January 2000 EXEMPTION FROM APPOINTING AUDITORS 01/12/99

View Document

15/12/9915 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/9913 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

22/01/9922 January 1999 RETURN MADE UP TO 17/01/99; NO CHANGE OF MEMBERS

View Document

22/12/9822 December 1998 AUDITOR'S RESIGNATION

View Document

27/11/9827 November 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/9820 November 1998 REGISTERED OFFICE CHANGED ON 20/11/98 FROM: 100 IRCHESTER ROAD RUSHDEN NORTHAMPTONSHIRE NN10 9XQ

View Document

25/09/9825 September 1998 ACC. REF. DATE EXTENDED FROM 30/09/98 TO 31/12/98

View Document

03/08/983 August 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

28/01/9828 January 1998 DIRECTOR RESIGNED

View Document

28/01/9828 January 1998 RETURN MADE UP TO 17/01/98; FULL LIST OF MEMBERS

View Document

08/12/978 December 1997 ACC. REF. DATE SHORTENED FROM 31/12/97 TO 30/09/97

View Document

02/11/972 November 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/11/971 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/9726 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

24/10/9724 October 1997 REGISTERED OFFICE CHANGED ON 24/10/97 FROM: BROADWALK HOUSE 5 APPOLD STREET LONDON EC2A 2HA

View Document

20/10/9720 October 1997 REGISTERED OFFICE CHANGED ON 20/10/97 FROM: TURNFORD PLACE GREAT CAMBRIDGE ROAD TURNFORD BROXBOURNE HERTFORDSHIRE EN10 6NH

View Document

16/10/9716 October 1997 NEW DIRECTOR APPOINTED

View Document

16/10/9716 October 1997 NEW DIRECTOR APPOINTED

View Document

16/10/9716 October 1997 NEW SECRETARY APPOINTED

View Document

03/10/973 October 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/10/972 October 1997 DIRECTOR RESIGNED

View Document

02/10/972 October 1997 DIRECTOR RESIGNED

View Document

02/10/972 October 1997 NEW DIRECTOR APPOINTED

View Document

02/10/972 October 1997 SECRETARY RESIGNED

View Document

02/10/972 October 1997 DIRECTOR RESIGNED

View Document

24/09/9724 September 1997 COMPANY NAME CHANGED TOWERS THOMPSON (TURNFORD) LIMIT ED CERTIFICATE ISSUED ON 24/09/97

View Document

25/02/9725 February 1997 RETURN MADE UP TO 17/01/97; NO CHANGE OF MEMBERS

View Document

27/12/9627 December 1996 COMPANY NAME CHANGED TENDERCUT MEATS LIMITED CERTIFICATE ISSUED ON 27/12/96

View Document

28/11/9628 November 1996 DIRECTOR RESIGNED

View Document

28/11/9628 November 1996 DIRECTOR RESIGNED

View Document

10/10/9610 October 1996 REGISTERED OFFICE CHANGED ON 10/10/96 FROM: 15A TOTTENHAM LANE HORNSEY LONDON N8 9DJ

View Document

04/10/964 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

06/08/966 August 1996 NEW DIRECTOR APPOINTED

View Document

24/03/9624 March 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/9625 January 1996 RETURN MADE UP TO 17/01/96; FULL LIST OF MEMBERS

View Document

02/11/952 November 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

02/11/952 November 1995 EXEMPTION FROM APPOINTING AUDITORS 30/06/95

View Document

06/03/956 March 1995 RETURN MADE UP TO 17/01/95; NO CHANGE OF MEMBERS

View Document

18/01/9518 January 1995 DIRECTOR RESIGNED

View Document

05/01/955 January 1995 AUDITOR'S RESIGNATION

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

27/07/9427 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

19/07/9419 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/06/949 June 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/04/9417 April 1994 S386 DISP APP AUDS 25/02/94

View Document

16/01/9416 January 1994 RETURN MADE UP TO 17/01/94; NO CHANGE OF MEMBERS

View Document

21/10/9321 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

31/01/9331 January 1993 RETURN MADE UP TO 17/01/93; FULL LIST OF MEMBERS

View Document

11/08/9211 August 1992 DIRECTOR RESIGNED

View Document

11/08/9211 August 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/08/923 August 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/07/9228 July 1992 REGISTERED OFFICE CHANGED ON 28/07/92 FROM: 12 COCH LANE LONDON EC1A 9BN

View Document

05/07/925 July 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

07/03/927 March 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/03/927 March 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/02/9227 February 1992 NEW DIRECTOR APPOINTED

View Document

20/02/9220 February 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/02/9220 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/02/9220 February 1992 NEW DIRECTOR APPOINTED

View Document

20/02/9220 February 1992 REGISTERED OFFICE CHANGED ON 20/02/92 FROM: CHARTER COURT THIRD AVENUE SOUTHAMPTON SO9 1QS

View Document

20/02/9220 February 1992 ACCOUNTING REF. DATE EXT FROM 31/08 TO 31/12

View Document

05/02/925 February 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/925 February 1992 RETURN MADE UP TO 17/01/92; FULL LIST OF MEMBERS

View Document

27/07/9127 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

09/04/919 April 1991 RETURN MADE UP TO 16/01/91; FULL LIST OF MEMBERS

View Document

31/01/9031 January 1990 RETURN MADE UP TO 17/01/90; FULL LIST OF MEMBERS

View Document

22/01/9022 January 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

25/04/8925 April 1989 RETURN MADE UP TO 31/12/88; NO CHANGE OF MEMBERS

View Document

25/04/8925 April 1989 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

18/04/8918 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/8918 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/887 April 1988 RETURN MADE UP TO 30/12/87; NO CHANGE OF MEMBERS

View Document

07/04/887 April 1988 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

18/12/8618 December 1986 FULL ACCOUNTS MADE UP TO 31/08/86

View Document

18/12/8618 December 1986 RETURN MADE UP TO 10/12/86; FULL LIST OF MEMBERS

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