TENDERLODGE PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
25/04/2525 April 2025 Confirmation statement made on 2025-04-13 with updates

View Document

21/11/2421 November 2024 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/04/2429 April 2024 Confirmation statement made on 2024-04-13 with updates

View Document

16/01/2416 January 2024 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

17/04/2317 April 2023 Termination of appointment of Peter Sidney Charles Crutcher as a director on 2023-03-13

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-13 with updates

View Document

08/12/228 December 2022 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

05/10/215 October 2021 Appointment of Mr Paul Georgiou as a director on 2021-10-04

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

16/06/2016 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 13/04/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

16/08/1916 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

16/08/1916 August 2019 APPOINTMENT TERMINATED, DIRECTOR SHEILA PURCELL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

13/04/1913 April 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES

View Document

01/10/181 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES

View Document

01/09/171 September 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

22/08/1722 August 2017 APPOINTMENT TERMINATED, DIRECTOR JOAN CHEAL

View Document

22/08/1722 August 2017 DIRECTOR APPOINTED MRS SHEILA CAROLINE AMY PURCELL

View Document

14/08/1714 August 2017 DIRECTOR APPOINTED MRS ISABELLA ROBIVA GELSON

View Document

14/08/1714 August 2017 APPOINTMENT TERMINATED, DIRECTOR SHEILA PURCELL

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

11/10/1611 October 2016 DIRECTOR APPOINTED MRS SHEILA CAROLINE AMY PURCELL

View Document

11/10/1611 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

31/05/1631 May 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

12/01/1612 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

04/05/154 May 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

20/01/1520 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/05/1430 May 2014 APPOINTMENT TERMINATED, SECRETARY HILDA ROBINSON

View Document

08/05/148 May 2014 APPOINTMENT TERMINATED, DIRECTOR HILDA ROBINSON

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

25/04/1425 April 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

25/01/1425 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

13/05/1313 May 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

06/03/136 March 2013 DIRECTOR APPOINTED MR RODNEY MICHAEL HARRISON

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

15/05/1215 May 2012 REGISTERED OFFICE CHANGED ON 15/05/2012 FROM FLAT 4 THE OLD BANK HOUSE 18 MARKET PLACE RINGWOOD HAMPSHIRE BH24 1AW

View Document

15/05/1215 May 2012 Annual return made up to 24 April 2012 with full list of shareholders

View Document

15/05/1215 May 2012 APPOINTMENT TERMINATED, DIRECTOR GRAHAM BLOWER

View Document

08/12/118 December 2011 Annual accounts small company total exemption made up to 23 April 2011

View Document

10/05/1110 May 2011 Annual return made up to 24 April 2011 with full list of shareholders

View Document

12/11/1012 November 2010 Annual accounts small company total exemption made up to 23 April 2010

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOAN EDITH CHEAL / 24/04/2010

View Document

29/04/1029 April 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / HILDA DORIS ROBINSON / 24/04/2010

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER SIDNEY CHARLES CRUTCHER / 24/04/2010

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 23 April 2009

View Document

30/04/0930 April 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS

View Document

08/02/098 February 2009 Annual accounts small company total exemption made up to 23 April 2008

View Document

23/12/0823 December 2008 DIRECTOR APPOINTED JOAN EDITH CHEAL

View Document

07/05/087 May 2008 RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 REGISTERED OFFICE CHANGED ON 06/05/2008 FROM FLAT 2 THE OLD BANK HOUSE 18 MARKET PLACE RINGWOOD HAMPSHIRE BH24 1AW

View Document

06/05/086 May 2008 APPOINTMENT TERMINATED DIRECTOR RONALD CHEAL

View Document

15/01/0815 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 23/04/07

View Document

30/05/0730 May 2007 RETURN MADE UP TO 24/04/07; NO CHANGE OF MEMBERS

View Document

19/01/0719 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 23/04/06

View Document

19/04/0619 April 2006 RETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 23/04/05

View Document

19/04/0519 April 2005 RETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 23/04/04

View Document

14/04/0414 April 2004 RETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 23/04/03

View Document

27/08/0327 August 2003 RETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS

View Document

28/05/0328 May 2003 DIRECTOR RESIGNED

View Document

28/05/0328 May 2003 NEW DIRECTOR APPOINTED

View Document

06/06/026 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 23/04/02

View Document

21/05/0221 May 2002 RETURN MADE UP TO 24/04/02; FULL LIST OF MEMBERS

View Document

09/05/029 May 2002 NEW DIRECTOR APPOINTED

View Document

07/08/017 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 23/04/01

View Document

14/06/0114 June 2001 RETURN MADE UP TO 24/04/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 FULL ACCOUNTS MADE UP TO 23/04/00

View Document

07/12/007 December 2000 NEW DIRECTOR APPOINTED

View Document

29/11/0029 November 2000 SECRETARY RESIGNED

View Document

29/11/0029 November 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/10/0020 October 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/10/0020 October 2000 NEW DIRECTOR APPOINTED

View Document

08/06/008 June 2000 RETURN MADE UP TO 24/04/00; FULL LIST OF MEMBERS

View Document

07/03/007 March 2000 FULL ACCOUNTS MADE UP TO 23/04/99

View Document

26/08/9926 August 1999 RETURN MADE UP TO 24/04/99; CHANGE OF MEMBERS

View Document

03/03/993 March 1999 FULL ACCOUNTS MADE UP TO 23/04/98

View Document

08/07/988 July 1998 RETURN MADE UP TO 24/04/98; FULL LIST OF MEMBERS

View Document

07/10/977 October 1997 NEW SECRETARY APPOINTED

View Document

07/07/977 July 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/07/977 July 1997 ALTER MEM AND ARTS 24/04/97

View Document

27/06/9727 June 1997 DIRECTOR RESIGNED

View Document

27/06/9727 June 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/06/9727 June 1997 NEW DIRECTOR APPOINTED

View Document

27/06/9727 June 1997 SECRETARY RESIGNED

View Document

27/06/9727 June 1997 DIRECTOR RESIGNED

View Document

30/04/9730 April 1997 REGISTERED OFFICE CHANGED ON 30/04/97 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

24/04/9724 April 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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