TENTERDEN DEVELOPMENT LLP

Company Documents

DateDescription
28/07/2528 July 2025 NewTotal exemption full accounts made up to 2024-04-05

View Document

12/05/2512 May 2025 Registration of charge OC3947650010, created on 2025-04-25

View Document

12/05/2512 May 2025 Registration of charge OC3947650009, created on 2025-04-25

View Document

01/05/251 May 2025 Satisfaction of charge OC3947650008 in full

View Document

01/05/251 May 2025 Satisfaction of charge OC3947650007 in full

View Document

17/04/2517 April 2025 Current accounting period shortened from 2024-08-31 to 2024-04-05

View Document

02/12/242 December 2024 Satisfaction of charge OC3947650006 in full

View Document

16/08/2416 August 2024 Confirmation statement made on 2024-08-12 with no updates

View Document

03/05/243 May 2024 Registration of charge OC3947650008, created on 2024-04-25

View Document

03/05/243 May 2024 Registration of charge OC3947650007, created on 2024-04-25

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

29/03/2429 March 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

14/08/2314 August 2023 Confirmation statement made on 2023-08-12 with no updates

View Document

29/06/2329 June 2023 Total exemption full accounts made up to 2022-08-31

View Document

28/02/2328 February 2023 Registered office address changed from 5 Broadbent Close Highgate London N6 5JW to 198-206 Acton Lane London NW10 7NH on 2023-02-28

View Document

22/02/2322 February 2023 Registration of charge OC3947650006, created on 2023-02-16

View Document

22/02/2322 February 2023 Satisfaction of charge OC3947650005 in full

View Document

22/02/2322 February 2023 Satisfaction of charge OC3947650004 in full

View Document

21/02/2321 February 2023 Termination of appointment of Cogress Hendon Limited Partnership as a member on 2023-02-16

View Document

21/02/2321 February 2023 Termination of appointment of London City Realty Limited as a member on 2023-02-16

View Document

21/02/2321 February 2023 Appointment of Mr Suresh Rabadiya as a member on 2023-02-16

View Document

21/02/2321 February 2023 Notification of Suresh Rabadiya as a person with significant control on 2023-02-16

View Document

21/02/2321 February 2023 Cessation of Tal Orly as a person with significant control on 2023-02-16

View Document

02/02/232 February 2023 Total exemption full accounts made up to 2021-08-31

View Document

25/01/2325 January 2023 Confirmation statement made on 2022-08-12 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

18/06/2118 June 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

12/02/2112 February 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3947650003

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, NO UPDATES

View Document

15/03/2015 March 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

28/06/1928 June 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

09/11/189 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE OC3947650005

View Document

09/11/189 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE OC3947650004

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 12/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/05/1830 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

08/02/188 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3947650002

View Document

08/02/188 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3947650001

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, NO UPDATES

View Document

15/06/1715 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

14/03/1714 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE OC3947650003

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

16/09/1616 September 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

27/08/1627 August 2016 DISS40 (DISS40(SOAD))

View Document

12/07/1612 July 2016 FIRST GAZETTE

View Document

25/09/1525 September 2015 ANNUAL RETURN MADE UP TO 12/08/15

View Document

04/12/144 December 2014 REGISTERED OFFICE CHANGED ON 04/12/2014 FROM GROUND FLOOR BRITANIC HOUSE 17 HIGHFIELD ROAD LONDON NW11 9LS

View Document

01/10/141 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE OC3947650001

View Document

01/10/141 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE OC3947650002

View Document

22/09/1422 September 2014 CORPORATE LLP MEMBER APPOINTED LONDON CITY REALTY LIMITED

View Document

22/09/1422 September 2014 CORPORATE LLP MEMBER APPOINTED MPB PROPERTY LIMITED

View Document

22/09/1422 September 2014 APPOINTMENT TERMINATED, LLP MEMBER TAL ORLY

View Document

22/09/1422 September 2014 CORPORATE LLP MEMBER APPOINTED COGRESS HENDON LIMITED PARTNERSHIP

View Document

22/09/1422 September 2014 APPOINTMENT TERMINATED, LLP MEMBER HANANIA SHEMESH

View Document

31/08/1431 August 2014 COMPANY NAME CHANGED TETERDEN DEVELOPMENT LLP CERTIFICATE ISSUED ON 31/08/14

View Document

12/08/1412 August 2014 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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