TENTERDEN DEVELOPMENT LLP
Company Documents
Date | Description |
---|---|
28/07/2528 July 2025 New | Total exemption full accounts made up to 2024-04-05 |
12/05/2512 May 2025 | Registration of charge OC3947650010, created on 2025-04-25 |
12/05/2512 May 2025 | Registration of charge OC3947650009, created on 2025-04-25 |
01/05/251 May 2025 | Satisfaction of charge OC3947650008 in full |
01/05/251 May 2025 | Satisfaction of charge OC3947650007 in full |
17/04/2517 April 2025 | Current accounting period shortened from 2024-08-31 to 2024-04-05 |
02/12/242 December 2024 | Satisfaction of charge OC3947650006 in full |
16/08/2416 August 2024 | Confirmation statement made on 2024-08-12 with no updates |
03/05/243 May 2024 | Registration of charge OC3947650008, created on 2024-04-25 |
03/05/243 May 2024 | Registration of charge OC3947650007, created on 2024-04-25 |
05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
29/03/2429 March 2024 | Total exemption full accounts made up to 2023-08-31 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
14/08/2314 August 2023 | Confirmation statement made on 2023-08-12 with no updates |
29/06/2329 June 2023 | Total exemption full accounts made up to 2022-08-31 |
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 |
22/02/2322 February 2023 | Registration of charge OC3947650006, created on 2023-02-16 |
22/02/2322 February 2023 | Satisfaction of charge OC3947650005 in full |
22/02/2322 February 2023 | Satisfaction of charge OC3947650004 in full |
21/02/2321 February 2023 | Termination of appointment of Cogress Hendon Limited Partnership as a member on 2023-02-16 |
21/02/2321 February 2023 | Termination of appointment of London City Realty Limited as a member on 2023-02-16 |
21/02/2321 February 2023 | Appointment of Mr Suresh Rabadiya as a member on 2023-02-16 |
21/02/2321 February 2023 | Notification of Suresh Rabadiya as a person with significant control on 2023-02-16 |
21/02/2321 February 2023 | Cessation of Tal Orly as a person with significant control on 2023-02-16 |
02/02/232 February 2023 | Total exemption full accounts made up to 2021-08-31 |
25/01/2325 January 2023 | Confirmation statement made on 2022-08-12 with no updates |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
18/06/2118 June 2021 | 31/08/20 TOTAL EXEMPTION FULL |
12/02/2112 February 2021 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3947650003 |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
17/08/2017 August 2020 | CONFIRMATION STATEMENT MADE ON 12/08/20, NO UPDATES |
15/03/2015 March 2020 | 31/08/19 TOTAL EXEMPTION FULL |
04/10/194 October 2019 | CONFIRMATION STATEMENT MADE ON 12/08/19, NO UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
28/06/1928 June 2019 | 31/08/18 TOTAL EXEMPTION FULL |
09/11/189 November 2018 | REGISTRATION OF A CHARGE / CHARGE CODE OC3947650005 |
09/11/189 November 2018 | REGISTRATION OF A CHARGE / CHARGE CODE OC3947650004 |
13/09/1813 September 2018 | CONFIRMATION STATEMENT MADE ON 12/08/18, NO UPDATES |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
30/05/1830 May 2018 | 31/08/17 TOTAL EXEMPTION FULL |
08/02/188 February 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3947650002 |
08/02/188 February 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3947650001 |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
22/08/1722 August 2017 | CONFIRMATION STATEMENT MADE ON 12/08/17, NO UPDATES |
15/06/1715 June 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
14/03/1714 March 2017 | REGISTRATION OF A CHARGE / CHARGE CODE OC3947650003 |
23/12/1623 December 2016 | CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES |
16/09/1616 September 2016 | FULL ACCOUNTS MADE UP TO 31/08/15 |
27/08/1627 August 2016 | DISS40 (DISS40(SOAD)) |
12/07/1612 July 2016 | FIRST GAZETTE |
25/09/1525 September 2015 | ANNUAL RETURN MADE UP TO 12/08/15 |
04/12/144 December 2014 | REGISTERED OFFICE CHANGED ON 04/12/2014 FROM GROUND FLOOR BRITANIC HOUSE 17 HIGHFIELD ROAD LONDON NW11 9LS |
01/10/141 October 2014 | REGISTRATION OF A CHARGE / CHARGE CODE OC3947650001 |
01/10/141 October 2014 | REGISTRATION OF A CHARGE / CHARGE CODE OC3947650002 |
22/09/1422 September 2014 | CORPORATE LLP MEMBER APPOINTED LONDON CITY REALTY LIMITED |
22/09/1422 September 2014 | CORPORATE LLP MEMBER APPOINTED MPB PROPERTY LIMITED |
22/09/1422 September 2014 | APPOINTMENT TERMINATED, LLP MEMBER TAL ORLY |
22/09/1422 September 2014 | CORPORATE LLP MEMBER APPOINTED COGRESS HENDON LIMITED PARTNERSHIP |
22/09/1422 September 2014 | APPOINTMENT TERMINATED, LLP MEMBER HANANIA SHEMESH |
31/08/1431 August 2014 | COMPANY NAME CHANGED TETERDEN DEVELOPMENT LLP CERTIFICATE ISSUED ON 31/08/14 |
12/08/1412 August 2014 | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
More Company Information
Recently Viewed
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