TENUREDIRECT PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
14/01/2514 January 2025 Confirmation statement made on 2025-01-02 with no updates

View Document

10/10/2410 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

16/01/2416 January 2024 Total exemption full accounts made up to 2023-01-31

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-02 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

19/01/2319 January 2023 Confirmation statement made on 2023-01-02 with no updates

View Document

12/01/2312 January 2023 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

20/01/2220 January 2022 Confirmation statement made on 2022-01-02 with no updates

View Document

08/11/218 November 2021 Appointment of Anna Matsa as a director on 2021-11-08

View Document

08/11/218 November 2021 Termination of appointment of Ian Charles Murray as a director on 2021-11-08

View Document

29/10/2129 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

28/01/2128 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

25/10/1925 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES

View Document

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES

View Document

30/11/1730 November 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

11/01/1611 January 2016 02/01/16 NO MEMBER LIST

View Document

12/11/1512 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

04/02/154 February 2015 02/01/15 NO MEMBER LIST

View Document

06/11/146 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

30/01/1430 January 2014 02/01/14 NO MEMBER LIST

View Document

03/12/133 December 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

28/11/1328 November 2013 DIRECTOR APPOINTED MR IAN CHARLES MURRAY

View Document

28/11/1328 November 2013 REGISTERED OFFICE CHANGED ON 28/11/2013 FROM 2 ST MICHAEL'S GARDENS LONDON W10 5SP

View Document

08/10/138 October 2013 APPOINTMENT TERMINATED, DIRECTOR GUSTAV PETTERSSON

View Document

06/03/136 March 2013 DIRECTOR APPOINTED MR GUSTAV OLA PETTERSSON

View Document

06/03/136 March 2013 DIRECTOR APPOINTED MR GUSTAV OLA PETTERSSON

View Document

06/03/136 March 2013 REGISTERED OFFICE CHANGED ON 06/03/2013 FROM 1 ST PAULS SQUARE LIVERPOOL MERSEYSIDE L3 9SJ

View Document

06/03/136 March 2013 APPOINTMENT TERMINATED, DIRECTOR CHARLES GLADSTONE

View Document

06/03/136 March 2013 APPOINTMENT TERMINATED, DIRECTOR CHARLES GLADSTONE

View Document

06/03/136 March 2013 APPOINTMENT TERMINATED, SECRETARY CHARLES GLADSTONE

View Document

06/03/136 March 2013 APPOINTMENT TERMINATED, SECRETARY CHARLES GLADSTONE

View Document

30/01/1330 January 2013 02/01/13 NO MEMBER LIST

View Document

12/11/1212 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 02/01/12 NO MEMBER LIST

View Document

17/11/1117 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

05/01/115 January 2011 02/01/11 NO MEMBER LIST

View Document

03/06/103 June 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

22/03/1022 March 2010 02/01/10 NO MEMBER LIST

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 January 2009

View Document

12/01/1012 January 2010 APPOINTMENT TERMINATED, DIRECTOR CLAIRE HSU

View Document

13/07/0913 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES GLADSTONE / 08/07/2009

View Document

25/03/0925 March 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

30/01/0930 January 2009 ANNUAL RETURN MADE UP TO 02/01/09

View Document

28/04/0828 April 2008 REGISTERED OFFICE CHANGED ON 28/04/2008 FROM, C/O HILL DICKINSON, PEARL ASSURANCE HOUSE, DERBY SQUARE LIVERPOOL, MERSEYSIDE, L2 9XL

View Document

25/01/0825 January 2008 ANNUAL RETURN MADE UP TO 02/01/08

View Document

04/09/074 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

20/01/0720 January 2007 ANNUAL RETURN MADE UP TO 02/01/07

View Document

20/10/0620 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

16/01/0616 January 2006 ANNUAL RETURN MADE UP TO 02/01/06

View Document

08/12/058 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

03/02/053 February 2005 REGISTERED OFFICE CHANGED ON 03/02/05 FROM: STATE HOUSE 8TH FLOOR, 22 DALE STREET, LIVERPOOL, MERSEYSIDE L2 4UR

View Document

03/02/053 February 2005 ANNUAL RETURN MADE UP TO 02/01/05

View Document

28/02/0428 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

28/02/0428 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

26/02/0426 February 2004 ANNUAL RETURN MADE UP TO 02/01/04

View Document

16/05/0316 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

25/02/0325 February 2003 NEW SECRETARY APPOINTED

View Document

25/02/0325 February 2003 ANNUAL RETURN MADE UP TO 02/01/03

View Document

25/02/0325 February 2003 REGISTERED OFFICE CHANGED ON 25/02/03 FROM: FLAT 1 84 KENSINGTON PARK ROAD, LONDON, W11 2PL

View Document

30/10/0230 October 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/10/0216 October 2002 NEW DIRECTOR APPOINTED

View Document

30/07/0230 July 2002 STRIKE-OFF ACTION DISCONTINUED

View Document

26/07/0226 July 2002 ANNUAL RETURN MADE UP TO 02/01/02

View Document

26/07/0226 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

16/07/0216 July 2002 FIRST GAZETTE

View Document

27/06/0127 June 2001 ANNUAL RETURN MADE UP TO 02/01/01

View Document

21/06/0121 June 2001 DIRECTOR RESIGNED

View Document

08/11/008 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

03/02/003 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

03/02/003 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

30/01/0030 January 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/01/0030 January 2000 ANNUAL RETURN MADE UP TO 02/01/00

View Document

30/12/9930 December 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/05/9913 May 1999 ANNUAL RETURN MADE UP TO 02/01/99

View Document

11/06/9811 June 1998 NEW SECRETARY APPOINTED

View Document

18/04/9818 April 1998 ANNUAL RETURN MADE UP TO 02/01/98

View Document

22/08/9722 August 1997 NEW SECRETARY APPOINTED

View Document

22/08/9722 August 1997 SECRETARY RESIGNED

View Document

22/08/9722 August 1997 DIRECTOR RESIGNED

View Document

22/08/9722 August 1997 DIRECTOR RESIGNED

View Document

10/03/9710 March 1997 NEW DIRECTOR APPOINTED

View Document

28/02/9728 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/97

View Document

28/02/9728 February 1997 REGISTERED OFFICE CHANGED ON 28/02/97 FROM: 11 CATHERINE PLACE, LONDON, SW1E 6DX

View Document

28/02/9728 February 1997 NEW DIRECTOR APPOINTED

View Document

28/02/9728 February 1997 NEW DIRECTOR APPOINTED

View Document

28/02/9728 February 1997 EXEMPTION FROM APPOINTING AUDITORS 31/01/97

View Document

02/02/972 February 1997 ANNUAL RETURN MADE UP TO 02/01/97

View Document

02/02/972 February 1997 EXEMPTION FROM APPOINTING AUDITORS 28/01/97

View Document

30/06/9630 June 1996 NEW DIRECTOR APPOINTED

View Document

30/06/9630 June 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/06/9630 June 1996 DIRECTOR RESIGNED

View Document

30/06/9630 June 1996 NEW DIRECTOR APPOINTED

View Document

30/06/9630 June 1996 REGISTERED OFFICE CHANGED ON 30/06/96 FROM: 1 MITCHELL LANE, BRISTOL, BS1 6BU

View Document

30/06/9630 June 1996 NEW SECRETARY APPOINTED

View Document

27/06/9627 June 1996 ALTER MEM AND ARTS 19/06/96

View Document

02/01/962 January 1996 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