TENURELAND PROPERTY MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewRegistered office address changed from 89a Cock Road Bristol BS15 9SG England to 23-25 Albany Street Bristol BS15 8BS on 2025-08-13

View Document

07/08/257 August 2025 NewMicro company accounts made up to 2025-06-30

View Document

30/06/2530 June 2025 Annual accounts for year ending 30 Jun 2025

View Accounts

25/06/2525 June 2025 Confirmation statement made on 2025-06-20 with updates

View Document

05/08/245 August 2024 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

24/06/2424 June 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

27/09/2327 September 2023 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

20/06/2320 June 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

17/02/2317 February 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Notification of Lisa Michelle Bailey as a person with significant control on 2022-03-30

View Document

30/03/2230 March 2022 Appointment of Miss Kristy Leigh Dent as a director on 2022-03-30

View Document

30/03/2230 March 2022 Termination of appointment of Maria Needs as a secretary on 2022-03-30

View Document

30/03/2230 March 2022 Cessation of Maria Needs as a person with significant control on 2022-03-30

View Document

30/03/2230 March 2022 Appointment of Mrs Lisa Michelle Bailey as a secretary on 2022-03-30

View Document

13/07/2113 July 2021 Termination of appointment of Maria Needs as a director on 2021-07-12

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-06-20 with updates

View Document

13/07/2113 July 2021 Appointment of Vivien Anne Haggett as a director on 2021-07-01

View Document

13/07/2113 July 2021 Appointment of Miss Hayley Sutton as a director on 2021-07-12

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES

View Document

28/01/2028 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

19/03/1919 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

06/08/186 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIA NEEDS

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

13/02/1813 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/07/1730 July 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

14/12/1614 December 2016 30/06/16 TOTAL EXEMPTION FULL

View Document

04/08/164 August 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

04/08/164 August 2016 REGISTERED OFFICE CHANGED ON 04/08/2016 FROM 51 THE MEADOWS HANHAM BRISTOL BRISTOL SOUTH GLOUCESTER BS15 3PB

View Document

17/03/1617 March 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

15/07/1515 July 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

29/08/1429 August 2014 30/06/14 TOTAL EXEMPTION FULL

View Document

10/08/1410 August 2014 SECRETARY'S CHANGE OF PARTICULARS / MARIA WHITELOCK / 05/05/2014

View Document

10/08/1410 August 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID SHEPHERD

View Document

10/08/1410 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARIA WHITELOCK / 05/05/2014

View Document

10/08/1410 August 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

06/03/146 March 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

03/09/133 September 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

11/12/1211 December 2012 30/06/12 TOTAL EXEMPTION FULL

View Document

19/07/1219 July 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

18/10/1118 October 2011 30/06/11 TOTAL EXEMPTION FULL

View Document

11/07/1111 July 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

11/07/1111 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARIA NEEDS / 15/03/2011

View Document

11/07/1111 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MARIA NEEDS / 15/03/2011

View Document

31/12/1031 December 2010 30/06/10 TOTAL EXEMPTION FULL

View Document

20/07/1020 July 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN SHEPHERD / 20/06/2010

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARIA NEEDS / 20/06/2010

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / LISA MICHELLE BAILEY / 20/06/2010

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLARE SYBIL KINGSBURY / 20/06/2010

View Document

18/09/0918 September 2009 30/06/09 TOTAL EXEMPTION FULL

View Document

12/07/0912 July 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 REGISTERED OFFICE CHANGED ON 06/01/2009 FROM 18 PARK GROVE CARDIFF CF10 3BN

View Document

10/09/0810 September 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

29/08/0729 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

03/01/073 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/0621 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

17/08/0617 August 2006 RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

23/08/0523 August 2005 NEW DIRECTOR APPOINTED

View Document

23/08/0523 August 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/08/0523 August 2005 NEW DIRECTOR APPOINTED

View Document

23/08/0523 August 2005 SECRETARY RESIGNED

View Document

29/07/0529 July 2005 RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS

View Document

10/03/0510 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

11/08/0411 August 2004 RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS

View Document

30/03/0430 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

11/11/0311 November 2003 RETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS

View Document

11/11/0311 November 2003 NEW SECRETARY APPOINTED

View Document

14/09/0314 September 2003 SECRETARY RESIGNED

View Document

14/09/0314 September 2003 DIRECTOR RESIGNED

View Document

27/03/0327 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

27/03/0327 March 2003 RETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS

View Document

21/01/0221 January 2002 NEW DIRECTOR APPOINTED

View Document

11/01/0211 January 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/10/0118 October 2001 DIRECTOR RESIGNED

View Document

18/10/0118 October 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/10/012 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

12/07/0112 July 2001 RETURN MADE UP TO 20/06/01; FULL LIST OF MEMBERS

View Document

20/11/0020 November 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

25/07/0025 July 2000 RETURN MADE UP TO 20/06/00; FULL LIST OF MEMBERS

View Document

05/12/995 December 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/12/995 December 1999 NEW DIRECTOR APPOINTED

View Document

05/12/995 December 1999 NEW DIRECTOR APPOINTED

View Document

11/10/9911 October 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

24/09/9924 September 1999 RETURN MADE UP TO 20/06/99; NO CHANGE OF MEMBERS

View Document

18/03/9918 March 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

10/08/9810 August 1998 RETURN MADE UP TO 20/06/98; FULL LIST OF MEMBERS

View Document

13/03/9813 March 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

11/07/9711 July 1997 RETURN MADE UP TO 20/06/97; CHANGE OF MEMBERS

View Document

26/06/9726 June 1997 NEW DIRECTOR APPOINTED

View Document

08/06/978 June 1997 SECRETARY RESIGNED

View Document

08/06/978 June 1997 DIRECTOR RESIGNED

View Document

08/06/978 June 1997 NEW SECRETARY APPOINTED

View Document

18/04/9718 April 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

27/08/9627 August 1996 RETURN MADE UP TO 20/06/96; FULL LIST OF MEMBERS

View Document

12/10/9512 October 1995 REGISTERED OFFICE CHANGED ON 12/10/95 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

12/10/9512 October 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/10/9512 October 1995 NEW DIRECTOR APPOINTED

View Document

12/10/9512 October 1995 NEW DIRECTOR APPOINTED

View Document

20/06/9520 June 1995 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