TENUREOPEN PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
20/03/2520 March 2025 Confirmation statement made on 2025-03-16 with no updates

View Document

04/06/244 June 2024 Micro company accounts made up to 2023-12-31

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-16 with updates

View Document

02/10/232 October 2023 Appointment of Mrs Marika Ann Moran Thompson as a director on 2023-09-05

View Document

26/09/2326 September 2023 Micro company accounts made up to 2022-12-31

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-16 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/10/2227 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

09/05/229 May 2022 Appointment of Miss Teale Talbot as a director on 2022-04-19

View Document

29/04/2229 April 2022 Termination of appointment of Alexandra Daisy Ginsberg as a director on 2022-04-19

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

18/11/2118 November 2021 Termination of appointment of David George Fossett Thompson as a director on 2021-07-04

View Document

30/09/2130 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/12/2010 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

10/05/2010 May 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, WITH UPDATES

View Document

02/01/202 January 2020 DIRECTOR APPOINTED MS CLAIRE BULLUS

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/10/193 October 2019 APPOINTMENT TERMINATED, DIRECTOR SNEHA SHAH

View Document

10/04/1910 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS DAISY GINSBERG / 10/04/2019

View Document

10/04/1910 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/09/1827 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

11/08/1711 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

15/09/1615 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

09/06/169 June 2016 CORPORATE SECRETARY APPOINTED ADELAIDE JONES & CO. LTD

View Document

09/06/169 June 2016 Annual return made up to 16 March 2016 with full list of shareholders

View Document

03/06/163 June 2016 APPOINTMENT TERMINATED, SECRETARY MAREA YOUNG-TAYLOR

View Document

01/06/161 June 2016 REGISTERED OFFICE CHANGED ON 01/06/2016 FROM C/O ROSS SLOAN BLOCK MANAGEMENT 68 QUEENS GARDENS LONDON W2 3AH

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/09/1528 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

28/04/1528 April 2015 REGISTERED OFFICE CHANGED ON 28/04/2015 FROM C/O C/O GRANVILLES 68 QUEENS GARDENS LONDON W2 3AH

View Document

28/04/1528 April 2015 Annual return made up to 16 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

25/09/1425 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

19/03/1419 March 2014 Annual return made up to 16 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

07/10/137 October 2013 REGISTERED OFFICE CHANGED ON 07/10/2013 FROM C/O GRANVILLES 1 HEREFORD ROAD LONDON W2 4AB UNITED KINGDOM

View Document

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/03/1325 March 2013 REGISTERED OFFICE CHANGED ON 25/03/2013 FROM SINCLAIRS 1 HEREFORD ROAD LONDON W2 4AB

View Document

25/03/1325 March 2013 Annual return made up to 16 March 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

20/08/1220 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

29/03/1229 March 2012 Annual return made up to 16 March 2012 with full list of shareholders

View Document

27/02/1227 February 2012 DIRECTOR APPOINTED MS DAISY GINSBERG

View Document

22/09/1122 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/05/1117 May 2011 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER BEARD

View Document

28/03/1128 March 2011 APPOINTMENT TERMINATED, DIRECTOR CLAIRE PARRISH

View Document

28/03/1128 March 2011 APPOINTMENT TERMINATED, DIRECTOR JASON PARRISH

View Document

28/03/1128 March 2011 Annual return made up to 16 March 2011 with full list of shareholders

View Document

27/09/1027 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/09/1022 September 2010 APPOINTMENT TERMINATED, DIRECTOR ARVINDA NEUMAN

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON PARRISH / 27/12/2009

View Document

25/03/1025 March 2010 Annual return made up to 16 March 2010 with full list of shareholders

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SNEHA SHAH / 27/12/2009

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEX BEARD / 27/12/2009

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ARVINDA NEUMAN / 27/12/2009

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE PARRISH / 27/12/2009

View Document

16/11/0916 November 2009 DIRECTOR APPOINTED ALEX BEARD

View Document

01/11/091 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

11/07/0911 July 2009 DIRECTOR APPOINTED ARVINDA NEUMAN

View Document

24/03/0924 March 2009 REGISTERED OFFICE CHANGED ON 24/03/2009 FROM 3 PEMBRIDGE PLACE LONDON W2 4XB

View Document

24/03/0924 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

24/03/0924 March 2009 RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

23/03/0923 March 2009 APPOINTMENT TERMINATED DIRECTOR LUCY HURT

View Document

16/03/0916 March 2009 APPOINTMENT TERMINATED SECRETARY LUCY HURT

View Document

16/03/0916 March 2009 SECRETARY APPOINTED MAREA YOUNG-TAYLOR

View Document

27/10/0827 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

27/03/0827 March 2008 RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS

View Document

10/03/0810 March 2008 APPOINTMENT TERMINATED DIRECTOR ADAM DORRIEN SMITH

View Document

10/03/0810 March 2008 DIRECTOR APPOINTED SNEHA SHAH

View Document

27/09/0727 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

19/03/0719 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/03/0719 March 2007 RETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

30/03/0630 March 2006 RETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS

View Document

30/03/0630 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/0514 December 2005 NEW DIRECTOR APPOINTED

View Document

14/12/0514 December 2005 DIRECTOR RESIGNED

View Document

14/10/0514 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

08/04/058 April 2005 RETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS

View Document

31/10/0431 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

27/03/0427 March 2004 RETURN MADE UP TO 16/03/04; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

09/10/039 October 2003 DIRECTOR RESIGNED

View Document

09/10/039 October 2003 NEW DIRECTOR APPOINTED

View Document

09/10/039 October 2003 NEW DIRECTOR APPOINTED

View Document

08/04/038 April 2003 RETURN MADE UP TO 16/03/03; FULL LIST OF MEMBERS

View Document

08/10/028 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

28/03/0228 March 2002 RETURN MADE UP TO 16/03/02; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

25/04/0125 April 2001 RETURN MADE UP TO 16/03/01; FULL LIST OF MEMBERS

View Document

26/10/0026 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

14/04/0014 April 2000 RETURN MADE UP TO 16/03/00; FULL LIST OF MEMBERS

View Document

26/10/9926 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

15/04/9915 April 1999 RETURN MADE UP TO 16/03/99; FULL LIST OF MEMBERS

View Document

19/10/9819 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

11/08/9811 August 1998 DIRECTOR RESIGNED

View Document

11/08/9811 August 1998 NEW DIRECTOR APPOINTED

View Document

23/03/9823 March 1998 RETURN MADE UP TO 16/03/98; NO CHANGE OF MEMBERS

View Document

28/10/9728 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

09/04/979 April 1997 RETURN MADE UP TO 16/03/97; NO CHANGE OF MEMBERS

View Document

19/09/9619 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

05/08/965 August 1996 88(2) AMMENDING

View Document

27/03/9627 March 1996 RETURN MADE UP TO 16/03/96; FULL LIST OF MEMBERS

View Document

22/12/9522 December 1995 NEW DIRECTOR APPOINTED

View Document

18/12/9518 December 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

13/09/9513 September 1995 ALTER MEM AND ARTS 01/09/95

View Document

21/07/9521 July 1995 NEW DIRECTOR APPOINTED

View Document

21/07/9521 July 1995 REGISTERED OFFICE CHANGED ON 21/07/95 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

21/07/9521 July 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/07/9521 July 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/03/9516 March 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