TENURESWIFT PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
06/06/256 June 2025 Confirmation statement made on 2025-06-04 with no updates

View Document

01/07/241 July 2024 Current accounting period extended from 2024-09-30 to 2024-12-31

View Document

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

04/06/244 June 2024 Confirmation statement made on 2024-06-04 with no updates

View Document

05/02/245 February 2024 Appointment of Stuarts Ltd as a secretary on 2024-02-05

View Document

05/02/245 February 2024 Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NN England to Stuarts House, 7 Ambassador Place Stockport Road Altrincham WA15 8DB on 2024-02-05

View Document

05/02/245 February 2024 Termination of appointment of Matthews Block Management Ltd as a secretary on 2024-02-05

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-10-06 with no updates

View Document

20/10/2320 October 2023 Secretary's details changed for Matthews Block Management Ltd on 2023-05-25

View Document

17/10/2317 October 2023 Registered office address changed from 15 Lower Bridge Street Chester CH1 1RS United Kingdom to Queensway House 11 Queensway New Milton Hampshire BH25 5NN on 2023-10-17

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/02/2328 February 2023 Total exemption full accounts made up to 2022-09-30

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-10-06 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

16/05/2216 May 2022 Termination of appointment of Matthews of Chester Limited as a secretary on 2022-05-16

View Document

16/05/2216 May 2022 Appointment of Matthews Block Management Ltd as a secretary on 2022-05-16

View Document

04/04/224 April 2022 Director's details changed for Mr Lee David Cox on 2022-04-03

View Document

04/04/224 April 2022 Director's details changed for Mr Lee David Cox on 2022-04-03

View Document

18/11/2118 November 2021 Total exemption full accounts made up to 2021-09-30

View Document

07/10/217 October 2021 Confirmation statement made on 2021-10-06 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

05/03/215 March 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

06/10/206 October 2020 CONFIRMATION STATEMENT MADE ON 06/10/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

19/06/2019 June 2020 REGISTERED OFFICE CHANGED ON 19/06/2020 FROM ST JOHN'S CHAMBERS LOVE STREET CHESTER CH1 1QN UNITED KINGDOM

View Document

01/05/201 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 06/10/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

21/06/1921 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

19/07/1819 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES

View Document

08/11/178 November 2017 APPOINTMENT TERMINATED, DIRECTOR VICTORIA EDWARDS

View Document

08/11/178 November 2017 CORPORATE SECRETARY APPOINTED MATTHEWS OF CHESTER LTD

View Document

28/09/1728 September 2017 REGISTERED OFFICE CHANGED ON 28/09/2017 FROM 1 BRUNEL COURT RUDHEATH WAY GADBROOK PARK NORTHWICH CHESHIRE CW9 7LP

View Document

29/12/1629 December 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

31/05/1631 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

24/11/1524 November 2015 06/10/15 NO MEMBER LIST

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

18/06/1518 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

16/10/1416 October 2014 06/10/14 NO MEMBER LIST

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

14/02/1414 February 2014 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/13

View Document

23/12/1323 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / LEE DAVID COX / 26/09/2013

View Document

06/11/136 November 2013 06/10/13 NO MEMBER LIST

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

11/01/1311 January 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

07/11/127 November 2012 06/10/12 NO MEMBER LIST

View Document

22/11/1122 November 2011 30/09/11 TOTAL EXEMPTION FULL

View Document

19/10/1119 October 2011 06/10/11 NO MEMBER LIST

View Document

17/06/1117 June 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

03/11/103 November 2010 06/10/10 NO MEMBER LIST

View Document

03/11/103 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA ANN SMITH / 01/01/2010

View Document

22/09/1022 September 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

14/09/1014 September 2010 REGISTERED OFFICE CHANGED ON 14/09/2010 FROM 3 BROOK COURT CAMBRIAN VIEW WHIPCORD LANE CHESTER CH1 4DF

View Document

24/11/0924 November 2009 06/10/09

View Document

13/11/0913 November 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

02/04/092 April 2009 APPOINTMENT TERMINATED SECRETARY HERTFORD COMPANY SECRETARIES LIMITED

View Document

02/04/092 April 2009 REGISTERED OFFICE CHANGED ON 02/04/2009 FROM RMG HOUSE ESSEX ROAD HODDESDON HERTFORDSHIRE EN11 0DR

View Document

13/03/0913 March 2009 APPOINTMENT TERMINATED DIRECTOR GARY EDWARDS

View Document

31/01/0931 January 2009 30/09/07 TOTAL EXEMPTION FULL

View Document

04/12/084 December 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER COLLINS

View Document

21/11/0821 November 2008 REGISTERED OFFICE CHANGED ON 21/11/2008 FROM RMG HOUSE ESSEX ROAD HODDESDON HERTFORDSHIRE EN11 0DR

View Document

21/11/0821 November 2008 SECRETARY'S CHANGE OF PARTICULARS / HERTFORD COMPANY SECRETARIES LIMITED / 20/11/2008

View Document

21/11/0821 November 2008 SECRETARY'S CHANGE OF PARTICULARS / HERTFORD COMPANY SECRETARIES LIMITED / 20/11/2008

View Document

21/11/0821 November 2008 ANNUAL RETURN MADE UP TO 06/10/08

View Document

21/11/0821 November 2008 REGISTERED OFFICE CHANGED ON 21/11/2008 FROM RMG HOUSE ESSEX ROAD HODDESDON HERTFORDSHIRE EN11 0DR

View Document

21/11/0821 November 2008 REGISTERED OFFICE CHANGED ON 21/11/2008 FROM RMG HOUSE ESSEX ROAD HODDESDON HERTFORDSHIRE EN11 0DR UNITED KINGDOM

View Document

21/11/0821 November 2008 REGISTERED OFFICE CHANGED ON 21/11/2008 FROM RMG HOUSE ESSEX ROAD HODDESDON HERTFORDSHIRE EN11 0DR

View Document

20/11/0820 November 2008 SECRETARY'S CHANGE OF PARTICULARS / HERTFORD COMPANY SECRETARIES LIMITED / 20/11/2008

View Document

15/10/0815 October 2008 DIRECTOR APPOINTED LEE COX

View Document

12/06/0812 June 2008 SECRETARY APPOINTED HERTFORD COMPANY SECRETARIES LIMITED

View Document

12/06/0812 June 2008 REGISTERED OFFICE CHANGED ON 12/06/2008 FROM PHOENIX HOUSE 11 WELLESLEY ROAD CROYDON CR0 2NW

View Document

11/06/0811 June 2008 APPOINTMENT TERMINATED SECRETARY RESIDENTIAL MANAGEMENT GROUP LIMITED

View Document

11/03/0811 March 2008 SECRETARY'S CHANGE OF PARTICULARS / DUNLOP HAYWARDS RESIDENTIAL LIMITED / 01/02/2008

View Document

02/02/082 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

27/11/0727 November 2007 ANNUAL RETURN MADE UP TO 06/10/07

View Document

15/11/0715 November 2007 REGISTERED OFFICE CHANGED ON 15/11/07 FROM: C/O DUNLOP HAYWARDS ROBERTS HOUSE 80 MANCHESTER ROAD ALTRINCHAM CHESHIRE WA14 4PL

View Document

15/11/0715 November 2007 NEW SECRETARY APPOINTED

View Document

15/11/0715 November 2007 SECRETARY RESIGNED

View Document

06/11/066 November 2006 ANNUAL RETURN MADE UP TO 06/10/06

View Document

13/02/0613 February 2006 DIRECTOR RESIGNED

View Document

16/01/0616 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

26/10/0526 October 2005 ANNUAL RETURN MADE UP TO 06/10/05

View Document

19/10/0519 October 2005 NEW DIRECTOR APPOINTED

View Document

08/09/058 September 2005 DIRECTOR RESIGNED

View Document

11/07/0511 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

07/12/047 December 2004 ANNUAL RETURN MADE UP TO 06/10/04

View Document

02/08/042 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

27/10/0327 October 2003 REGISTERED OFFICE CHANGED ON 27/10/03 FROM: C/O DUNLOP HEYWOOD LORENZ ABBEY HOUSE 32 BOOTH STREET MANCHESTER M2 4QP

View Document

21/10/0321 October 2003 ANNUAL RETURN MADE UP TO 06/10/03

View Document

13/10/0313 October 2003 DIRECTOR RESIGNED

View Document

13/10/0313 October 2003 DIRECTOR RESIGNED

View Document

31/07/0331 July 2003 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/09/02

View Document

22/10/0222 October 2002 ANNUAL RETURN MADE UP TO 06/10/02

View Document

26/07/0226 July 2002 REGISTERED OFFICE CHANGED ON 26/07/02 FROM: ABBEY HOUSE 32 BOOTH STREET MANCHESTER M2 4QP

View Document

18/07/0218 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

13/05/0213 May 2002 REGISTERED OFFICE CHANGED ON 13/05/02 FROM: 8 THE DOWNS ALTRINCHAM CHESHIRE WA14 2PU

View Document

26/10/0126 October 2001 ANNUAL RETURN MADE UP TO 06/10/01

View Document

24/04/0124 April 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

09/02/019 February 2001 NEW DIRECTOR APPOINTED

View Document

16/11/0016 November 2000 DIRECTOR RESIGNED

View Document

17/10/0017 October 2000 ANNUAL RETURN MADE UP TO 06/10/00

View Document

25/01/0025 January 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

08/10/998 October 1999 ANNUAL RETURN MADE UP TO 06/10/99

View Document

03/08/993 August 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

23/07/9923 July 1999 ACC. REF. DATE SHORTENED FROM 31/10/99 TO 30/09/99

View Document

21/06/9921 June 1999 SECRETARY'S PARTICULARS CHANGED

View Document

27/04/9927 April 1999 NEW SECRETARY APPOINTED

View Document

27/04/9927 April 1999 SECRETARY RESIGNED

View Document

26/04/9926 April 1999 REGISTERED OFFICE CHANGED ON 26/04/99 FROM: BROOK COURT 90 CAMBRIAN VIEW CHESTER CHESHIRE

View Document

04/02/994 February 1999 NEW DIRECTOR APPOINTED

View Document

04/02/994 February 1999 DIRECTOR RESIGNED

View Document

07/10/987 October 1998 ANNUAL RETURN MADE UP TO 06/10/98

View Document

25/08/9825 August 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/97

View Document

20/05/9820 May 1998 NEW DIRECTOR APPOINTED

View Document

14/04/9814 April 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/04/9814 April 1998 NEW SECRETARY APPOINTED

View Document

12/01/9812 January 1998 DIRECTOR RESIGNED

View Document

12/01/9812 January 1998 NEW DIRECTOR APPOINTED

View Document

22/10/9722 October 1997 NEW DIRECTOR APPOINTED

View Document

22/10/9722 October 1997 ANNUAL RETURN MADE UP TO 06/10/97

View Document

22/10/9722 October 1997 DIRECTOR RESIGNED

View Document

16/07/9716 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/96

View Document

10/02/9710 February 1997 DIRECTOR RESIGNED

View Document

10/02/9710 February 1997 NEW DIRECTOR APPOINTED

View Document

18/10/9618 October 1996 ANNUAL RETURN MADE UP TO 06/10/96

View Document

26/07/9626 July 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/95

View Document

26/07/9626 July 1996 EXEMPTION FROM APPOINTING AUDITORS 16/07/96

View Document

06/03/966 March 1996 ANNUAL RETURN MADE UP TO 06/10/95

View Document

06/03/966 March 1996 DIRECTOR RESIGNED

View Document

06/03/966 March 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/9619 January 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/12/9520 December 1995 NEW DIRECTOR APPOINTED

View Document

07/07/957 July 1995 REGISTERED OFFICE CHANGED ON 07/07/95 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

07/07/957 July 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/07/957 July 1995 NEW DIRECTOR APPOINTED

View Document

07/07/957 July 1995 NEW DIRECTOR APPOINTED

View Document

07/07/957 July 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/07/957 July 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/07/957 July 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

06/10/946 October 1994 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