TENUREFINAL PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 NewAccounts for a dormant company made up to 2024-10-01

View Document

03/06/253 June 2025 Confirmation statement made on 2025-06-03 with updates

View Document

01/10/241 October 2024 Annual accounts for year ending 01 Oct 2024

View Accounts

09/08/249 August 2024 Notification of Peter Charles Kraushaar as a person with significant control on 2024-06-06

View Document

09/08/249 August 2024 Appointment of Mr Peter Charles Kraushaar as a director on 2024-08-08

View Document

08/08/248 August 2024 Termination of appointment of Charlotte Eloise Peniston as a director on 2024-08-08

View Document

08/08/248 August 2024 Cessation of Charlotte Eloise Peniston as a person with significant control on 2024-06-06

View Document

03/06/243 June 2024 Accounts for a dormant company made up to 2023-09-24

View Document

03/06/243 June 2024 Confirmation statement made on 2024-06-03 with no updates

View Document

24/09/2324 September 2023 Annual accounts for year ending 24 Sep 2023

View Accounts

09/06/239 June 2023 Accounts for a dormant company made up to 2022-10-01

View Document

09/06/239 June 2023 Confirmation statement made on 2023-06-09 with updates

View Document

06/12/226 December 2022 Appointment of Mr George David Millman Hall as a director on 2022-11-22

View Document

06/12/226 December 2022 Termination of appointment of Carl Alexander Whitehead as a director on 2022-11-22

View Document

06/12/226 December 2022 Notification of George David Millman Hall as a person with significant control on 2022-11-22

View Document

06/12/226 December 2022 Cessation of Carl Alexander Whitehead as a person with significant control on 2022-11-22

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

01/10/221 October 2022 Annual accounts for year ending 01 Oct 2022

View Accounts

16/01/2216 January 2022 Change of details for Mr Carl Alexander Whitehead as a person with significant control on 2022-01-05

View Document

16/01/2216 January 2022 Director's details changed for Mr Carl Alexander Whitehead on 2022-01-05

View Document

29/12/2129 December 2021 Change of details for Mr Carl Alexander Whitehead as a person with significant control on 2021-10-30

View Document

29/12/2129 December 2021 Director's details changed for Mr Carl Alexander Whitehead on 2021-10-30

View Document

29/12/2129 December 2021 Change of details for Mr Ben Daniel Scales as a person with significant control on 2021-12-20

View Document

29/12/2129 December 2021 Director's details changed for Mr Ben Daniel Scales on 2021-12-20

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

13/10/2113 October 2021 Accounts for a dormant company made up to 2021-10-01

View Document

01/10/211 October 2021 Annual accounts for year ending 01 Oct 2021

View Accounts

01/10/201 October 2020 Annual accounts for year ending 01 Oct 2020

View Accounts

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

11/10/1911 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/19

View Document

01/10/191 October 2019 Annual accounts for year ending 01 Oct 2019

View Accounts

11/10/1811 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/18

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

01/10/181 October 2018 Annual accounts for year ending 01 Oct 2018

View Accounts

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

12/10/1712 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/17

View Document

01/10/171 October 2017 Annual accounts for year ending 01 Oct 2017

View Accounts

12/10/1612 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/16

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

01/10/161 October 2016 Annual accounts for year ending 01 Oct 2016

View Accounts

23/10/1523 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/15

View Document

23/10/1523 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

01/10/151 October 2015 Annual accounts for year ending 01 Oct 2015

View Accounts

18/09/1518 September 2015 APPOINTMENT TERMINATED, DIRECTOR MARK VINK

View Document

18/09/1518 September 2015 DIRECTOR APPOINTED MS CHARLOTTE ELOISE PENISTON

View Document

20/10/1420 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

20/10/1420 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN DANIEL SCALES / 11/09/2014

View Document

20/10/1420 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/14

View Document

01/10/141 October 2014 Annual accounts for year ending 01 Oct 2014

View Accounts

19/10/1319 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/13

View Document

19/10/1319 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

01/10/131 October 2013 Annual accounts for year ending 01 Oct 2013

View Accounts

02/12/122 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/12

View Document

01/10/121 October 2012 Annual accounts for year ending 01 Oct 2012

View Accounts

30/09/1230 September 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

26/10/1126 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/11

View Document

26/10/1126 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

04/04/114 April 2011 DIRECTOR APPOINTED MR CARL ALEXANDER WHITEHEAD

View Document

01/04/111 April 2011 APPOINTMENT TERMINATED, DIRECTOR THOMAS BIDDLE

View Document

31/03/1131 March 2011 APPOINTMENT TERMINATED, SECRETARY THOMAS BIDDLE

View Document

31/03/1131 March 2011 SECRETARY APPOINTED MR BEN DANIEL SCALES

View Document

07/12/107 December 2010 DIRECTOR APPOINTED MR BEN DANIEL SCALES

View Document

07/12/107 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/10

View Document

26/10/1026 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

26/10/1026 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK DONBAEK VINK / 30/09/2010

View Document

26/10/1026 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ROBERT BIDDLE / 30/09/2010

View Document

25/10/1025 October 2010 APPOINTMENT TERMINATED, DIRECTOR KATHARINE DELACOMBE

View Document

07/10/097 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

07/10/097 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/09

View Document

30/12/0830 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/08

View Document

30/12/0830 December 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 NEW SECRETARY APPOINTED

View Document

24/10/0724 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 NEW DIRECTOR APPOINTED

View Document

19/10/0719 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/07

View Document

18/10/0718 October 2007 SECRETARY RESIGNED

View Document

18/10/0718 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/06

View Document

18/10/0718 October 2007 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 DIRECTOR RESIGNED

View Document

14/09/0614 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/05

View Document

10/10/0510 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

01/08/051 August 2005 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/04

View Document

23/07/0523 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/04

View Document

26/10/0426 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

26/10/0326 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/03

View Document

26/10/0326 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

11/08/0311 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/02

View Document

26/10/0226 October 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

04/08/024 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/10/01

View Document

04/10/014 October 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

25/07/0125 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/00

View Document

16/01/0116 January 2001 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

16/01/0116 January 2001 NEW SECRETARY APPOINTED

View Document

04/01/014 January 2001 NEW DIRECTOR APPOINTED

View Document

04/01/014 January 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/08/0031 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/99

View Document

14/10/9914 October 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

21/06/9921 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/98

View Document

05/11/985 November 1998 RETURN MADE UP TO 30/09/98; FULL LIST OF MEMBERS

View Document

05/11/985 November 1998 NEW SECRETARY APPOINTED

View Document

28/10/9828 October 1998 NEW DIRECTOR APPOINTED

View Document

09/06/989 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/97

View Document

09/06/989 June 1998 EXEMPTION FROM APPOINTING AUDITORS 01/06/98

View Document

12/10/9712 October 1997 RETURN MADE UP TO 30/09/97; FULL LIST OF MEMBERS

View Document

12/10/9712 October 1997 DIRECTOR RESIGNED

View Document

12/10/9712 October 1997 NEW DIRECTOR APPOINTED

View Document

16/01/9716 January 1997 ACC. REF. DATE EXTENDED FROM 30/09/97 TO 01/10/97

View Document

06/01/976 January 1997 ALTER MEM AND ARTS 10/12/96

View Document

20/12/9620 December 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/12/9620 December 1996 NEW DIRECTOR APPOINTED

View Document

20/12/9620 December 1996 NEW DIRECTOR APPOINTED

View Document

20/12/9620 December 1996 SECRETARY RESIGNED

View Document

20/12/9620 December 1996 REGISTERED OFFICE CHANGED ON 20/12/96 FROM: 1 INTER CITY HOUSE MITCHELL LANE BRISTOL BS1 6BU

View Document

20/12/9620 December 1996 DIRECTOR RESIGNED

View Document

30/09/9630 September 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