TANNERS MANAGEMENT CO (HERTFORD) LIMITED

C/O Bohd Management Ltd, Office One C/O Bohd Management Ltd, Office One, London, EC1R 5HL, England
StatusACTIVE
Company No.06719811
Category
Incorporated09 Oct 2008
Age15 years, 7 months, 5 days
JurisdictionEngland Wales

SUMMARY

TANNERS MANAGEMENT CO (HERTFORD) LIMITED is an active with number 06719811. It was incorporated 15 years, 7 months, 5 days ago, on 09 October 2008. The company address is C/O Bohd Management Ltd, Office One C/O Bohd Management Ltd, Office One, London, EC1R 5HL, England.



Company Fillings

Termination director company with name termination date

Date: 04 Apr 2024

Action Date: 04 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-04-04

Officer name: Megan Olivia Andrews

Documents

View document PDF

Change corporate secretary company with change date

Date: 14 Jul 2023

Action Date: 01 Jul 2023

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2023-07-01

Officer name: Bohd Management Ltd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jul 2023

Action Date: 14 Jul 2023

Category: Address

Type: AD01

New address: C/O Bohd Management Ltd, Office One Coldbath Square London EC1R 5HL

Change date: 2023-07-14

Old address: C/O Office One Coldbath Square London EC1R 5HL England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jul 2023

Action Date: 14 Jul 2023

Category: Address

Type: AD01

New address: C/O Office One Coldbath Square London EC1R 5HL

Change date: 2023-07-14

Old address: C/O Parry Property Management 80 High Street Braintree Essex CM7 1JP England

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 14 Jul 2023

Action Date: 01 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2023-07-01

Officer name: Bohd Management Ltd

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2023

Action Date: 01 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

New date: 2021-12-31

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2022

Action Date: 01 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Feb 2022

Action Date: 23 Feb 2022

Category: Address

Type: AD01

New address: C/O Parry Property Management 80 High Street Braintree Essex CM7 1JP

Old address: Parry Property Management Suite 2, Bocking End Business Centre 2a Bocking End Braintree Essex CM7 9AA United Kingdom

Change date: 2022-02-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jan 2022

Action Date: 18 Jan 2022

Category: Address

Type: AD01

New address: Parry Property Management Suite 2, Bocking End Business Centre 2a Bocking End Braintree Essex CM7 9AA

Change date: 2022-01-18

Old address: Unit One, Temple House Estate West Road Harlow CM20 2DU England

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jun 2021

Action Date: 01 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julie Anne Richards

Termination date: 2021-06-01

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2021

Action Date: 01 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Apr 2021

Action Date: 16 Apr 2021

Category: Address

Type: AD01

Change date: 2021-04-16

New address: Unit One, Temple House Estate West Road Harlow CM20 2DU

Old address: Unit One, Temple House Estate 6 West Road Harlow CM20 2DU England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Mar 2021

Action Date: 31 Mar 2021

Category: Address

Type: AD01

New address: Unit One, Temple House Estate 6 West Road Harlow CM20 2DU

Old address: Woodside House Todds Green Chantry Lane Stevenage Hertfordshire SG1 2JE

Change date: 2021-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2021

Action Date: 24 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Megan Olivia Andrews

Appointment date: 2021-03-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Mar 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2020

Action Date: 01 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Jun 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jun 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2019

Action Date: 01 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-01

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2018

Action Date: 01 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Jun 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2017

Action Date: 09 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Nov 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2016

Action Date: 09 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-09

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jun 2016

Action Date: 19 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-19

Officer name: Ammi Alan Fuller

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jun 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Dec 2015

Action Date: 09 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Sep 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 Nov 2014

Action Date: 09 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-09

Documents

View document PDF

Termination director company with name termination date

Date: 06 Nov 2014

Action Date: 01 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-11-01

Officer name: Nicholas Hart

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Mar 2014

Action Date: 29 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-29

Old address: C/O Nick Hart 370 Bromyard House Bromyard Avenue London W3 7BU

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Termination secretary company with name

Date: 29 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nicholas Hart

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Oct 2013

Action Date: 09 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-09

Documents

View document PDF

Appoint person director company with name

Date: 09 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Helen Easter

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jul 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Termination director company with name

Date: 21 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kathryn Johnson

Documents

View document PDF

Appoint person director company with name

Date: 02 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ammi Alan Fuller

Documents

View document PDF

Appoint person director company with name

Date: 02 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Julie Anne Richards

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2012

Action Date: 18 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Kathryn Johnson

Change date: 2012-10-18

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2012

Action Date: 18 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-10-18

Officer name: Nicholas Hart

Documents

View document PDF

Change person secretary company with change date

Date: 27 Oct 2012

Action Date: 18 Oct 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-10-18

Officer name: Nicholas Hart

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Oct 2012

Action Date: 27 Oct 2012

Category: Address

Type: AD01

Old address: C/O Nick Hart 370 Bromyard House Bromyard Avenue London W3 7BU United Kingdom

Change date: 2012-10-27

Documents

View document PDF

Annual return company with made up date no member list

Date: 19 Oct 2012

Action Date: 09 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-09

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Oct 2012

Action Date: 19 Oct 2012

Category: Address

Type: AD01

Old address: C/O Nick Hart Flat 1 Tanners Court 53 St. Andrew Street Hertford SG14 1HZ United Kingdom

Change date: 2012-10-19

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2012

Action Date: 18 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Kathryn Johnson

Change date: 2012-10-18

Documents

View document PDF

Termination director company with name

Date: 19 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kenneth Alexander

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Oct 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Oct 2011

Action Date: 09 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-09

Documents

View document PDF

Appoint person director company with name

Date: 31 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Kathryn Johnson

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Oct 2010

Action Date: 09 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-09

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Oct 2010

Action Date: 12 Oct 2010

Category: Address

Type: AD01

Change date: 2010-10-12

Old address: Tanners Court 53 St Andrew Street Hertford Hertfordshire SG14 1HW

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jun 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Appoint person director company with name

Date: 27 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kenneth William Alexander

Documents

View document PDF

Appoint person secretary company with name

Date: 12 May 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Nicholas Hart

Documents

View document PDF

Termination director company with name

Date: 12 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Hozier

Documents

View document PDF

Termination director company with name

Date: 12 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christine Hozier

Documents

View document PDF

Termination secretary company with name

Date: 12 May 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Barrie Hozier

Documents

View document PDF

Appoint person director company with name

Date: 12 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nicholas Hart

Documents

View document PDF

Annual return company with made up date

Date: 09 Nov 2009

Action Date: 09 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-09

Documents

View document PDF

Legacy

Date: 11 Feb 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/2009 to 31/01/2010

Documents

View document PDF

Incorporation company

Date: 09 Oct 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AJ REMOVALS & DELIVERIES LTD

UNIT 12 STABLEYARD INDUSTRIAL ESTATE,BATH,BA2 3AY

Number:06673659
Status:ACTIVE
Category:Private Limited Company

DHS SERVICES (NW) LTD

1 EASTDALE ROAD,LIVERPOOL,L15 4HN

Number:10953860
Status:ACTIVE
Category:Private Limited Company

FOXDOT TRADERS LTD

60 REGENT PLACE,BIRMINGHAM,B1 3NJ

Number:11063574
Status:ACTIVE
Category:Private Limited Company

LOVELLS LIMITED

21 HOLBORN VIADUCT,,EC1A 2DY

Number:04250057
Status:ACTIVE
Category:Private Limited Company

REVINSO CONSULTING LIMITED

17 17 MOORGATE,LONDON,EC2R 6AR

Number:07373048
Status:ACTIVE
Category:Private Limited Company

SMS PROPERTIES LIMITED

OAKBANK WOODSIDE OF GAGIE,DUNDEE,DD5 3PD

Number:SC145352
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source