93 TENISON ROAD FREEHOLD COMPANY LIMITED

46 Newmarket Road Newmarket Road 46 Newmarket Road Newmarket Road, Ely, CB7 5LL, England
StatusACTIVE
Company No.08114532
Category
Incorporated21 Jun 2012
Age11 years, 11 months, 1 day
JurisdictionEngland Wales

SUMMARY

93 TENISON ROAD FREEHOLD COMPANY LIMITED is an active with number 08114532. It was incorporated 11 years, 11 months, 1 day ago, on 21 June 2012. The company address is 46 Newmarket Road Newmarket Road 46 Newmarket Road Newmarket Road, Ely, CB7 5LL, England.



Company Fillings

Accounts with accounts type micro entity

Date: 25 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jan 2024

Action Date: 16 Jan 2024

Category: Address

Type: AD01

Change date: 2024-01-16

New address: 46 Newmarket Road Newmarket Road Fordham Ely CB7 5LL

Old address: 1 Harraton Cottages Ducks Lane Exning Newmarket CB8 7HQ England

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2023

Action Date: 21 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2022

Action Date: 21 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-21

Documents

View document PDF

Appoint person director company with name date

Date: 25 Apr 2022

Action Date: 25 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-04-25

Officer name: Mr Graham Paul Hart

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2022

Action Date: 25 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-25

Officer name: Helen Marie Pickard

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Jul 2021

Action Date: 14 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jonathan Coles

Termination date: 2021-07-14

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 14 Jul 2021

Action Date: 14 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Flaxfields Secretarial Limited

Appointment date: 2021-07-14

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2021

Action Date: 21 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jul 2021

Action Date: 02 Jul 2021

Category: Address

Type: AD01

Old address: 3 Flaxfields Flaxfields Linton Cambridge CB21 4JG England

Change date: 2021-07-02

New address: 1 Harraton Cottages Ducks Lane Exning Newmarket CB8 7HQ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2020

Action Date: 21 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2019

Action Date: 21 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-21

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Jun 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Jonathan Coles

Appointment date: 2019-01-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jun 2019

Action Date: 26 Jun 2019

Category: Address

Type: AD01

New address: 3 Flaxfields Flaxfields Linton Cambridge CB21 4JG

Old address: 18 Mill Road Cambridge Cambs CB1 2AD

Change date: 2019-06-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Jan 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-01-01

Officer name: Colin Astin

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2018

Action Date: 21 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jun 2017

Action Date: 21 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Jul 2016

Action Date: 21 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Jun 2015

Action Date: 21 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Jun 2014

Action Date: 21 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 Jul 2013

Action Date: 21 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-21

Documents

View document PDF

Termination director company with name

Date: 02 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shien-Shin Tham

Documents

View document PDF

Appoint person secretary company with name

Date: 16 May 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Colin Astin

Documents

View document PDF

Change registered office address company with date old address

Date: 16 May 2013

Action Date: 16 May 2013

Category: Address

Type: AD01

Change date: 2013-05-16

Old address: 31 Hill Street London W1J 5LS

Documents

View document PDF

Appoint person director company with name

Date: 03 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Heather Nissley Kara

Documents

View document PDF

Incorporation company

Date: 21 Jun 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

8 BRAGGS LANE MANAGEMENT COMPANY LIMITED

WILBERFORCE HOUSE,LONDON,NW4 4QE

Number:07636373
Status:ACTIVE
Category:Private Limited Company

JIM WALTON (PROPERTIES) LIMITED

UNIT 2A COWPER ROAD,PENRITH,CA11 9BN

Number:04694476
Status:ACTIVE
Category:Private Limited Company

KRANE KOBBER OG BLIKK LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:10677040
Status:ACTIVE
Category:Private Limited Company

MPH MERCHANT LIMITED

OLYMPUS HOUSE BRITANNIA ROAD,BRISTOL,BS34 5TA

Number:06719782
Status:ACTIVE
Category:Private Limited Company

PRETTY DECENT MUSIC PUBLISHING LIMITED

86 TENNYSON ROAD,LONDON,E15 4DR

Number:11802514
Status:ACTIVE
Category:Private Limited Company

SUNGLINT LIMITED

87A HIGH STREET,HEMEL HEMPSTEAD,HP1 3AH

Number:05434224
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