TENLEY PROPERTIES LIMITED

Spurling Cannon Spurling Cannon, Ramsgate, CT12 6SJ, Kent, England
StatusACTIVE
Company No.08476188
CategoryPrivate Limited Company
Incorporated05 Apr 2013
Age11 years, 1 month
JurisdictionEngland Wales

SUMMARY

TENLEY PROPERTIES LIMITED is an active private limited company with number 08476188. It was incorporated 11 years, 1 month ago, on 05 April 2013. The company address is Spurling Cannon Spurling Cannon, Ramsgate, CT12 6SJ, Kent, England.



Company Fillings

Confirmation statement with updates

Date: 05 Apr 2024

Action Date: 05 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Feb 2024

Action Date: 29 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-29

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2023

Action Date: 05 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Apr 2023

Action Date: 29 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-29

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2023

Action Date: 10 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-10

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2023

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Victor Baker

Change date: 2021-06-30

Documents

View document PDF

Change to a person with significant control

Date: 10 Jan 2023

Action Date: 30 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr John Victor Baker

Change date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Apr 2022

Action Date: 05 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Mar 2022

Action Date: 29 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-29

Documents

View document PDF

Change to a person with significant control

Date: 06 Sep 2021

Action Date: 30 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr John Victor Baker

Change date: 2021-06-30

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Victor Baker

Change date: 2021-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Apr 2021

Action Date: 29 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-29

Documents

View document PDF

Confirmation statement with updates

Date: 08 Apr 2021

Action Date: 05 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2020

Action Date: 06 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Feb 2020

Action Date: 29 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-29

Documents

View document PDF

Cessation of a person with significant control

Date: 31 May 2019

Action Date: 21 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nicholas John Baker

Cessation date: 2018-12-21

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2019

Action Date: 06 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-06

Documents

View document PDF

Change to a person with significant control

Date: 31 May 2019

Action Date: 21 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr John Victor Baker

Change date: 2018-12-21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 May 2019

Action Date: 17 May 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 084761880009

Charge creation date: 2019-05-17

Documents

View document PDF

Confirmation statement with updates

Date: 08 Apr 2019

Action Date: 05 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Mar 2019

Action Date: 29 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Feb 2019

Action Date: 13 Feb 2019

Category: Address

Type: AD01

Old address: Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN

New address: Spurling Cannon 424 Margate Road Ramsgate Kent CT12 6SJ

Change date: 2019-02-13

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Feb 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 084761880003

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Feb 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 084761880007

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Feb 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 084761880005

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Feb 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 084761880006

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Feb 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 084761880001

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Feb 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 084761880004

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Feb 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 084761880002

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2019

Action Date: 21 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas John Baker

Termination date: 2018-12-21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Jan 2019

Action Date: 21 Dec 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-12-21

Charge number: 084761880008

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jun 2018

Action Date: 29 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-29

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2018

Action Date: 05 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-05

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2018

Action Date: 19 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-19

Officer name: Mr John Victor Baker

Documents

View document PDF

Change to a person with significant control

Date: 25 Apr 2018

Action Date: 19 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr John Victor Baker

Change date: 2018-04-19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Oct 2017

Action Date: 29 Sep 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-09-29

Charge number: 084761880007

Documents

View document PDF

Change to a person with significant control

Date: 14 Jul 2017

Action Date: 16 Jun 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-06-16

Psc name: Mr Nicholas John Baker

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2017

Action Date: 16 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas John Baker

Change date: 2017-06-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jun 2017

Action Date: 29 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-29

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2017

Action Date: 05 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-05

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Mar 2017

Action Date: 29 Jun 2016

Category: Accounts

Type: AA01

Made up date: 2016-06-30

New date: 2016-06-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2016

Action Date: 05 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Apr 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2016

Action Date: 06 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nicholas John Baker

Appointment date: 2015-04-06

Documents

View document PDF

Change account reference date company previous extended

Date: 12 Jan 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA01

New date: 2015-06-30

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2015

Action Date: 05 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-05

Documents

Resolution

Date: 25 Feb 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Capital allotment shares

Date: 23 Feb 2015

Action Date: 05 Feb 2015

Category: Capital

Type: SH01

Capital : 6 GBP

Date: 2015-02-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2014

Action Date: 05 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-05

Documents

View document PDF

Mortgage create with deed with charge number

Date: 21 Nov 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 084761880006

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2013

Action Date: 13 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Victor Baker

Change date: 2013-09-13

Documents

View document PDF

Mortgage create with deed with charge number

Date: 20 Sep 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 084761880005

Documents

View document PDF

Mortgage create with deed with charge number

Date: 10 Sep 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 084761880003

Documents

View document PDF

Mortgage create with deed with charge number

Date: 10 Sep 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 084761880004

Documents

View document PDF

Mortgage create with deed with charge number

Date: 12 Jun 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 084761880002

Documents

View document PDF

Mortgage create with deed with charge number

Date: 12 Jun 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 084761880001

Documents

View document PDF

Resolution

Date: 22 May 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 22 May 2013

Action Date: 23 Apr 2013

Category: Capital

Type: SH01

Capital : 3 GBP

Date: 2013-04-23

Documents

View document PDF

Termination director company with name

Date: 10 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Davis

Documents

View document PDF

Appoint person director company with name

Date: 10 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Victor Baker

Documents

View document PDF

Incorporation company

Date: 05 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CIAN HEGARTY LTD

61 FILLEBROOK ROAD,LONDON,E11 4AU

Number:09918509
Status:ACTIVE
Category:Private Limited Company

DPM LEGAL SERVICES LIMITED

SUTTON HOUSE,GODALMING,GU7 1XE

Number:08133227
Status:ACTIVE
Category:Private Limited Company

HORSELL PLACE MANAGEMENT COMPANY LIMITED

1341 HIGH ROAD,LONDON,N20 9HR

Number:08557696
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ORODENT LTD

6 BRONZE BARROW CLOSE,WIGSTON,LE18 3RZ

Number:06052491
Status:ACTIVE
Category:Private Limited Company

SCULPT FITNESS STUDIOS LTD

1 HOLMSHAW GROVE,SHEFFIELD,S13 8UL

Number:10674442
Status:ACTIVE
Category:Private Limited Company

THE GLASGOW SCHOOLS TRUST

5TH FLOOR QUARTERMILE TWO C/O MORTON FRASER LLP,EDINBURGH,EH3 9GL

Number:SC591661
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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