TENON FACILITY MANAGEMENT UK LIMITED

Belmont House 3rd Floor Belmont House 3rd Floor, Uxbridge, UB8 1HE, England
StatusACTIVE
Company No.09628622
CategoryPrivate Limited Company
Incorporated08 Jun 2015
Age8 years, 11 months, 24 days
JurisdictionEngland Wales

SUMMARY

TENON FACILITY MANAGEMENT UK LIMITED is an active private limited company with number 09628622. It was incorporated 8 years, 11 months, 24 days ago, on 08 June 2015. The company address is Belmont House 3rd Floor Belmont House 3rd Floor, Uxbridge, UB8 1HE, England.



Company Fillings

Accounts with accounts type full

Date: 27 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2023

Action Date: 12 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-12

Documents

View document PDF

Accounts with accounts type full

Date: 22 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2022

Action Date: 12 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-12

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Apr 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 096286220002

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Apr 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 096286220001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Apr 2022

Action Date: 08 Apr 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-04-08

Charge number: 096286220003

Documents

View document PDF

Accounts with accounts type full

Date: 15 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jul 2021

Action Date: 12 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Apr 2021

Action Date: 26 Apr 2021

Category: Address

Type: AD01

Change date: 2021-04-26

New address: Belmont House 3rd Floor Belmont Road Uxbridge UB8 1HE

Old address: 2nd Floor No.1 Farriers Yard 77-85 Fulham Palace Road London W6 8AH United Kingdom

Documents

View document PDF

Accounts with accounts type full

Date: 18 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jun 2020

Action Date: 12 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-12

Documents

View document PDF

Accounts with accounts type full

Date: 13 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2019

Action Date: 12 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-12

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2018

Action Date: 19 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-19

Documents

View document PDF

Notification of a person with significant control

Date: 19 Oct 2018

Action Date: 28 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Tenon Facility Management India Private Limited

Notification date: 2018-06-28

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Oct 2018

Action Date: 28 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mortice Limited

Cessation date: 2018-06-28

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jun 2018

Action Date: 08 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-08

Documents

View document PDF

Change to a person with significant control

Date: 19 Jun 2018

Action Date: 09 Jun 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Mortice Limited

Change date: 2017-06-09

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 18 Jun 2018

Action Date: 18 Jun 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-06-18

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jun 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Mortice Limited

Notification date: 2016-04-06

Documents

View document PDF

Change person director company with change date

Date: 18 Jun 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Manjit Rajain

Change date: 2018-06-01

Documents

View document PDF

Change person director company with change date

Date: 18 Jun 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-01

Officer name: Mr Sandeep Kumar Gupta

Documents

View document PDF

Accounts with accounts type full

Date: 13 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2017

Action Date: 08 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-08

Documents

View document PDF

Auditors resignation company

Date: 10 May 2017

Category: Auditors

Type: AUD

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Apr 2017

Action Date: 21 Apr 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 096286220002

Charge creation date: 2017-04-21

Documents

View document PDF

Change person director company with change date

Date: 05 Apr 2017

Action Date: 05 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Manjit Rajain

Change date: 2017-04-05

Documents

View document PDF

Change person director company with change date

Date: 05 Apr 2017

Action Date: 05 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-05

Officer name: Mr Sandeep Kumar Gupta

Documents

View document PDF

Change person director company with change date

Date: 05 Apr 2017

Action Date: 05 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-05

Officer name: Manjit Rajain

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jan 2017

Action Date: 17 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-17

Officer name: Mr Sandeep Kumar Gupta

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jan 2017

Action Date: 17 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-17

Officer name: Vishnu Sultania

Documents

View document PDF

Accounts with accounts type full

Date: 15 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-31

Made up date: 2016-06-30

Documents

View document PDF

Change person director company with change date

Date: 19 Sep 2016

Action Date: 08 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-08

Officer name: Vishnu Kumar

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Aug 2016

Action Date: 19 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-19

Old address: St Bride's House 10 Salisbury Square London EC4Y 8EH United Kingdom

New address: 2nd Floor No.1 Farriers Yard 77-85 Fulham Palace Road London W6 8AH

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2016

Action Date: 08 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Sep 2015

Action Date: 07 Sep 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 096286220001

Charge creation date: 2015-09-07

Documents

View document PDF

Certificate change of name company

Date: 15 Jun 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed tenon facility management uk private LIMITED\certificate issued on 15/06/15

Documents

View document PDF

Incorporation company

Date: 08 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AEOLIAN ISLANDS PRESERVATION FOUNDATION

THE SHIPPING BUILDING, THE OLD VINYL FACTORY,HAYES,UB3 1HA

Number:09577130
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

DAVE MCGUIGAN JOINERY LTD

MILNGAVIE ENTERPRISE CENTRE,GLASGOW,G62 8PH

Number:SC609296
Status:ACTIVE
Category:Private Limited Company

KYGA CONSULTING LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11358178
Status:ACTIVE
Category:Private Limited Company

LLOYD WORRALL (PORTSMOUTH) LIMITED

OAK GREEN HOUSE, 250-256 HIGH STREET,DORKING,RH4 1QT

Number:02409969
Status:ACTIVE
Category:Private Limited Company

PARK FARM RENEWABLES LTD

PARK FARM,LINLITHGOW,EH49 6QY

Number:SC461991
Status:ACTIVE
Category:Private Limited Company

SISTERMATIC SOLUTIONS LIMITED

SISTERS OF ST. JOSEPH WORKHOUSE LANE,HALIFAX,HX4 8BS

Number:11119658
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