TENON FACILITY MANAGEMENT UK LIMITED
Status | ACTIVE |
Company No. | 09628622 |
Category | Private Limited Company |
Incorporated | 08 Jun 2015 |
Age | 8 years, 11 months, 24 days |
Jurisdiction | England 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
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
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
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
Mortgage satisfy charge full
Date: 27 Apr 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 096286220002
Documents
Mortgage satisfy charge full
Date: 27 Apr 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 096286220001
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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) |
MILNGAVIE ENTERPRISE CENTRE,GLASGOW,G62 8PH
Number: | SC609296 |
Status: | ACTIVE |
Category: | Private Limited Company |
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,LINLITHGOW,EH49 6QY
Number: | SC461991 |
Status: | ACTIVE |
Category: | Private Limited Company |
SISTERS OF ST. JOSEPH WORKHOUSE LANE,HALIFAX,HX4 8BS
Number: | 11119658 |
Status: | ACTIVE |
Category: | Private Limited Company |