TENNYSON LODGE FREEHOLD LIMITED

Rectory Mews Crown Road Rectory Mews Crown Road, Oxford, OX33 1UL, England
StatusACTIVE
Company No.10024335
CategoryPrivate Limited Company
Incorporated24 Feb 2016
Age8 years, 2 months, 19 days
JurisdictionEngland Wales

SUMMARY

TENNYSON LODGE FREEHOLD LIMITED is an active private limited company with number 10024335. It was incorporated 8 years, 2 months, 19 days ago, on 24 February 2016. The company address is Rectory Mews Crown Road Rectory Mews Crown Road, Oxford, OX33 1UL, England.



Company Fillings

Confirmation statement with updates

Date: 26 Feb 2024

Action Date: 23 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Aug 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2023

Action Date: 23 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jul 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 23 Feb 2022

Action Date: 23 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2021

Action Date: 01 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-01

Officer name: Daniel Janusz Marszalec

Documents

View document PDF

Termination director company with name termination date

Date: 20 May 2021

Action Date: 15 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-15

Officer name: David William Francis Collett

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2021

Action Date: 23 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-23

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Charles White

Termination date: 2020-06-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jun 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Termination director company with name termination date

Date: 28 Apr 2020

Action Date: 28 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-28

Officer name: John Anderson Kay

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2020

Action Date: 23 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-23

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Mar 2020

Action Date: 02 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mary Elizabeth Yeoman Pomery

Termination date: 2020-03-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Mar 2020

Action Date: 04 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-04

New address: Rectory Mews Crown Road Wheatley Oxford OX33 1UL

Old address: 31 D'abernon Drive Stoke D'abernon Cobham Surrey KT11 3JE

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Capital allotment shares

Date: 02 Apr 2019

Action Date: 02 Apr 2019

Category: Capital

Type: SH01

Date: 2019-04-02

Capital : 30 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 25 Mar 2019

Action Date: 18 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-18

Officer name: Mr Neil Shackell

Documents

View document PDF

Appoint person director company with name date

Date: 25 Mar 2019

Action Date: 18 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-18

Officer name: Mr David William Francis Collett

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2019

Action Date: 23 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Nov 2018

Action Date: 05 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Mary Elizabeth Yeoman Pomery

Appointment date: 2018-11-05

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2018

Action Date: 23 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Nov 2017

Action Date: 24 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-24

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2017

Action Date: 23 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 May 2017

Action Date: 09 May 2017

Category: Address

Type: AD01

Old address: Tennyson Lodge Paradise Square Oxford OX1 1HD United Kingdom

Change date: 2017-05-09

New address: 31 D'abernon Drive Stoke D'abernon Cobham Surrey KT11 3JE

Documents

View document PDF

Incorporation company

Date: 24 Feb 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ECOMOTIONAL SOLUTIONS LTD

42 HIGHFIELD ROAD,DONCASTER,DN1 2LA

Number:06855088
Status:ACTIVE
Category:Private Limited Company

IG BOND LTD

GF RO 5 HIGH STREET,BRISTOL,BS9 3BY

Number:11250700
Status:ACTIVE
Category:Private Limited Company

INGENIOUS CONSULTING LTD

BLUEBELL COTTAGE, HIGH STREET,STROUD,GL6 8DR

Number:03447898
Status:ACTIVE
Category:Private Limited Company

KINGSTON MEDICAL LTD

FLAT 8, FERNHEAD,SUTTON,SM1 4PX

Number:08343454
Status:ACTIVE
Category:Private Limited Company

REZWANA LIMITED

157 WESTBOURNE GROVE,,W11 2RS

Number:06494409
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SHAFCAN LTD

497-499 SOUTHBURY ROAD,ENFIELD,EN3 4JW

Number:10264875
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