TENDER HOMES LIMITED

Tender Homes Limited Unit A, 82 James Carter Road Tender Homes Limited Unit A, 82 James Carter Road, Bury St. Edmunds, IP28 7DE, England
StatusACTIVE
Company No.11868370
CategoryPrivate Limited Company
Incorporated08 Mar 2019
Age5 years, 3 months, 8 days
JurisdictionEngland Wales

SUMMARY

TENDER HOMES LIMITED is an active private limited company with number 11868370. It was incorporated 5 years, 3 months, 8 days ago, on 08 March 2019. The company address is Tender Homes Limited Unit A, 82 James Carter Road Tender Homes Limited Unit A, 82 James Carter Road, Bury St. Edmunds, IP28 7DE, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 22 Dec 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: 22 Dec 2023

Action Date: 18 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 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: 01 Nov 2022

Action Date: 18 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Apr 2022

Action Date: 08 Apr 2022

Category: Address

Type: AD01

Change date: 2022-04-08

Old address: Daisybank House Business Centre 17-19 Leek Road Cheadle Stoke-on-Trent ST10 1JE England

New address: Tender Homes Limited Unit a, 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2021

Action Date: 18 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-18

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2020

Action Date: 18 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jul 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jan 2020

Action Date: 20 Jan 2020

Category: Address

Type: AD01

New address: Daisybank House Business Centre 17-19 Leek Road Cheadle Stoke-on-Trent ST10 1JE

Old address: 7a High Street Cheadle Stoke-on-Trent ST10 1AA England

Change date: 2020-01-20

Documents

View document PDF

Resolution

Date: 19 Nov 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Nov 2019

Action Date: 18 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sean Mark Thorneycroft

Cessation date: 2019-11-18

Documents

View document PDF

Notification of a person with significant control

Date: 18 Nov 2019

Action Date: 08 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-03-08

Psc name: Sean Mark Thorneycroft

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2019

Action Date: 18 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-18

Documents

View document PDF

Notification of a person with significant control

Date: 29 Aug 2019

Action Date: 01 Aug 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-08-01

Psc name: Thorneycroft Holdings Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Aug 2019

Action Date: 01 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sean Mark Thorneycroft

Cessation date: 2019-08-01

Documents

View document PDF

Incorporation company

Date: 08 Mar 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GEARUP MEDIA LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:10186158
Status:ACTIVE
Category:Private Limited Company

MICHELLE STRAIN CONSULTANCY LIMITED

18 MONTAGU TERRACE,EDINBURGH,EH3 5QR

Number:SC565145
Status:ACTIVE
Category:Private Limited Company

O’MAHONEY TRANSPORT LTD

37 NEWHAMPTON ROAD WEST,WOLVERHAMPTON,WV6 0RY

Number:11513359
Status:ACTIVE
Category:Private Limited Company

PARADIGM FAMILY LAW LLP

BLAKE HOUSE,YORK,YO1 8QH

Number:OC392145
Status:ACTIVE
Category:Limited Liability Partnership

SYRIAN FOOD LIMITED

5 THE BOULEVARD,IMPERIAL WHARF,SW6 2UB

Number:07324068
Status:ACTIVE
Category:Private Limited Company

TEMPUS TEN (MANAGEMENT) LIMITED

EATON COURT,HEMEL HEMPSTEAD,HP2 7TR

Number:05256335
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