Tenens (Aveley) LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending May 1, 2014)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
HOWARD TENENS (MIDLANDS) LIMITED
HOWARD TENENS (SWINDON) LIMITED
TENENS (SWINDON) LIMITED
Company type Private Limited Company , Active Company Number 02873273 Record last updated Tuesday, January 16, 2018 3:16:32 AM UTC Official Address Tenens House Kingfisher Business Park London Road Thrupp Stroud Gloucestershire Gl52by There are 37 companies registered at this street
Postal Code GL52BY Sector Other letting and operating of own or leased real estate
Visits Document Type Publication date Download link Registry Dec 18, 2017 Confirmation statement made , with updates Registry Nov 23, 2017 Registration of a charge / charge code Registry Sep 12, 2017 Second notification of strike-off action in london gazette Registry Jul 17, 2017 Persons with significant control Registry Jul 17, 2017 Persons with significant control 2599736... Financials Jul 6, 2017 Annual accounts Registry Jun 27, 2017 First notification of strike - off in london gazette Registry Jun 20, 2017 Striking off application by a company Registry Jan 10, 2017 Confirmation statement made , with updates Registry Dec 21, 2016 Resignation of one Secretary Registry Dec 13, 2016 Confirmation statement made , with updates Registry Sep 12, 2016 Registration of a charge / charge code Financials Jun 14, 2016 Annual accounts Registry Jun 14, 2016 Resignation of one Director Financials Jun 13, 2016 Annual accounts Registry Apr 6, 2016 Appointment of a man as Individual Or Entity With Significant Influence Or Control Registry Apr 6, 2016 Appointment of a man as Individual Or Entity With Significant Influence Or Control 1785... Registry Apr 6, 2016 Appointment of a man as Trustee Of a Trust With More Than 75% Of Voting Rights, Shareholder (Above 75%) As a Trustee Of a Trust, Trustee Of a Trust With Significant Influence Or Control and Trustee Of a Trust With Right To Appoint And Remove Directors Registry Mar 15, 2016 Resignation of one Secretary Registry Feb 3, 2016 Resignation of one Office Manager and one Director (a man) Registry Feb 2, 2016 Resignation of one Office Manager and one Secretary (a man) Registry Feb 2, 2016 Resignation of one Office Manager and one Secretary (a man) 1785... Registry Jan 19, 2016 Annual return Registry Nov 23, 2015 Annual return 2595982... Registry Oct 21, 2015 Statement of satisfaction of a charge / full / charge no 1 Financials Feb 11, 2015 Annual accounts Financials Feb 11, 2015 Annual accounts 7923542... Registry Jan 19, 2015 Annual return Registry Dec 24, 2014 Annual return 2593961... Registry Nov 28, 2014 Resolution Registry Sep 30, 2014 Registration of a charge / charge code Financials May 1, 2014 Annual accounts Financials May 1, 2014 Annual accounts 7905748... Registry Jan 20, 2014 Annual return Registry Dec 19, 2013 Annual return 2591795... Registry Dec 19, 2013 Change of particulars for director Registry Dec 10, 2013 Resignation of one Director Registry Dec 10, 2013 Resignation of one Director 2591756... Registry Dec 2, 2013 Appointment of a person as Director Registry Nov 29, 2013 Appointment of a person as Director 2591712... Registry Nov 29, 2013 Resignation of one Accountant and one Director (a man) Registry Nov 29, 2013 Resignation of one Accountant and one Director (a man) 1785... Registry Nov 20, 2013 Two appointments: 2 men Financials Apr 4, 2013 Annual accounts Financials Feb 13, 2013 Annual accounts 7881062... Registry Jan 29, 2013 Annual return Registry Dec 27, 2012 Appointment of a man as Director and Sales & Marketing Director Registry Dec 27, 2012 Appointment of a man as Director and Group Property Director Registry Dec 27, 2012 Three appointments: 3 men Registry Dec 27, 2012 Three appointments: 3 companies Registry Dec 27, 2012 Appointment of a man as Office Manager and Director Registry Dec 27, 2012 Two appointments: 2 men Registry Dec 24, 2012 Annual return Registry Mar 23, 2012 Statement of satisfaction in full or in part of mortgage or charge Registry Mar 23, 2012 Statement of satisfaction in full or in part of mortgage or charge 7861090... Registry Mar 23, 2012 Statement of satisfaction in full or in part of mortgage or charge Financials Mar 23, 2012 Annual accounts Financials Mar 1, 2012 Annual accounts 7860442... Registry Feb 15, 2012 Mortgage Registry Feb 15, 2012 Particulars of a mortgage or charge Registry Feb 10, 2012 Change of particulars for director Registry Feb 10, 2012 Annual return Registry Feb 10, 2012 Change of particulars for director Registry Feb 10, 2012 Change of particulars for director 2588340... Registry Feb 10, 2012 Change of particulars for secretary Registry Feb 9, 2012 Mortgage Registry Feb 9, 2012 Particulars of a mortgage or charge Registry Jan 6, 2012 Change of particulars for director Registry Jan 6, 2012 Change of particulars for director 2588193... Registry Jan 6, 2012 Annual return Registry Jan 6, 2012 Change of particulars for director Registry Jan 6, 2012 Change of particulars for director 2588193... Registry Jan 6, 2012 Change of particulars for secretary Registry Feb 7, 2011 Annual return Financials Jan 31, 2011 Annual accounts Financials Jan 31, 2011 Annual accounts 8199530... Registry Jan 14, 2011 Annual return Financials Mar 31, 2010 Annual accounts Financials Mar 30, 2010 Annual accounts 8412970... Registry Feb 2, 2010 Annual return Registry Feb 2, 2010 Change of particulars for director Registry Jan 5, 2010 Change of particulars for director 2647906... Registry Jan 5, 2010 Annual return Registry Jan 5, 2010 Change of particulars for director Registry Jan 5, 2010 Change of particulars for director 2647906... Registry Jan 5, 2010 Resignation of one Director Financials Mar 24, 2009 Annual accounts Financials Mar 24, 2009 Annual accounts 8199179... Registry Jan 16, 2009 Annual return Registry Jan 16, 2009 Resignation of a person Registry Dec 15, 2008 Resignation of one Divisional Director and one Director (a man) Registry Dec 12, 2008 Annual return Financials Apr 5, 2008 Annual accounts Financials Apr 5, 2008 Annual accounts 7979108... Registry Jan 28, 2008 Annual return Registry Dec 20, 2007 Annual return 1944964... Registry Dec 20, 2007 Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place Registry Dec 20, 2007 Register of members Registry Dec 20, 2007 Change in situation or address of registered office Registry May 17, 2007 Appointment of a person