TANNERS MANAGEMENT CO (HERTFORD) LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Change date: 2023-07-01. Officer name: Bohd Management Ltd. 2023-07-14 View Report
Address. New address: C/O Bohd Management Ltd, Office One Coldbath Square London EC1R 5HL. Change date: 2023-07-14. Old address: C/O Office One Coldbath Square London EC1R 5HL England. 2023-07-14 View Report
Address. New address: C/O Office One Coldbath Square London EC1R 5HL. Change date: 2023-07-14. Old address: C/O Parry Property Management 80 High Street Braintree Essex CM7 1JP England. 2023-07-14 View Report
Officers. Appointment date: 2023-07-01. Officer name: Bohd Management Ltd. 2023-07-14 View Report
Confirmation statement. Statement with no updates. 2023-06-01 View Report
Accounts. Accounts type micro entity. 2023-05-17 View Report
Accounts. Accounts type micro entity. 2022-09-29 View Report
Accounts. Change account reference date company previous shortened. 2022-09-29 View Report
Confirmation statement. Statement with no updates. 2022-06-01 View Report
Address. New address: C/O Parry Property Management 80 High Street Braintree Essex CM7 1JP. Old address: Parry Property Management Suite 2, Bocking End Business Centre 2a Bocking End Braintree Essex CM7 9AA United Kingdom. Change date: 2022-02-23. 2022-02-23 View Report
Address. New address: Parry Property Management Suite 2, Bocking End Business Centre 2a Bocking End Braintree Essex CM7 9AA. Change date: 2022-01-18. Old address: Unit One, Temple House Estate West Road Harlow CM20 2DU England. 2022-01-18 View Report
Officers. Officer name: Julie Anne Richards. Termination date: 2021-06-01. 2021-06-15 View Report
Confirmation statement. Statement with no updates. 2021-06-07 View Report
Address. Change date: 2021-04-16. New address: Unit One, Temple House Estate West Road Harlow CM20 2DU. Old address: Unit One, Temple House Estate 6 West Road Harlow CM20 2DU England. 2021-04-16 View Report
Address. New address: Unit One, Temple House Estate 6 West Road Harlow CM20 2DU. Old address: Woodside House Todds Green Chantry Lane Stevenage Hertfordshire SG1 2JE. Change date: 2021-03-31. 2021-03-31 View Report
Officers. Officer name: Ms Megan Olivia Andrews. Appointment date: 2021-03-24. 2021-03-29 View Report
Accounts. Accounts type micro entity. 2021-03-22 View Report
Confirmation statement. Statement with no updates. 2020-06-03 View Report
Accounts. Accounts type micro entity. 2020-06-03 View Report
Accounts. Accounts type micro entity. 2019-06-13 View Report
Confirmation statement. Statement with no updates. 2019-06-13 View Report
Confirmation statement. Statement with no updates. 2018-06-01 View Report
Accounts. Accounts type micro entity. 2018-06-01 View Report
Confirmation statement. Statement with no updates. 2017-11-12 View Report
Accounts. Accounts type micro entity. 2017-11-12 View Report
Confirmation statement. Statement with updates. 2016-11-21 View Report
Officers. Termination date: 2016-02-19. Officer name: Ammi Alan Fuller. 2016-06-12 View Report
Accounts. Accounts type total exemption small. 2016-06-12 View Report
Annual return. With made up date no member list. 2015-12-01 View Report
Accounts. Accounts type micro entity. 2015-09-24 View Report
Annual return. With made up date no member list. 2014-11-06 View Report
Officers. Termination date: 2013-11-01. Officer name: Nicholas Hart. 2014-11-06 View Report
Address. Change date: 2014-03-29. Old address: C/O Nick Hart 370 Bromyard House Bromyard Avenue London W3 7BU. 2014-03-29 View Report
Accounts. Accounts type total exemption small. 2014-03-29 View Report
Officers. Officer name: Nicholas Hart. 2014-03-29 View Report
Annual return. With made up date no member list. 2013-10-15 View Report
Officers. Officer name: Ms Helen Easter. 2013-09-09 View Report
Accounts. Accounts type total exemption full. 2013-07-25 View Report
Officers. Officer name: Kathryn Johnson. 2013-05-21 View Report
Officers. Officer name: Mr Ammi Alan Fuller. 2013-03-02 View Report
Officers. Officer name: Mrs Julie Anne Richards. 2013-03-02 View Report
Officers. Officer name: Ms Kathryn Johnson. Change date: 2012-10-18. 2012-10-27 View Report
Officers. Change date: 2012-10-18. Officer name: Nicholas Hart. 2012-10-27 View Report
Officers. Change date: 2012-10-18. Officer name: Nicholas Hart. 2012-10-27 View Report
Address. Old address: C/O Nick Hart 370 Bromyard House Bromyard Avenue London W3 7BU United Kingdom. Change date: 2012-10-27. 2012-10-27 View Report
Annual return. With made up date no member list. 2012-10-19 View Report
Address. Old address: C/O Nick Hart Flat 1 Tanners Court 53 St. Andrew Street Hertford SG14 1HZ United Kingdom. Change date: 2012-10-19. 2012-10-19 View Report
Officers. Officer name: Ms Kathryn Johnson. Change date: 2012-10-18. 2012-10-19 View Report
Officers. Officer name: Kenneth Alexander. 2012-06-19 View Report
Accounts. Accounts type total exemption small. 2012-05-30 View Report