About

Registered Number: 06185494
Date of Incorporation: 26/03/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: 30 North Street, Bishop's Stortford, CM23 2LW,

 

Tenon Construction Ltd was founded on 26 March 2007 with its registered office in Bishop's Stortford, it has a status of "Active". The current directors of this company are listed as Cattrell, James William, Kay, Richard, Young, Robert Richard at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CATTRELL, James William 26 March 2007 - 1
KAY, Richard 01 September 2011 - 1
YOUNG, Robert Richard 26 March 2007 - 1

Filing History

Document Type Date
CS01 - N/A 28 April 2020
AD01 - Change of registered office address 11 March 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 23 April 2019
AA - Annual Accounts 31 December 2018
MR01 - N/A 23 October 2018
CS01 - N/A 25 April 2018
AA - Annual Accounts 27 December 2017
MR04 - N/A 03 November 2017
CS01 - N/A 15 May 2017
AA - Annual Accounts 31 December 2016
RESOLUTIONS - N/A 01 June 2016
AR01 - Annual Return 11 May 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 13 May 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 09 June 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 14 June 2012
AP01 - Appointment of director 13 June 2012
AA - Annual Accounts 24 December 2011
AD01 - Change of registered office address 14 September 2011
AD01 - Change of registered office address 22 August 2011
AR01 - Annual Return 04 April 2011
AA - Annual Accounts 11 August 2010
AR01 - Annual Return 28 April 2010
CH01 - Change of particulars for director 28 April 2010
CH01 - Change of particulars for director 28 April 2010
AA - Annual Accounts 14 August 2009
363a - Annual Return 07 April 2009
395 - Particulars of a mortgage or charge 24 March 2009
AA - Annual Accounts 24 September 2008
363a - Annual Return 29 May 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 May 2007
288a - Notice of appointment of directors or secretaries 08 May 2007
288a - Notice of appointment of directors or secretaries 08 May 2007
288b - Notice of resignation of directors or secretaries 26 March 2007
288b - Notice of resignation of directors or secretaries 26 March 2007
NEWINC - New incorporation documents 26 March 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 October 2018 Outstanding

N/A

Debenture 20 March 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.