About

Registered Number: 06085524
Date of Incorporation: 06/02/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: 1st Floor Sanderson House 22 Station Road, Horsforth, Leeds, West Yorkshire, LS18 5NT

 

Tempo Management Company Ltd was established in 2007, it's status at Companies House is "Active". The companies directors are listed as Green, Richard David, Merryweather, Christopher Paul, Duffy, Catherine Alison, Mischenko, Anna, Zahoor, Tosief, Dr. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREEN, Richard David 23 October 2019 - 1
DUFFY, Catherine Alison 12 January 2009 09 February 2009 1
MISCHENKO, Anna 18 February 2016 23 January 2018 1
ZAHOOR, Tosief, Dr 12 January 2009 10 February 2016 1
Secretary Name Appointed Resigned Total Appointments
MERRYWEATHER, Christopher Paul 20 June 2011 01 December 2012 1

Filing History

Document Type Date
AA - Annual Accounts 25 June 2020
CS01 - N/A 09 February 2020
AP01 - Appointment of director 23 October 2019
AA - Annual Accounts 28 May 2019
CS01 - N/A 07 February 2019
AA - Annual Accounts 23 July 2018
CS01 - N/A 09 February 2018
TM01 - Termination of appointment of director 23 January 2018
AA - Annual Accounts 13 July 2017
CS01 - N/A 09 February 2017
TM01 - Termination of appointment of director 09 January 2017
AP01 - Appointment of director 09 January 2017
AA - Annual Accounts 18 July 2016
AP01 - Appointment of director 18 February 2016
AR01 - Annual Return 11 February 2016
TM01 - Termination of appointment of director 10 February 2016
AP01 - Appointment of director 16 December 2015
AA - Annual Accounts 16 December 2015
TM01 - Termination of appointment of director 07 May 2015
AR01 - Annual Return 12 February 2015
AA - Annual Accounts 24 November 2014
AR01 - Annual Return 07 February 2014
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 26 February 2013
AP04 - Appointment of corporate secretary 10 January 2013
TM02 - Termination of appointment of secretary 10 January 2013
AA - Annual Accounts 17 October 2012
AR01 - Annual Return 13 February 2012
TM01 - Termination of appointment of director 13 February 2012
AP01 - Appointment of director 31 August 2011
AA - Annual Accounts 22 July 2011
AP03 - Appointment of secretary 21 July 2011
AR01 - Annual Return 17 May 2011
CH01 - Change of particulars for director 17 May 2011
AD01 - Change of registered office address 12 May 2011
AP01 - Appointment of director 04 March 2011
AA - Annual Accounts 21 January 2011
TM02 - Termination of appointment of secretary 08 July 2010
AA01 - Change of accounting reference date 26 April 2010
AR01 - Annual Return 15 April 2010
AA - Annual Accounts 29 December 2009
288b - Notice of resignation of directors or secretaries 17 February 2009
363a - Annual Return 11 February 2009
287 - Change in situation or address of Registered Office 11 February 2009
288b - Notice of resignation of directors or secretaries 10 February 2009
288a - Notice of appointment of directors or secretaries 10 February 2009
288a - Notice of appointment of directors or secretaries 10 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 December 2008
AA - Annual Accounts 21 November 2008
288a - Notice of appointment of directors or secretaries 11 July 2008
288b - Notice of resignation of directors or secretaries 11 July 2008
363a - Annual Return 09 June 2008
288a - Notice of appointment of directors or secretaries 22 February 2007
287 - Change in situation or address of Registered Office 22 February 2007
288b - Notice of resignation of directors or secretaries 22 February 2007
288b - Notice of resignation of directors or secretaries 22 February 2007
288a - Notice of appointment of directors or secretaries 22 February 2007
NEWINC - New incorporation documents 06 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.