Having been setup in 2006, Tenancy Deposit Solutions Ltd are based in Borehamwood, it has a status of "Active". This organisation has 8 directors listed as Hooker, Edward William, Hooker, Sean James, Jacobs, David Anthony, Mutter, Kathryn Ann, Dunne, Teresa Anne, Glanvill, Michael Kevin, Hooker, Sean James, Langley, Ian Cyril. We don't currently know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HOOKER, Edward William | 30 June 2006 | - | 1 |
HOOKER, Sean James | 14 May 2019 | - | 1 |
JACOBS, David Anthony | 30 June 2006 | - | 1 |
MUTTER, Kathryn Ann | 16 October 2019 | - | 1 |
DUNNE, Teresa Anne | 01 December 2017 | 31 March 2018 | 1 |
GLANVILL, Michael Kevin | 19 October 2006 | 22 December 2016 | 1 |
HOOKER, Sean James | 01 April 2017 | 31 March 2018 | 1 |
LANGLEY, Ian Cyril | 19 October 2006 | 22 December 2016 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 17 September 2020 | |
CS01 - N/A | 18 May 2020 | |
AA - Annual Accounts | 11 December 2019 | |
AP01 - Appointment of director | 29 October 2019 | |
MR01 - N/A | 18 July 2019 | |
CS01 - N/A | 16 May 2019 | |
AP01 - Appointment of director | 14 May 2019 | |
AP01 - Appointment of director | 14 May 2019 | |
TM01 - Termination of appointment of director | 31 January 2019 | |
TM01 - Termination of appointment of director | 31 January 2019 | |
AA - Annual Accounts | 12 December 2018 | |
CS01 - N/A | 31 July 2018 | |
TM01 - Termination of appointment of director | 31 July 2018 | |
PSC01 - N/A | 31 July 2018 | |
PSC07 - N/A | 31 July 2018 | |
AP01 - Appointment of director | 03 July 2018 | |
AP01 - Appointment of director | 03 July 2018 | |
TM01 - Termination of appointment of director | 17 April 2018 | |
TM01 - Termination of appointment of director | 17 April 2018 | |
TM01 - Termination of appointment of director | 17 April 2018 | |
TM01 - Termination of appointment of director | 17 April 2018 | |
TM01 - Termination of appointment of director | 17 April 2018 | |
AA - Annual Accounts | 02 January 2018 | |
AP01 - Appointment of director | 21 December 2017 | |
CS01 - N/A | 01 August 2017 | |
AP01 - Appointment of director | 08 June 2017 | |
AA - Annual Accounts | 04 January 2017 | |
TM01 - Termination of appointment of director | 22 December 2016 | |
TM01 - Termination of appointment of director | 22 December 2016 | |
CS01 - N/A | 25 July 2016 | |
AA - Annual Accounts | 16 December 2015 | |
AD01 - Change of registered office address | 05 October 2015 | |
AR01 - Annual Return | 06 July 2015 | |
CH01 - Change of particulars for director | 06 July 2015 | |
CH01 - Change of particulars for director | 27 April 2015 | |
CH03 - Change of particulars for secretary | 27 April 2015 | |
CH01 - Change of particulars for director | 27 April 2015 | |
CH01 - Change of particulars for director | 27 April 2015 | |
CH01 - Change of particulars for director | 27 April 2015 | |
CH01 - Change of particulars for director | 27 April 2015 | |
CH01 - Change of particulars for director | 27 April 2015 | |
CH01 - Change of particulars for director | 27 April 2015 | |
CH01 - Change of particulars for director | 27 April 2015 | |
AA - Annual Accounts | 08 January 2015 | |
AR01 - Annual Return | 07 July 2014 | |
CH01 - Change of particulars for director | 07 July 2014 | |
CH01 - Change of particulars for director | 07 July 2014 | |
AA - Annual Accounts | 11 December 2013 | |
AR01 - Annual Return | 02 July 2013 | |
CH01 - Change of particulars for director | 22 April 2013 | |
AR01 - Annual Return | 10 April 2013 | |
AR01 - Annual Return | 10 April 2013 | |
AR01 - Annual Return | 10 April 2013 | |
RP04 - N/A | 05 April 2013 | |
AA - Annual Accounts | 24 December 2012 | |
MG01 - Particulars of a mortgage or charge | 10 November 2012 | |
AR01 - Annual Return | 07 September 2012 | |
AA - Annual Accounts | 19 December 2011 | |
AR01 - Annual Return | 30 June 2011 | |
AA - Annual Accounts | 20 December 2010 | |
AR01 - Annual Return | 23 July 2010 | |
CH01 - Change of particulars for director | 23 July 2010 | |
CH01 - Change of particulars for director | 23 July 2010 | |
CH01 - Change of particulars for director | 23 July 2010 | |
AA - Annual Accounts | 26 February 2010 | |
AP01 - Appointment of director | 07 December 2009 | |
TM01 - Termination of appointment of director | 07 December 2009 | |
363a - Annual Return | 10 August 2009 | |
288a - Notice of appointment of directors or secretaries | 25 March 2009 | |
AA - Annual Accounts | 28 January 2009 | |
363a - Annual Return | 18 August 2008 | |
AA - Annual Accounts | 22 January 2008 | |
363a - Annual Return | 13 July 2007 | |
287 - Change in situation or address of Registered Office | 13 July 2007 | |
287 - Change in situation or address of Registered Office | 18 June 2007 | |
288a - Notice of appointment of directors or secretaries | 13 December 2006 | |
288a - Notice of appointment of directors or secretaries | 29 November 2006 | |
288a - Notice of appointment of directors or secretaries | 29 November 2006 | |
288a - Notice of appointment of directors or secretaries | 29 November 2006 | |
288a - Notice of appointment of directors or secretaries | 29 November 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 31 July 2006 | |
225 - Change of Accounting Reference Date | 31 July 2006 | |
288a - Notice of appointment of directors or secretaries | 31 July 2006 | |
288a - Notice of appointment of directors or secretaries | 31 July 2006 | |
287 - Change in situation or address of Registered Office | 31 July 2006 | |
288b - Notice of resignation of directors or secretaries | 30 June 2006 | |
288b - Notice of resignation of directors or secretaries | 30 June 2006 | |
NEWINC - New incorporation documents | 29 June 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 04 July 2019 | Outstanding |
N/A |
Debenture | 05 November 2012 | Outstanding |
N/A |