About

Registered Number: 06082741
Date of Incorporation: 05/02/2007 (18 years and 2 months ago)
Company Status: Active
Registered Address: 130 Bower Street, Bedford, Bedfordshire, MK40 3QZ,

 

Tenant Matters Ltd was registered on 05 February 2007. The business has 5 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RUSSELL, Jenny 28 May 2020 - 1
WORMS, Anthony 28 May 2020 - 1
GALLAGHER, David 04 May 2007 04 May 2007 1
Secretary Name Appointed Resigned Total Appointments
RUSSELL, Jenny 28 May 2020 - 1
GALLAGHER, David 16 May 2014 28 May 2020 1

Filing History

Document Type Date
AP01 - Appointment of director 25 August 2020
AP01 - Appointment of director 25 August 2020
TM01 - Termination of appointment of director 19 August 2020
AP03 - Appointment of secretary 19 August 2020
TM02 - Termination of appointment of secretary 19 August 2020
AD01 - Change of registered office address 19 August 2020
CS01 - N/A 10 February 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 21 February 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 20 March 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 17 February 2017
AA - Annual Accounts 29 December 2016
AR01 - Annual Return 23 February 2016
AA - Annual Accounts 30 December 2015
CH01 - Change of particulars for director 13 October 2015
AD01 - Change of registered office address 13 October 2015
AR01 - Annual Return 13 March 2015
AA - Annual Accounts 16 December 2014
AP03 - Appointment of secretary 16 May 2014
TM02 - Termination of appointment of secretary 16 May 2014
AR01 - Annual Return 26 March 2014
AA - Annual Accounts 16 January 2014
AR01 - Annual Return 04 April 2013
AA - Annual Accounts 20 February 2013
AR01 - Annual Return 22 March 2012
AA - Annual Accounts 15 December 2011
SH01 - Return of Allotment of shares 25 May 2011
AR01 - Annual Return 10 March 2011
AA - Annual Accounts 21 December 2010
CERTNM - Change of name certificate 26 October 2010
CONNOT - N/A 26 October 2010
AR01 - Annual Return 29 April 2010
CH01 - Change of particulars for director 29 April 2010
AA - Annual Accounts 30 January 2010
287 - Change in situation or address of Registered Office 23 June 2009
288c - Notice of change of directors or secretaries or in their particulars 23 June 2009
288c - Notice of change of directors or secretaries or in their particulars 23 June 2009
363a - Annual Return 18 May 2009
AA - Annual Accounts 30 September 2008
363a - Annual Return 30 June 2008
288c - Notice of change of directors or secretaries or in their particulars 30 June 2008
288a - Notice of appointment of directors or secretaries 15 June 2007
288b - Notice of resignation of directors or secretaries 15 June 2007
225 - Change of Accounting Reference Date 24 May 2007
288a - Notice of appointment of directors or secretaries 24 May 2007
288b - Notice of resignation of directors or secretaries 24 May 2007
287 - Change in situation or address of Registered Office 24 May 2007
288b - Notice of resignation of directors or secretaries 26 April 2007
288a - Notice of appointment of directors or secretaries 26 April 2007
CERTNM - Change of name certificate 19 March 2007
NEWINC - New incorporation documents 05 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.