Having been setup in 1993, Tenens (Aveley) Ltd have registered office in Gloucestershire, it's status is listed as "Active". We do not know the number of employees at Tenens (Aveley) Ltd. There are no directors listed for this company in the Companies House registry.
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 27 May 2020 | |
CS01 - N/A | 10 December 2019 | |
AA - Annual Accounts | 12 June 2019 | |
CS01 - N/A | 12 December 2018 | |
RP04CS01 - N/A | 25 September 2018 | |
AA - Annual Accounts | 06 July 2018 | |
CS01 - N/A | 18 December 2017 | |
MR01 - N/A | 23 November 2017 | |
PSC02 - N/A | 17 July 2017 | |
PSC04 - N/A | 17 July 2017 | |
AA - Annual Accounts | 06 July 2017 | |
CS01 - N/A | 13 December 2016 | |
AA - Annual Accounts | 13 June 2016 | |
TM02 - Termination of appointment of secretary | 15 March 2016 | |
AR01 - Annual Return | 23 November 2015 | |
MR04 - N/A | 21 October 2015 | |
AA - Annual Accounts | 11 February 2015 | |
AR01 - Annual Return | 24 December 2014 | |
AA - Annual Accounts | 01 May 2014 | |
AR01 - Annual Return | 19 December 2013 | |
CH01 - Change of particulars for director | 19 December 2013 | |
TM01 - Termination of appointment of director | 10 December 2013 | |
AA - Annual Accounts | 04 April 2013 | |
AR01 - Annual Return | 24 December 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 23 March 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 23 March 2012 | |
AA - Annual Accounts | 23 March 2012 | |
MG01 - Particulars of a mortgage or charge | 15 February 2012 | |
MG01 - Particulars of a mortgage or charge | 09 February 2012 | |
AR01 - Annual Return | 06 January 2012 | |
CH01 - Change of particulars for director | 06 January 2012 | |
CH01 - Change of particulars for director | 06 January 2012 | |
CH01 - Change of particulars for director | 06 January 2012 | |
CH03 - Change of particulars for secretary | 06 January 2012 | |
AA - Annual Accounts | 31 January 2011 | |
AR01 - Annual Return | 14 January 2011 | |
AA - Annual Accounts | 31 March 2010 | |
AR01 - Annual Return | 05 January 2010 | |
CH01 - Change of particulars for director | 05 January 2010 | |
CH01 - Change of particulars for director | 05 January 2010 | |
TM01 - Termination of appointment of director | 05 January 2010 | |
AA - Annual Accounts | 24 March 2009 | |
363a - Annual Return | 12 December 2008 | |
AA - Annual Accounts | 05 April 2008 | |
363a - Annual Return | 20 December 2007 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 20 December 2007 | |
353 - Register of members | 20 December 2007 | |
287 - Change in situation or address of Registered Office | 20 December 2007 | |
AA - Annual Accounts | 26 April 2007 | |
363a - Annual Return | 18 December 2006 | |
AA - Annual Accounts | 25 April 2006 | |
363s - Annual Return | 24 January 2006 | |
288a - Notice of appointment of directors or secretaries | 11 January 2006 | |
288a - Notice of appointment of directors or secretaries | 11 January 2006 | |
395 - Particulars of a mortgage or charge | 05 April 2005 | |
395 - Particulars of a mortgage or charge | 31 March 2005 | |
AA - Annual Accounts | 07 February 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 February 2005 | |
363s - Annual Return | 18 January 2005 | |
AA - Annual Accounts | 03 June 2004 | |
288a - Notice of appointment of directors or secretaries | 06 April 2004 | |
RESOLUTIONS - N/A | 26 March 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 March 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 February 2004 | |
CERTNM - Change of name certificate | 09 January 2004 | |
363s - Annual Return | 11 December 2003 | |
395 - Particulars of a mortgage or charge | 18 October 2003 | |
AA - Annual Accounts | 02 March 2003 | |
363s - Annual Return | 17 December 2002 | |
AA - Annual Accounts | 13 February 2002 | |
363s - Annual Return | 10 January 2002 | |
AA - Annual Accounts | 21 March 2001 | |
363s - Annual Return | 02 January 2001 | |
AA - Annual Accounts | 13 March 2000 | |
363s - Annual Return | 11 January 2000 | |
CERTNM - Change of name certificate | 22 September 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 May 1999 | |
288a - Notice of appointment of directors or secretaries | 16 March 1999 | |
AA - Annual Accounts | 07 January 1999 | |
363s - Annual Return | 24 November 1998 | |
288b - Notice of resignation of directors or secretaries | 20 March 1998 | |
AA - Annual Accounts | 23 February 1998 | |
363s - Annual Return | 08 January 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 December 1997 | |
288b - Notice of resignation of directors or secretaries | 04 December 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 September 1997 | |
395 - Particulars of a mortgage or charge | 10 July 1997 | |
AA - Annual Accounts | 09 June 1997 | |
363s - Annual Return | 19 December 1996 | |
AA - Annual Accounts | 23 June 1996 | |
363s - Annual Return | 03 January 1996 | |
AA - Annual Accounts | 19 June 1995 | |
363s - Annual Return | 04 February 1995 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 08 May 1994 | |
395 - Particulars of a mortgage or charge | 05 March 1994 | |
288 - N/A | 20 January 1994 | |
288 - N/A | 20 January 1994 | |
288 - N/A | 20 January 1994 | |
288 - N/A | 20 January 1994 | |
MEM/ARTS - N/A | 19 January 1994 | |
RESOLUTIONS - N/A | 15 December 1993 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 15 December 1993 | |
287 - Change in situation or address of Registered Office | 15 December 1993 | |
288 - N/A | 15 December 1993 | |
288 - N/A | 15 December 1993 | |
288 - N/A | 15 December 1993 | |
CERTNM - Change of name certificate | 13 December 1993 | |
NEWINC - New incorporation documents | 18 November 1993 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 17 November 2017 | Outstanding |
N/A |
Mortgage deed | 06 February 2012 | Outstanding |
N/A |
Debenture deed | 06 February 2012 | Outstanding |
N/A |
Mortgage debenture | 18 March 2005 | Fully Satisfied |
N/A |
Legal mortgage | 18 March 2005 | Fully Satisfied |
N/A |
Guarantee & debenture | 08 October 2003 | Fully Satisfied |
N/A |
Debenture | 30 June 1997 | Fully Satisfied |
N/A |
Fixed and floating charge | 17 February 1994 | Fully Satisfied |
N/A |