TENDHEATH LIMITED

Ground Floor Portland House Ground Floor Portland House, Newcastle Upon Tyne, NE1 8AL
StatusLIQUIDATION
Company No.02244319
CategoryPrivate Limited Company
Incorporated14 Apr 1988
Age36 years, 2 months, 18 days
JurisdictionEngland Wales

SUMMARY

TENDHEATH LIMITED is an liquidation private limited company with number 02244319. It was incorporated 36 years, 2 months, 18 days ago, on 14 April 1988. The company address is Ground Floor Portland House Ground Floor Portland House, Newcastle Upon Tyne, NE1 8AL.



Company Fillings

Liquidation voluntary appointment of liquidator

Date: 09 May 2024

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 09 May 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 18 Oct 2023

Action Date: 11 Aug 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-08-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Apr 2023

Action Date: 06 Apr 2023

Category: Address

Type: AD01

Change date: 2023-04-06

Old address: 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne Tyne and Wear NE1 1PG

New address: Ground Floor Portland House New Bridge Street West Newcastle upon Tyne NE1 8AL

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 12 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 12 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 17 Oct 2022

Action Date: 11 Aug 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-08-11

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 11 Oct 2021

Action Date: 11 Aug 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-08-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Sep 2020

Action Date: 11 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-11

Old address: Elsley Court 20-22 Great Titchfield Street London W1W 8BE United Kingdom

New address: 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne Tyne and Wear NE1 1PG

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 24 Aug 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 24 Aug 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 24 Aug 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Change to a person with significant control

Date: 24 Jun 2020

Action Date: 18 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-06-18

Psc name: Mr Elliot Simon Rosenberg

Documents

View document PDF

Change person secretary company with change date

Date: 24 Jun 2020

Action Date: 18 Jun 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-06-18

Officer name: Mr Elliot Simon Rosenberg

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2020

Action Date: 18 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-18

Officer name: Mr Elliot Simon Rosenberg

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2020

Action Date: 18 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-18

Officer name: Mr David Rosenberg

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Mar 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Feb 2020

Action Date: 29 May 2019

Category: Accounts

Type: AA01

Made up date: 2019-05-30

New date: 2019-05-29

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2019

Action Date: 11 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jun 2019

Action Date: 19 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-19

Old address: 5th Floor 89 New Bond Street London W1S 1DA

New address: Elsley Court 20-22 Great Titchfield Street London W1W 8BE

Documents

View document PDF

Change person director company with change date

Date: 03 Apr 2019

Action Date: 03 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-03

Officer name: Mr David Rosenberg

Documents

View document PDF

Change person director company with change date

Date: 03 Apr 2019

Action Date: 03 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-03

Officer name: Mr Elliot Simon Rosenberg

Documents

View document PDF

Change person secretary company with change date

Date: 03 Apr 2019

Action Date: 03 Apr 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-04-03

Officer name: Mr Elliot Simon Rosenberg

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2018

Action Date: 11 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Mar 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2017

Action Date: 11 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-11

Documents

View document PDF

Notification of a person with significant control

Date: 31 Oct 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Elliot Simon Rosenberg

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 31 Oct 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: David Rosenberg

Notification date: 2016-04-06

Documents

View document PDF

Change person director company with change date

Date: 31 Oct 2017

Action Date: 10 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-10

Officer name: Mr Elliot Simon Rosenberg

Documents

View document PDF

Change person secretary company with change date

Date: 31 Oct 2017

Action Date: 10 Oct 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-10-10

Officer name: Mr Elliot Simon Rosenberg

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 31 Oct 2017

Action Date: 31 Oct 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Mar 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2016

Action Date: 11 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2015

Action Date: 11 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Mar 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2014

Action Date: 11 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Mar 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2013

Action Date: 11 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-11

Documents

View document PDF

Accounts with accounts type small

Date: 04 Mar 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Nov 2012

Action Date: 11 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-11

Documents

View document PDF

Accounts with accounts type small

Date: 28 Feb 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2011

Action Date: 11 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-11

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2011

Action Date: 11 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-10-11

Officer name: Mr David Rosenberg

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Apr 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Nov 2010

Action Date: 11 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-11

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Nov 2010

Action Date: 08 Nov 2010

Category: Address

Type: AD01

Change date: 2010-11-08

Old address: 89 New Bond Street London W1S 1DA England

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Jun 2010

Action Date: 02 Jun 2010

Category: Address

Type: AD01

Change date: 2010-06-02

Old address: 1 Conduit Street London W1S 2XA

Documents

View document PDF

Accounts with accounts type small

Date: 23 Feb 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 18 Jan 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2009

Action Date: 11 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-11

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2009

Action Date: 06 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-06

Officer name: Elliot Simon Rosenberg

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2009

Action Date: 06 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-06

Officer name: David Rosenberg

Documents

View document PDF

Accounts with accounts type small

Date: 05 May 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 18 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/10/08; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 13 Jun 2008

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 26 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 11/10/07; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 20 Sep 2007

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Accounts with accounts type small

Date: 28 Feb 2007

Action Date: 31 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-31

Documents

View document PDF

Legacy

Date: 10 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 11/10/06; full list of members

Documents

View document PDF

Legacy

Date: 10 Nov 2006

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 10 Nov 2006

Category: Address

Type: 287

Description: Registered office changed on 10/11/06 from: 271,willesden lane, london. NW2 5JG

Documents

View document PDF

Legacy

Date: 03 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 11/10/05; full list of members

Documents

View document PDF

Accounts with made up date

Date: 23 Aug 2005

Action Date: 31 May 2004

Category: Accounts

Type: AA

Made up date: 2004-05-31

Documents

View document PDF

Legacy

Date: 08 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 11/10/04; full list of members

Documents

View document PDF

Accounts with made up date

Date: 24 Sep 2004

Action Date: 31 May 2003

Category: Accounts

Type: AA

Made up date: 2003-05-31

Documents

View document PDF

Legacy

Date: 31 Mar 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/03 to 30/05/03

Documents

View document PDF

Legacy

Date: 21 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 11/10/03; full list of members

Documents

View document PDF

Accounts with made up date

Date: 17 Sep 2003

Action Date: 31 May 2002

Category: Accounts

Type: AA

Made up date: 2002-05-31

Documents

View document PDF

Legacy

Date: 20 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 11/10/02; full list of members

Documents

View document PDF

Accounts with made up date

Date: 08 Oct 2002

Action Date: 31 May 2001

Category: Accounts

Type: AA

Made up date: 2001-05-31

Documents

View document PDF

Legacy

Date: 07 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 11/10/01; full list of members

Documents

View document PDF

Accounts with made up date

Date: 02 Oct 2001

Action Date: 31 May 2000

Category: Accounts

Type: AA

Made up date: 2000-05-31

Documents

View document PDF

Accounts with made up date

Date: 04 Apr 2001

Action Date: 31 May 1999

Category: Accounts

Type: AA

Made up date: 1999-05-31

Documents

View document PDF

Legacy

Date: 01 Nov 2000

Category: Annual-return

Type: 363s

Description: Return made up to 11/10/00; no change of members

Documents

View document PDF

Legacy

Date: 27 Oct 1999

Category: Annual-return

Type: 363s

Description: Return made up to 11/10/99; no change of members

Documents

View document PDF

Accounts with made up date

Date: 24 May 1999

Action Date: 31 May 1998

Category: Accounts

Type: AA

Made up date: 1998-05-31

Documents

View document PDF

Legacy

Date: 29 Oct 1998

Category: Annual-return

Type: 363s

Description: Return made up to 11/10/98; full list of members

Documents

View document PDF

Accounts with made up date

Date: 28 Jul 1998

Action Date: 31 May 1997

Category: Accounts

Type: AA

Made up date: 1997-05-31

Documents

View document PDF

Legacy

Date: 31 Oct 1997

Category: Annual-return

Type: 363s

Description: Return made up to 11/10/97; full list of members

Documents

View document PDF

Accounts with made up date

Date: 01 Oct 1997

Action Date: 31 May 1996

Category: Accounts

Type: AA

Made up date: 1996-05-31

Documents

View document PDF

Legacy

Date: 14 Nov 1996

Category: Annual-return

Type: 363s

Description: Return made up to 11/10/96; no change of members

Documents

View document PDF

Accounts with made up date

Date: 05 Jul 1996

Action Date: 31 May 1995

Category: Accounts

Type: AA

Made up date: 1995-05-31

Documents

View document PDF

Resolution

Date: 21 Jun 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Jun 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Jun 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 Nov 1995

Category: Annual-return

Type: 363s

Description: Return made up to 11/10/95; full list of members

Documents

View document PDF

Accounts with made up date

Date: 26 Jun 1995

Action Date: 31 May 1994

Category: Accounts

Type: AA

Made up date: 1994-05-31

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Legacy

Date: 24 Oct 1994

Category: Annual-return

Type: 363s

Description: Return made up to 11/10/94; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 14 Sep 1994

Action Date: 31 May 1993

Category: Accounts

Type: AA

Made up date: 1993-05-31

Documents

View document PDF

Legacy

Date: 26 Oct 1993

Category: Annual-return

Type: 363s

Description: Return made up to 11/10/93; no change of members

Documents

View document PDF

Accounts with made up date

Date: 01 Oct 1993

Action Date: 31 May 1992

Category: Accounts

Type: AA

Made up date: 1992-05-31

Documents

View document PDF

Accounts with made up date

Date: 06 Jan 1993

Action Date: 31 May 1991

Category: Accounts

Type: AA

Made up date: 1991-05-31

Documents

View document PDF

Legacy

Date: 20 Oct 1992

Category: Annual-return

Type: 363s

Description: Return made up to 11/10/92; full list of members

Documents

View document PDF

Accounts with made up date

Date: 11 Jun 1992

Action Date: 31 May 1990

Category: Accounts

Type: AA

Made up date: 1990-05-31

Documents

View document PDF

Legacy

Date: 02 Mar 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Nov 1991

Category: Annual-return

Type: 363b

Description: Return made up to 11/10/91; no change of members

Documents

View document PDF


Some Companies

AINTREE PROPERTY MANAGMENT LTD.

61 SANDHURST DRIVE,LIVERPOOL,L10 6LU

Number:09032312
Status:ACTIVE
Category:Private Limited Company

CONSULTEK & MANAGEMENT LTD

3 GOWER STREET,LONDON,WC1E 6HA

Number:08861494
Status:ACTIVE
Category:Private Limited Company

EXCELSIOR WORLDWIDE LIMITED

2 WESTWOOD CLOSE,ESHER,KT10 9UF

Number:09859437
Status:ACTIVE
Category:Private Limited Company

MARK ALSOP ASSOCIATES LIMITED

VICTORIA HOUSE 88 THE CAUSEWAY,MALDON,CM9 4LL

Number:11070105
Status:ACTIVE
Category:Private Limited Company

STATHAM LITTLE FOXES PRE-SCHOOL AND LINK CLUB LIMITED

STATHAM COUNTY PRIMARY SCHOOL,LYMM,WA13 9BE

Number:08204248
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

THE GENTECH PARTNERSHIP 1 LLP

62 WILSON STREET,LONDON,EC2A 2BU

Number:OC304060
Status:ACTIVE
Category:Limited Liability Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source