Advanced company searchLink opens in new window

TOURNAMENT FIELDS (WARWICK) MANAGEMENT COMPANY LIMITED

Company number 05713121

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Sep 2019 AA Accounts for a small company made up to 31 March 2019
06 Jul 2019 DISS40 Compulsory strike-off action has been discontinued
05 Jul 2019 CS01 Confirmation statement made on 17 February 2019 with updates
07 May 2019 GAZ1 First Gazette notice for compulsory strike-off
24 Dec 2018 AA Accounts for a small company made up to 31 March 2018
27 Mar 2018 AD01 Registered office address changed from Brailsford Hall Brailsford Ashbourne Derbyshire DE6 3BU to Ednaston Park Painters Lane Ednaston Ashbourne Derbyshire DE6 3FA on 27 March 2018
19 Feb 2018 CS01 Confirmation statement made on 17 February 2018 with updates
22 Sep 2017 AA Accounts for a small company made up to 31 March 2017
28 Feb 2017 CH01 Director's details changed for Mr David Charles Clowes on 14 October 2016
28 Feb 2017 CS01 Confirmation statement made on 17 February 2017 with updates
14 Dec 2016 AA Full accounts made up to 31 March 2016
04 Nov 2016 CH01 Director's details changed for Mr Ian David Dickinson on 19 September 2016
04 Mar 2016 AR01 Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 512
17 Oct 2015 AA Full accounts made up to 31 March 2015
10 Mar 2015 TM01 Termination of appointment of Charles William Clowes as a director on 22 February 2015
10 Mar 2015 AR01 Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 324
30 Oct 2014 AA Full accounts made up to 31 March 2014
11 Mar 2014 AR01 Annual return made up to 17 February 2014 with full list of shareholders
Statement of capital on 2014-03-11
  • GBP 138
12 Dec 2013 AA Full accounts made up to 31 March 2013
15 Mar 2013 AR01 Annual return made up to 17 February 2013 with full list of shareholders
28 Dec 2012 AP01 Appointment of Mr Paul Shanley as a director
27 Dec 2012 AP01 Appointment of Mr David Charles Clowes as a director
27 Dec 2012 AP01 Appointment of Mr Ian David Dickinson as a director
27 Dec 2012 AD01 Registered office address changed from 39-40 Calthorpe Road Edgbaston Birmingham West Midlands B15 1TS on 27 December 2012
27 Dec 2012 AP03 Appointment of Mr Ian David Dickinson as a secretary