TEWKESBURY FIELDS HOLDINGS LIMITED
Company number 07962242
- Company Overview for TEWKESBURY FIELDS HOLDINGS LIMITED (07962242)
- Filing history for TEWKESBURY FIELDS HOLDINGS LIMITED (07962242)
- People for TEWKESBURY FIELDS HOLDINGS LIMITED (07962242)
- Charges for TEWKESBURY FIELDS HOLDINGS LIMITED (07962242)
- More for TEWKESBURY FIELDS HOLDINGS LIMITED (07962242)
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) |
---|---|---|---|
13 Jan 2020 | AP01 | Appointment of Michael Patrick O'reilly as a director on 8 January 2020 | |
13 Jan 2020 | TM01 | Termination of appointment of Maureen Claire Royston as a director on 8 January 2020 | |
13 Jan 2020 | AP01 | Appointment of Mr Pete Calveley as a director on 8 January 2020 | |
13 Jan 2020 | TM01 | Termination of appointment of Phillip Gary Thomas as a director on 8 January 2020 | |
13 Jan 2020 | TM01 | Termination of appointment of Jeremy Robert Arthur Richardson as a director on 8 January 2020 | |
13 Jan 2020 | TM01 | Termination of appointment of Gregory Laurence Newman as a director on 8 January 2020 | |
13 Jan 2020 | TM02 | Termination of appointment of Abigail Mattison as a secretary on 8 January 2020 | |
13 Jan 2020 | TM01 | Termination of appointment of Ryan Stuart Macaskill as a director on 8 January 2020 | |
13 Jan 2020 | AD01 | Registered office address changed from Norcliffe House Station Road Wilmslow Cheshire SK9 1BU to The Aspect Finsbury Square London EC2A 1AS on 13 January 2020 | |
06 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
08 Mar 2019 | CS01 | Confirmation statement made on 24 February 2019 with no updates | |
07 Feb 2019 | PSC07 | Cessation of Elli Finance (Uk) Plc as a person with significant control on 15 March 2018 | |
07 Feb 2019 | PSC02 | Notification of Brighterkind (Cb) Limited as a person with significant control on 15 March 2018 | |
28 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
26 Feb 2018 | CS01 | Confirmation statement made on 24 February 2018 with no updates | |
20 Nov 2017 | AP01 | Appointment of Mr Gregory Laurence Newman as a director on 20 November 2017 | |
20 Nov 2017 | AP01 | Appointment of Mr Ryan Stuart Macaskill as a director on 20 November 2017 | |
19 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
29 Jun 2017 | RP04CS01 | Second filing of Confirmation Statement dated 24/02/2017 | |
24 Feb 2017 | CS01 |
Confirmation statement made on 24 February 2017 with updates
|
|
26 Jan 2017 | CH01 | Director's details changed for Maureen Claire Royston on 5 May 2014 | |
09 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
08 Apr 2016 | AR01 |
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-04-08
|
|
02 Mar 2016 | TM01 | Termination of appointment of Ian Richard Smith as a director on 15 February 2016 | |
01 Mar 2016 | TM01 | Termination of appointment of Benjamin Robert Taberner as a director on 15 February 2016 |