Advanced company searchLink opens in new window

TEWKESBURY FIELDS HOLDINGS LIMITED

Company number 07962242

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)
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
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 29/06/2017.
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
  • GBP 703
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