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)
27 Mar 2014 AP01 Appointment of Dominic Jude Kay as a director
  • ANNOTATION A second filed AP01 was registered on 14/04/2014
27 Mar 2014 TM01 Termination of appointment of Erica Hart as a director
27 Mar 2014 TM01 Termination of appointment of Steven Oakes as a director
27 Mar 2014 TM01 Termination of appointment of Roger Pratap as a director
27 Mar 2014 AD01 Registered office address changed from Majestic House 34 Mansfield Road Heanor Derbyshire DE75 7AQ on 27 March 2014
27 Mar 2014 AA01 Previous accounting period shortened from 30 September 2014 to 31 December 2013
21 Nov 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Re debenture and cross guarantee 13/11/2013
21 Nov 2013 SH01 Statement of capital following an allotment of shares on 13 November 2013
  • GBP 703
21 Nov 2013 SH10 Particulars of variation of rights attached to shares
21 Nov 2013 SH08 Change of share class name or designation
21 Nov 2013 AD01 Registered office address changed from Mowbray House Castle Meadow Road Nottingham Nottinghamshire NG2 1BJ on 21 November 2013
21 Nov 2013 TM01 Termination of appointment of Gavin Cummings as a director
21 Nov 2013 TM01 Termination of appointment of Castlegate Directors Limited as a director
21 Nov 2013 AP01 Appointment of Erica Jayne Hart as a director
21 Nov 2013 AP01 Appointment of Steven Christopher Oakes as a director
21 Nov 2013 AP01 Appointment of Roger William Mohan Pratap as a director
21 Nov 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Re capital reduction demereger agreement 13/11/2013
21 Nov 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
19 Nov 2013 MR01 Registration of charge 079622420001
31 Oct 2013 AA Accounts for a dormant company made up to 30 September 2012
24 Oct 2013 AA01 Current accounting period shortened from 28 February 2013 to 30 September 2012
13 Mar 2013 AR01 Annual return made up to 23 February 2013 with full list of shareholders
13 Aug 2012 CH02 Director's details changed for Castlegate Directors Limited on 25 June 2012
21 Jun 2012 AD01 Registered office address changed from 44 Castle Gate Nottingham Nottinghamshire NG1 7BJ on 21 June 2012
19 Mar 2012 CERTNM Company name changed castlegate 674 LIMITED\certificate issued on 19/03/12
  • RES15 ‐ Change company name resolution on 2012-03-13