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) |
---|---|---|---|
27 Mar 2014 | AP01 |
Appointment of Dominic Jude Kay as a director
|
|
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
|
|
21 Nov 2013 | SH01 |
Statement of capital following an allotment of shares on 13 November 2013
|
|
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
|
|
21 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
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
|