Advanced company searchLink opens in new window

TEWKESBURY PARK LIMITED

Company number 08845735

Filter by category

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)
23 Jan 2024 AA Full accounts made up to 30 April 2023
08 Jan 2024 CS01 Confirmation statement made on 6 January 2024 with no updates
06 Apr 2023 MR01 Registration of charge 088457350003, created on 30 March 2023
07 Jan 2023 CS01 Confirmation statement made on 6 January 2023 with no updates
22 Nov 2022 AA Full accounts made up to 30 April 2022
07 Jan 2022 CS01 Confirmation statement made on 6 January 2022 with updates
17 Nov 2021 AA Full accounts made up to 30 April 2021
18 Mar 2021 SH01 Statement of capital following an allotment of shares on 18 March 2021
  • GBP 101
13 Jan 2021 CS01 Confirmation statement made on 6 January 2021 with no updates
16 Nov 2020 AA Full accounts made up to 30 April 2020
13 May 2020 TM01 Termination of appointment of Claire Frances White as a director on 13 May 2020
11 Jan 2020 CS01 Confirmation statement made on 6 January 2020 with no updates
31 Oct 2019 AA Full accounts made up to 30 April 2019
06 Jan 2019 CS01 Confirmation statement made on 6 January 2019 with no updates
07 Dec 2018 AA Full accounts made up to 30 April 2018
05 Feb 2018 AA Full accounts made up to 30 April 2017
08 Jan 2018 CS01 Confirmation statement made on 8 January 2018 with no updates
08 Jan 2018 AD02 Register inspection address has been changed to Hales Farm, Cirencester Road Cirencester Road South Cerney Cirencester Gloucestershire GL7 6HU
11 Mar 2017 MR01 Registration of charge 088457350002, created on 8 March 2017
23 Feb 2017 MR01 Registration of charge 088457350001, created on 22 February 2017
31 Jan 2017 AA Full accounts made up to 30 April 2016
21 Jan 2017 CS01 Confirmation statement made on 15 January 2017 with updates
10 Oct 2016 CH01 Director's details changed for Mr Christopher Stewart Mcintosh on 10 October 2016
10 Oct 2016 AD01 Registered office address changed from Hales Farm South Cerney Cirencester Gloucestershire GL7 6HU to C/O General Manager Tewkesbury Park Lincoln Green Lane Tewkesbury GL20 7DN on 10 October 2016
16 Jan 2016 AR01 Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-16
  • GBP 100