Advanced company searchLink opens in new window

TANGLEWOOD PROJECT COMPANY GRANTHAM LIMITED

Company number 10109583

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)
13 May 2024 PSC02 Notification of Tanglewood Holding Company Limited as a person with significant control on 9 May 2024
13 May 2024 PSC07 Cessation of Little Big Feet Limited as a person with significant control on 9 May 2024
22 Apr 2024 CS01 Confirmation statement made on 8 April 2024 with no updates
21 Mar 2024 RP04CS01 Second filing of Confirmation Statement dated 8 April 2020
31 Oct 2023 AA Accounts for a small company made up to 31 January 2023
17 Apr 2023 CS01 Confirmation statement made on 8 April 2023 with no updates
10 Nov 2022 AA Accounts for a small company made up to 31 January 2022
29 Sep 2022 CH01 Director's details changed for Mr Michael Jon Whitehead on 4 March 2022
28 Apr 2022 CS01 Confirmation statement made on 8 April 2022 with no updates
28 Jan 2022 AA Accounts for a small company made up to 31 January 2021
19 Nov 2021 PSC05 Change of details for Little Big Feet Limited as a person with significant control on 18 November 2021
22 Apr 2021 CH01 Director's details changed for Mr Michael Jon Whitehead on 22 April 2021
22 Apr 2021 CS01 Confirmation statement made on 8 April 2021 with no updates
22 Apr 2021 CH01 Director's details changed for Mr Gavin James Reid on 22 April 2021
22 Apr 2021 AD01 Registered office address changed from Unit 32 Century Business Centre Manvers Way Rotherham S63 5DA England to 2 Endeavour Park Boston Lincolnshire PE21 7TQ on 22 April 2021
17 Nov 2020 PSC02 Notification of Little Big Feet Limited as a person with significant control on 4 December 2019
17 Nov 2020 PSC07 Cessation of Michael Jon Whitehead as a person with significant control on 4 December 2019
17 Nov 2020 PSC07 Cessation of Gavin James Reid as a person with significant control on 4 December 2019
13 Aug 2020 AA01 Current accounting period shortened from 30 April 2021 to 31 January 2021
04 Aug 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Change of name 17/07/2020
19 Jul 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-17
14 Jul 2020 DS02 Withdraw the company strike off application
23 Jun 2020 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jun 2020 DS01 Application to strike the company off the register
18 May 2020 CS01 Confirmation statement made on 8 April 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 21/03/2024