Advanced company searchLink opens in new window

TETBURY HOLDINGS LIMITED

Company number 05903745

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)
07 Mar 2014 MR01 Registration of charge 059037450005
25 Feb 2014 TM01 Termination of appointment of Martin Prendiville as a director
10 Feb 2014 AP01 Appointment of Mr Michael Feighery as a director
10 Feb 2014 AP01 Appointment of Mr Pearse Ferguson as a director
10 Feb 2014 AP01 Appointment of Mr Martin Maher as a director
29 Jan 2014 TM01 Termination of appointment of Aidan Guinan as a director
23 Dec 2013 AA Full accounts made up to 31 December 2012
09 Sep 2013 AR01 Annual return made up to 11 August 2013 with full list of shareholders
Statement of capital on 2013-09-09
  • GBP 300,001
09 Sep 2013 TM01 Termination of appointment of Patrick Ahern as a director
14 Dec 2012 TM01 Termination of appointment of Phillip Jenkins as a director
16 Oct 2012 AA Full accounts made up to 31 December 2011
20 Sep 2012 AD01 Registered office address changed from C/O Siac Tetbury Steel Ltd London Road Tetbury Gloucestershire GL8 8HH United Kingdom on 20 September 2012
13 Aug 2012 AR01 Annual return made up to 11 August 2012 with full list of shareholders
18 Jun 2012 SH01 Statement of capital following an allotment of shares on 24 May 2012
  • GBP 300,001
12 Jun 2012 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
12 Jun 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Execution of share charge over lilymount LTD is approved 24/05/2012
02 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 3
16 Nov 2011 TM01 Termination of appointment of Thomas Cosgrove as a director
01 Nov 2011 AA Full accounts made up to 31 December 2010
27 Oct 2011 AR01 Annual return made up to 11 August 2011 with full list of shareholders
27 Oct 2011 CH01 Director's details changed for Mr Martin Michael Prendiville on 26 October 2011
31 Aug 2011 CH01 Director's details changed for Mr Aidan Guinan on 16 August 2011
11 Sep 2010 DISS40 Compulsory strike-off action has been discontinued
06 Sep 2010 AA Full accounts made up to 31 December 2009
20 Aug 2010 AR01 Annual return made up to 11 August 2010 with full list of shareholders