- Company Overview for TETBURY HOLDINGS LIMITED (05903745)
- Filing history for TETBURY HOLDINGS LIMITED (05903745)
- People for TETBURY HOLDINGS LIMITED (05903745)
- Charges for TETBURY HOLDINGS LIMITED (05903745)
- More for TETBURY HOLDINGS LIMITED (05903745)
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
|
|
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
|
|
12 Jun 2012 | RESOLUTIONS |
Resolutions
|
|
12 Jun 2012 | RESOLUTIONS |
Resolutions
|
|
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 |