Advanced company searchLink opens in new window

TEWKESBURY MANAGEMENT LIMITED

Company number 06570124

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)
05 May 2016 AR01 Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 60,000
25 Apr 2016 AD04 Register(s) moved to registered office address Pillar House 113-115 Bath Road Cheltenham Gloucestershire GL53 7LS
12 Dec 2015 AA Accounts for a small company made up to 30 September 2015
19 May 2015 AR01 Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 60,000
19 May 2015 AD03 Register(s) moved to registered inspection location Severn Drive Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8SF
02 Mar 2015 AA Accounts for a small company made up to 30 September 2014
01 Dec 2014 CH01 Director's details changed for Trevor Ross Maundrell on 30 September 2014
01 Dec 2014 CH01 Director's details changed for Richard John Dimmock on 30 September 2014
21 Nov 2014 CH03 Secretary's details changed for Mr Stephen Nicholas Taylor on 30 September 2014
20 Nov 2014 TM01 Termination of appointment of Philip Richard Tallents as a director on 30 September 2014
20 Nov 2014 AP01 Appointment of Mr Stephen Nicholas Taylor as a director on 30 September 2014
08 May 2014 AR01 Annual return made up to 18 April 2014 with full list of shareholders
Statement of capital on 2014-05-08
  • GBP 60,000
08 May 2014 CH01 Director's details changed for Richard John Dimmock on 18 April 2014
18 Feb 2014 AA Accounts for a small company made up to 30 September 2013
11 Jun 2013 AP01 Appointment of Trevor Ross Maundrell as a director
11 Jun 2013 AP01 Appointment of Richard John Dimmock as a director
11 Jun 2013 SH01 Statement of capital following an allotment of shares on 3 May 2013
  • GBP 60,000
11 Jun 2013 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
30 Apr 2013 AR01 Annual return made up to 18 April 2013 with full list of shareholders
17 Dec 2012 AA Total exemption small company accounts made up to 30 September 2012
10 May 2012 AR01 Annual return made up to 18 April 2012 with full list of shareholders
10 Jan 2012 AA Total exemption small company accounts made up to 30 September 2011
05 May 2011 AR01 Annual return made up to 18 April 2011 with full list of shareholders
05 May 2011 AD02 Register inspection address has been changed
16 Mar 2011 AA Total exemption small company accounts made up to 30 September 2010