- Company Overview for TEWKESBURY MANAGEMENT LIMITED (06570124)
- Filing history for TEWKESBURY MANAGEMENT LIMITED (06570124)
- People for TEWKESBURY MANAGEMENT LIMITED (06570124)
- Insolvency for TEWKESBURY MANAGEMENT LIMITED (06570124)
- More for TEWKESBURY MANAGEMENT LIMITED (06570124)
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
|
|
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
|
|
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
|
|
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
|
|
11 Jun 2013 | RESOLUTIONS |
Resolutions
|
|
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 |