- Company Overview for TRANQUILITY PARKS LIMITED (07652841)
- Filing history for TRANQUILITY PARKS LIMITED (07652841)
- People for TRANQUILITY PARKS LIMITED (07652841)
- Charges for TRANQUILITY PARKS LIMITED (07652841)
- More for TRANQUILITY PARKS LIMITED (07652841)
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) |
---|---|---|---|
31 Jul 2018 | AA | Unaudited abridged accounts made up to 30 September 2017 | |
12 Jul 2018 | PSC04 | Change of details for Mr Henry Simmons as a person with significant control on 31 May 2018 | |
11 Jul 2018 | CS01 | Confirmation statement made on 31 May 2018 with updates | |
11 Jul 2018 | PSC04 | Change of details for Mrs Gertrude Sarah Simmons as a person with significant control on 31 May 2018 | |
11 Jul 2018 | PSC04 | Change of details for Mr Henry Simmons as a person with significant control on 31 May 2018 | |
29 Mar 2018 | PSC04 | Change of details for Mrs Sarah Simmons as a person with significant control on 18 November 2016 | |
26 Mar 2018 | MR01 | Registration of charge 076528410004, created on 26 March 2018 | |
21 Feb 2018 | AD01 | Registered office address changed from 6 High Street High Street Ely Cambridgeshire CB7 4JU England to Tennyson House Cambridge Business Park Cambridge Cambridgeshire CB4 0WZ on 21 February 2018 | |
10 Nov 2017 | PSC04 | Change of details for Mr Henry Simmons as a person with significant control on 18 November 2016 | |
09 Nov 2017 | CH01 | Director's details changed for Mr Henry Simmons on 18 November 2016 | |
08 Nov 2017 | CH01 | Director's details changed for Mrs Sarah Simmons on 18 November 2016 | |
04 Jul 2017 | CS01 | Confirmation statement made on 31 May 2017 with no updates | |
04 Jul 2017 | PSC01 | Notification of Sarah Simmons as a person with significant control on 6 April 2016 | |
04 Jul 2017 | PSC01 | Notification of Henry Simmons as a person with significant control on 6 April 2016 | |
30 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
27 Jul 2016 | CH01 | Director's details changed for Mr Henry Simmons on 25 April 2016 | |
26 Jul 2016 | AR01 |
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-07-26
|
|
26 Jul 2016 | AD01 | Registered office address changed from Richmond House Broad Street Ely Cambridgeshire CB7 4AH to 6 High Street High Street Ely Cambridgeshire CB7 4JU on 26 July 2016 | |
26 Jul 2016 | CH01 | Director's details changed for Mr Henry Simmons on 25 April 2016 | |
30 Jun 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
01 Jul 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
03 Jun 2015 | AR01 |
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
|
|
10 Mar 2015 | MR04 | Satisfaction of charge 076528410003 in full | |
23 Oct 2014 | AR01 |
Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-10-23
|
|
13 Sep 2014 | MR01 | Registration of charge 076528410003, created on 10 September 2014 |