TETBURY RAIL LANDS REGENERATION TRUST LIMITED

Company Documents

DateDescription
07/08/257 August 2025 NewTermination of appointment of Rachel Mary Wright as a director on 2025-07-14

View Document

12/07/2512 July 2025 Director's details changed for Mr Neil David Haskins on 2025-06-30

View Document

21/05/2521 May 2025 Appointment of Mr Neil David Haskins as a director on 2025-05-19

View Document

15/05/2515 May 2025 Total exemption full accounts made up to 2024-11-30

View Document

07/05/257 May 2025 Resolutions

View Document

07/05/257 May 2025 Memorandum and Articles of Association

View Document

21/01/2521 January 2025 Termination of appointment of Richard Lark as a director on 2025-01-20

View Document

03/01/253 January 2025 Appointment of Mr Joseph Alexander Durning as a director on 2025-01-01

View Document

06/11/246 November 2024 Confirmation statement made on 2024-11-03 with no updates

View Document

20/08/2420 August 2024 Termination of appointment of Godfrey Howard Harrison Ainsworth as a director on 2024-08-19

View Document

19/06/2419 June 2024 Total exemption full accounts made up to 2023-11-30

View Document

08/06/248 June 2024 Appointment of Mr Godfrey Howard Harrison Ainsworth as a director on 2024-06-06

View Document

18/04/2418 April 2024 Appointment of Ms Fiona Elizabeth James as a director on 2024-04-15

View Document

03/04/243 April 2024 Termination of appointment of Joseph Durning as a director on 2024-04-01

View Document

15/01/2415 January 2024 Termination of appointment of James Stephen Golob as a director on 2024-01-06

View Document

28/11/2328 November 2023 Confirmation statement made on 2023-11-03 with no updates

View Document

28/11/2328 November 2023 Appointment of Mrs Melanie Louise Henry as a director on 2023-11-20

View Document

15/09/2315 September 2023 Total exemption full accounts made up to 2022-11-30

View Document

27/07/2327 July 2023 Appointment of Mr Joseph Durning as a director on 2023-07-19

View Document

25/07/2325 July 2023 Termination of appointment of Stephen Gartland Hirst as a director on 2023-07-19

View Document

25/07/2325 July 2023 Appointment of Mr Peter Martin Coleman as a director on 2023-07-19

View Document

25/07/2325 July 2023 Termination of appointment of Anthony Walsh as a director on 2023-07-19

View Document

26/06/2326 June 2023 Termination of appointment of Hilary Ann Estall as a director on 2023-06-20

View Document

03/11/223 November 2022 Confirmation statement made on 2022-11-03 with no updates

View Document

05/10/225 October 2022 Appointment of Mrs Hilary Ann Estall as a director on 2022-09-21

View Document

25/09/2225 September 2022 Appointment of Mr James Stephen Golob as a director on 2022-09-20

View Document

11/05/2211 May 2022 Termination of appointment of David John Shaw as a director on 2022-04-27

View Document

28/02/2228 February 2022 Termination of appointment of Christina Anne Berry as a director on 2022-02-21

View Document

28/02/2228 February 2022 Appointment of Mr David Arthur Walker as a secretary on 2022-02-21

View Document

28/02/2228 February 2022 Termination of appointment of Christina Anne Berry as a secretary on 2022-02-21

View Document

29/12/2129 December 2021 Appointment of Mr Phillip Ian Hodson as a director on 2021-12-21

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

03/11/213 November 2021 Termination of appointment of Rob Mccorkell as a director on 2021-11-03

View Document

03/11/213 November 2021 Confirmation statement made on 2021-11-03 with no updates

View Document

24/09/2124 September 2021 Termination of appointment of Claire Jefferies as a director on 2021-09-20

View Document

24/09/2124 September 2021 Termination of appointment of Roz Goodwin as a director on 2021-09-20

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

28/08/2028 August 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

18/06/2018 June 2020 DIRECTOR APPOINTED MR TIM LETHABY

View Document

16/05/2016 May 2020 APPOINTMENT TERMINATED, DIRECTOR SIMON RAWLINS

View Document

24/02/2024 February 2020 INCORPORATION OF A SUBSIDIARY, NON CHARITABLE TRADING COMPANY INTO COMPANY 17/02/2020

View Document

03/12/193 December 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN ANDREWS

View Document

03/11/193 November 2019 CONFIRMATION STATEMENT MADE ON 03/11/19, NO UPDATES

View Document

23/10/1923 October 2019 DIRECTOR APPOINTED MR COLIN PEARCE

View Document

23/10/1923 October 2019 DIRECTOR APPOINTED MR RICHARD LARK

View Document

22/10/1922 October 2019 DIRECTOR APPOINTED MR DOUGLAS JOHN LOOMAN

View Document

22/10/1922 October 2019 DIRECTOR APPOINTED MR ROB MCCORKELL

View Document

05/09/195 September 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

03/09/193 September 2019 APPOINTMENT TERMINATED, DIRECTOR SANDRA BALL

View Document

30/08/1930 August 2019 APPOINTMENT TERMINATED, DIRECTOR JULIA HASLER

View Document

30/08/1930 August 2019 APPOINTMENT TERMINATED, DIRECTOR WILLIAM COOK

View Document

30/08/1930 August 2019 APPOINTMENT TERMINATED, DIRECTOR GRAYHAM CLEAVER

View Document

15/04/1915 April 2019 REGISTERED OFFICE CHANGED ON 15/04/2019 FROM TETBURY GOODS SHED ARTS CENTRE GUMSTOOL HILL TETBURY GLOUCESTERSHIRE GL8 8DG UNITED KINGDOM

View Document

22/02/1922 February 2019 APPOINTMENT TERMINATED, DIRECTOR CAROLINE MORGAN

View Document

22/02/1922 February 2019 DIRECTOR APPOINTED MR RICHARD WARRINGTON

View Document

04/11/184 November 2018 CONFIRMATION STATEMENT MADE ON 03/11/18, WITH UPDATES

View Document

24/09/1824 September 2018 ALTER ARTICLES 05/09/2018

View Document

09/08/189 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

09/02/189 February 2018 DIRECTOR APPOINTED MS CAROLINE MARY THEODORA MORGAN

View Document

09/02/189 February 2018 DIRECTOR APPOINTED MS SANDRA PHYLLIS JUNE BALL

View Document

29/11/1729 November 2017 DIRECTORS AUTHORISED TO BORROW OR RAISE A SUM NOT EXCEEDING £30000 21/09/2017

View Document

09/11/179 November 2017 DIRECTOR APPOINTED MR SIMON EDWARD RAWLINS

View Document

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 03/11/17, NO UPDATES

View Document

19/10/1719 October 2017 APPOINTMENT TERMINATED, DIRECTOR CAROLINE MORGAN

View Document

08/08/178 August 2017 Appointment of Ms Claire Jefferies as a director on 2017-07-31

View Document

08/08/178 August 2017 DIRECTOR APPOINTED MS CLAIRE JEFFERIES

View Document

07/08/177 August 2017 APPOINTMENT TERMINATED, DIRECTOR MALCOLM NORMAN

View Document

07/08/177 August 2017 APPOINTMENT TERMINATED, DIRECTOR EDMUND ATKINSON

View Document

18/07/1718 July 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID WALKER

View Document

20/05/1720 May 2017 DIRECTOR APPOINTED MR GRAYHAM CLEAVER

View Document

11/05/1711 May 2017 REGISTERED OFFICE CHANGED ON 11/05/2017 FROM 43 LONDON ROAD TETBURY GL8 8HR ENGLAND

View Document

11/05/1711 May 2017 DIRECTOR APPOINTED MRS CHRISTINA ANNE BERRY

View Document

27/03/1727 March 2017 APPOINTMENT TERMINATED, DIRECTOR KEITH DOYLE

View Document

22/02/1722 February 2017 APPOINTMENT TERMINATED, SECRETARY JULIA HASLER

View Document

22/02/1722 February 2017 REGISTERED OFFICE CHANGED ON 22/02/2017 FROM C/O TANNERS SOLICITORS LLP LANCASTER HOUSE THOMAS STREET CIRENCESTER GLOUCESTERSHIRE GL7 2AX

View Document

15/02/1715 February 2017 DIRECTOR APPOINTED MRS JULIA KATHERINE LOUISE HASLER

View Document

02/02/172 February 2017 SECRETARY APPOINTED MRS CHRISTINA ANNE BERRY

View Document

12/12/1612 December 2016 APPOINTMENT TERMINATED, DIRECTOR BRECON QUADDY

View Document

12/12/1612 December 2016 DIRECTOR APPOINTED DR JOHN GERAKD ANDREWS

View Document

12/12/1612 December 2016 APPOINTMENT TERMINATED, DIRECTOR JOHANNES VRIEND

View Document

12/12/1612 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN GERAKD ANDREWS / 12/12/2016

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES

View Document

11/08/1611 August 2016 DIRECTOR APPOINTED MALCOLM JOHN NORMAN

View Document

18/07/1618 July 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN ANDREWS

View Document

12/05/1612 May 2016 30/11/15 TOTAL EXEMPTION FULL

View Document

05/01/165 January 2016 DIRECTOR APPOINTED DR JOHN GERAKD ANDREWS

View Document

04/12/154 December 2015 DIRECTOR APPOINTED JOHANNES NICOLAAS MARIA VRIEND

View Document

13/11/1513 November 2015 03/11/15 NO MEMBER LIST

View Document

30/09/1530 September 2015 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/14

View Document

16/09/1516 September 2015 ALTER MEMORANDUM 20/08/2015

View Document

16/09/1516 September 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

25/08/1525 August 2015 APPOINTMENT TERMINATED, DIRECTOR SUSAN STONER

View Document

21/08/1521 August 2015 30/11/14 TOTAL EXEMPTION FULL

View Document

08/07/158 July 2015 DIRECTOR APPOINTED DAVID ARTHUR WALKER

View Document

29/06/1529 June 2015 APPOINTMENT TERMINATED, DIRECTOR ROSS SHARPE

View Document

13/11/1413 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR SUSAN ELIZABETH STONER / 13/11/2014

View Document

13/11/1413 November 2014 03/11/14 NO MEMBER LIST

View Document

02/09/142 September 2014 30/11/13 TOTAL EXEMPTION FULL

View Document

21/05/1421 May 2014 DIRECTOR APPOINTED BRECON EDMUND QUADDY

View Document

19/05/1419 May 2014 DIRECTOR APPOINTED KEITH BARRIE DOYLE

View Document

09/12/139 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS WILLIAM FERGUSON SHARPE / 06/12/2013

View Document

03/12/133 December 2013 03/11/13 NO MEMBER LIST

View Document

03/12/133 December 2013 APPOINTMENT TERMINATED, DIRECTOR FREDERICK LOCKEY

View Document

03/12/133 December 2013 APPOINTMENT TERMINATED, DIRECTOR FREDERICK LOCKEY

View Document

03/12/133 December 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS JULIA KATHERINE LOUISE HASLER / 08/12/2012

View Document

01/11/131 November 2013 APPOINTMENT TERMINATED, DIRECTOR ANTHONY STOWELL

View Document

01/11/131 November 2013 APPOINTMENT TERMINATED, DIRECTOR JOANNA FORTUNE

View Document

01/11/131 November 2013 APPOINTMENT TERMINATED, DIRECTOR ROSALIND STOWELL

View Document

31/07/1331 July 2013 30/11/12 TOTAL EXEMPTION FULL

View Document

24/04/1324 April 2013 DIRECTOR APPOINTED WILLIAM COOK

View Document

16/04/1316 April 2013 APPOINTMENT TERMINATED, DIRECTOR COLIN MOORE

View Document

23/11/1223 November 2012 03/11/12 NO MEMBER LIST

View Document

31/08/1231 August 2012 30/11/11 TOTAL EXEMPTION FULL

View Document

21/08/1221 August 2012 DIRECTOR APPOINTED MR ROSS WILLIAM FERGUSON SHARPE

View Document

17/11/1117 November 2011 03/11/11 NO MEMBER LIST

View Document

16/11/1116 November 2011 REGISTERED OFFICE CHANGED ON 16/11/2011 FROM TANNERS LANCASTER HOUSE THOMAS STREET CIRENCESTER GLOUCESTERSHIRE GL7 2AX

View Document

16/11/1116 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE MARY THEODORA MORGAN / 16/11/2011

View Document

18/08/1118 August 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

17/11/1017 November 2010 03/11/10 NO MEMBER LIST

View Document

17/11/1017 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE MARY THEODORA MORGAN / 01/11/2010

View Document

30/09/1030 September 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / EDMUND PETER TAYLOR ATKINSON / 06/11/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE MARY THEODORA STEVENS / 06/11/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN CHARLES MOORE / 06/11/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GARTLAND HIRST / 06/11/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ALLAN STOWELL / 06/11/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK LOCKEY / 06/11/2009

View Document

09/11/099 November 2009 03/11/09 NO MEMBER LIST

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROSALIND JANE STOWELL / 06/11/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR SUSAN ELIZABETH STONER / 06/11/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR JOANNA FORTUNE / 06/11/2009

View Document

10/07/0910 July 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

17/06/0917 June 2009 DIRECTOR APPOINTED FREDERICK LOCKEY

View Document

05/06/095 June 2009 APPOINTMENT TERMINATED DIRECTOR WALTER PARSONS

View Document

02/12/082 December 2008 APPOINTMENT TERMINATED DIRECTOR JOHN DEARNLEY

View Document

17/11/0817 November 2008 ANNUAL RETURN MADE UP TO 03/11/08

View Document

17/11/0817 November 2008 SECRETARY'S CHANGE OF PARTICULARS / JULIA HASLER / 28/06/2007

View Document

01/10/081 October 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

27/03/0827 March 2008 APPOINTMENT TERMINATED DIRECTOR DAVID LEWSEY

View Document

03/12/073 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

03/12/073 December 2007 ANNUAL RETURN MADE UP TO 03/11/07

View Document

30/11/0730 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/0730 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/0726 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

12/01/0712 January 2007 ANNUAL RETURN MADE UP TO 03/11/06

View Document

02/01/072 January 2007 NEW DIRECTOR APPOINTED

View Document

12/12/0612 December 2006 NEW DIRECTOR APPOINTED

View Document

07/12/067 December 2006 NEW DIRECTOR APPOINTED

View Document

07/12/067 December 2006 NEW DIRECTOR APPOINTED

View Document

07/12/067 December 2006 NEW DIRECTOR APPOINTED

View Document

07/12/067 December 2006 NEW DIRECTOR APPOINTED

View Document

07/12/067 December 2006 NEW DIRECTOR APPOINTED

View Document

07/12/067 December 2006 NEW DIRECTOR APPOINTED

View Document

07/12/067 December 2006 NEW DIRECTOR APPOINTED

View Document

07/12/067 December 2006 NEW DIRECTOR APPOINTED

View Document

28/11/0628 November 2006 NEW DIRECTOR APPOINTED

View Document

28/11/0628 November 2006 NEW DIRECTOR APPOINTED

View Document

13/11/0613 November 2006 NEW DIRECTOR APPOINTED

View Document

10/10/0610 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

24/08/0624 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/11/0522 November 2005 ANNUAL RETURN MADE UP TO 03/11/05

View Document

10/05/0510 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

10/11/0410 November 2004 ANNUAL RETURN MADE UP TO 03/11/04

View Document

19/10/0419 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

16/09/0416 September 2004 NEW DIRECTOR APPOINTED

View Document

21/11/0321 November 2003 ANNUAL RETURN MADE UP TO 03/11/03

View Document

30/09/0330 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

06/09/036 September 2003 DIRECTOR RESIGNED

View Document

11/08/0311 August 2003 SECRETARY RESIGNED

View Document

11/08/0311 August 2003 NEW SECRETARY APPOINTED

View Document

07/03/037 March 2003 DIRECTOR RESIGNED

View Document

05/12/025 December 2002 ANNUAL RETURN MADE UP TO 03/11/02

View Document

18/09/0218 September 2002 REGISTERED OFFICE CHANGED ON 18/09/02 FROM: 7 DOLLAR STREET CIRENCESTER GLOUCESTERSHIRE GL7 2AS

View Document

08/07/028 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

03/05/023 May 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/12/013 December 2001 ANNUAL RETURN MADE UP TO 03/11/01

View Document

15/11/0115 November 2001 DIRECTOR RESIGNED

View Document

15/11/0115 November 2001 DIRECTOR RESIGNED

View Document

07/02/017 February 2001 NEW DIRECTOR APPOINTED

View Document

07/02/017 February 2001 NEW DIRECTOR APPOINTED

View Document

07/02/017 February 2001 NEW DIRECTOR APPOINTED

View Document

20/01/0120 January 2001 ADOPT ARTICLES 11/01/01

View Document

04/01/014 January 2001 NEW DIRECTOR APPOINTED

View Document

03/11/003 November 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company