TEWKESBURY FIELDS HOLDINGS LIMITED

Company Documents

DateDescription
19/09/2519 September 2025 NewSatisfaction of charge 079622420003 in full

View Document

13/05/2513 May 2025 Satisfaction of charge 079622420002 in full

View Document

28/02/2528 February 2025 Confirmation statement made on 2025-02-24 with no updates

View Document

19/10/2419 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

19/10/2419 October 2024

View Document

19/10/2419 October 2024

View Document

19/10/2419 October 2024

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-02-24 with no updates

View Document

23/10/2323 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

23/10/2323 October 2023

View Document

30/09/2330 September 2023

View Document

30/09/2330 September 2023

View Document

24/02/2324 February 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

01/10/221 October 2022

View Document

01/10/221 October 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

01/10/221 October 2022

View Document

01/10/221 October 2022

View Document

15/10/2115 October 2021

View Document

15/10/2115 October 2021

View Document

15/10/2115 October 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

15/10/2115 October 2021

View Document

01/07/211 July 2021

View Document

01/07/211 July 2021

View Document

01/07/211 July 2021 Audit exemption subsidiary accounts made up to 2019-12-31

View Document

01/07/211 July 2021

View Document

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, WITH UPDATES

View Document

13/02/2013 February 2020 PSC'S CHANGE OF PARTICULARS / BRIGHTERKIND (MW) LIMITED / 08/01/2020

View Document

13/02/2013 February 2020 CESSATION OF BRIGHTERKIND (CB) LIMITED AS A PSC

View Document

17/01/2017 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 079622420003

View Document

14/01/2014 January 2020 DIRECTOR APPOINTED MARK ANTONY HAZLEWOOD

View Document

13/01/2013 January 2020 APPOINTMENT TERMINATED, SECRETARY ABIGAIL MATTISON

View Document

13/01/2013 January 2020 REGISTERED OFFICE CHANGED ON 13/01/2020 FROM NORCLIFFE HOUSE STATION ROAD WILMSLOW CHESHIRE SK9 1BU

View Document

13/01/2013 January 2020 DIRECTOR APPOINTED MR PETE CALVELEY

View Document

13/01/2013 January 2020 DIRECTOR APPOINTED MICHAEL PATRICK O'REILLY

View Document

13/01/2013 January 2020 APPOINTMENT TERMINATED, DIRECTOR MAUREEN ROYSTON

View Document

13/01/2013 January 2020 APPOINTMENT TERMINATED, DIRECTOR PHILLIP THOMAS

View Document

13/01/2013 January 2020 APPOINTMENT TERMINATED, DIRECTOR GREGORY NEWMAN

View Document

13/01/2013 January 2020 APPOINTMENT TERMINATED, DIRECTOR RYAN MACASKILL

View Document

13/01/2013 January 2020 APPOINTMENT TERMINATED, DIRECTOR JEREMY RICHARDSON

View Document

06/10/196 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES

View Document

07/02/197 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIGHTERKIND (CB) LIMITED

View Document

07/02/197 February 2019 CESSATION OF ELLI FINANCE (UK) PLC AS A PSC

View Document

28/09/1828 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES

View Document

20/11/1720 November 2017 DIRECTOR APPOINTED MR RYAN STUART MACASKILL

View Document

20/11/1720 November 2017 DIRECTOR APPOINTED MR GREGORY LAURENCE NEWMAN

View Document

19/09/1719 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

29/06/1729 June 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 24/02/2017

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

26/01/1726 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN CLAIRE ROYSTON / 05/05/2014

View Document

09/10/169 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

08/04/168 April 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

02/03/162 March 2016 APPOINTMENT TERMINATED, DIRECTOR IAN SMITH

View Document

01/03/161 March 2016 DIRECTOR APPOINTED MR JEREMY ROBERT ARTHUR RICHARDSON

View Document

01/03/161 March 2016 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN TABERNER

View Document

01/03/161 March 2016 DIRECTOR APPOINTED PHILLIP GARY THOMAS

View Document

15/10/1515 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

13/03/1513 March 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

19/02/1519 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / IAN RICHARD SMITH / 19/02/2015

View Document

18/02/1518 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN ROBERT TABERNER / 18/02/2015

View Document

28/01/1528 January 2015 COMPANY NAME CHANGED MAJESTICARE HOLDINGS 3 LIMITED CERTIFICATE ISSUED ON 28/01/15

View Document

28/01/1528 January 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/12/1413 December 2014 APPOINTMENT TERMINATED, DIRECTOR DOMINIC KAY

View Document

09/10/149 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

08/07/148 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

16/06/1416 June 2014 SECRETARY APPOINTED MRS ABIGAIL MATTISON

View Document

16/06/1416 June 2014 APPOINTMENT TERMINATED, SECRETARY DOMINIC KAY

View Document

23/05/1423 May 2014 DIRECTOR APPOINTED MAUREEN CLAIRE ROYSTON

View Document

23/05/1423 May 2014 DIRECTOR APPOINTED IAN RICHARD SMITH

View Document

07/05/147 May 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

14/04/1414 April 2014 SECOND FILING FOR FORM AP01

View Document

14/04/1414 April 2014 SECOND FILING FOR FORM AP01

View Document

08/04/148 April 2014 AUDITOR'S RESIGNATION

View Document

03/04/143 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079622420001

View Document

28/03/1428 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 079622420002

View Document

27/03/1427 March 2014 APPOINTMENT TERMINATED, DIRECTOR STEVEN OAKES

View Document

27/03/1427 March 2014 APPOINTMENT TERMINATED, DIRECTOR ROGER PRATAP

View Document

27/03/1427 March 2014 REGISTERED OFFICE CHANGED ON 27/03/2014 FROM MAJESTIC HOUSE 34 MANSFIELD ROAD HEANOR DERBYSHIRE DE75 7AQ

View Document

27/03/1427 March 2014 PREVSHO FROM 30/09/2014 TO 31/12/2013

View Document

27/03/1427 March 2014 DIRECTOR APPOINTED BENJAMIN ROBERT TABERNER

View Document

27/03/1427 March 2014 DIRECTOR APPOINTED DOMINIC JUDE KAY

View Document

27/03/1427 March 2014 SECRETARY APPOINTED DOMINIC JUDE KAY

View Document

27/03/1427 March 2014 APPOINTMENT TERMINATED, DIRECTOR ERICA HART

View Document

21/11/1321 November 2013 REGISTERED OFFICE CHANGED ON 21/11/2013 FROM MOWBRAY HOUSE CASTLE MEADOW ROAD NOTTINGHAM NOTTINGHAMSHIRE NG2 1BJ

View Document

21/11/1321 November 2013 DIRECTOR APPOINTED ERICA JAYNE HART

View Document

21/11/1321 November 2013 ADOPT ARTICLES 13/11/2013

View Document

21/11/1321 November 2013 RE DEBENTURE AND CROSS GUARANTEE 13/11/2013

View Document

21/11/1321 November 2013 RE CAPITAL REDUCTION DEMEREGER AGREEMENT 13/11/2013

View Document

21/11/1321 November 2013 DIRECTOR APPOINTED STEVEN CHRISTOPHER OAKES

View Document

21/11/1321 November 2013 13/11/13 STATEMENT OF CAPITAL GBP 703

View Document

21/11/1321 November 2013 APPOINTMENT TERMINATED, DIRECTOR GAVIN CUMMINGS

View Document

21/11/1321 November 2013 APPOINTMENT TERMINATED, DIRECTOR CASTLEGATE DIRECTORS LIMITED

View Document

21/11/1321 November 2013 DIRECTOR APPOINTED ROGER WILLIAM MOHAN PRATAP

View Document

19/11/1319 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 079622420001

View Document

31/10/1331 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

24/10/1324 October 2013 CURRSHO FROM 28/02/2013 TO 30/09/2012

View Document

13/03/1313 March 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

13/08/1213 August 2012 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CASTLEGATE DIRECTORS LIMITED / 25/06/2012

View Document

21/06/1221 June 2012 REGISTERED OFFICE CHANGED ON 21/06/2012 FROM 44 CASTLE GATE NOTTINGHAM NOTTINGHAMSHIRE NG1 7BJ

View Document

19/03/1219 March 2012 COMPANY NAME CHANGED CASTLEGATE 674 LIMITED CERTIFICATE ISSUED ON 19/03/12

View Document

19/03/1219 March 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/02/1223 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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