TRANQUILLITY PARKS LIMITED

Company Documents

DateDescription
30/09/2530 September 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

30/09/2530 September 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

29/07/2529 July 2025 Accounts for a dormant company made up to 2025-03-29

View Document

15/07/2515 July 2025 First Gazette notice for voluntary strike-off

View Document

29/04/2529 April 2025 Confirmation statement made on 2025-04-08 with no updates

View Document

29/04/2529 April 2025 Director's details changed for Mr Henry Simmons on 2024-11-01

View Document

29/04/2529 April 2025 Change of details for Mr Henry Simmons as a person with significant control on 2024-11-01

View Document

29/03/2529 March 2025 Annual accounts for year ending 29 Mar 2025

View Accounts

10/04/2410 April 2024 Confirmation statement made on 2024-04-08 with no updates

View Document

03/04/243 April 2024 Accounts for a dormant company made up to 2024-03-29

View Document

29/03/2429 March 2024 Annual accounts for year ending 29 Mar 2024

View Accounts

12/05/2312 May 2023 Accounts for a dormant company made up to 2023-03-29

View Document

14/04/2314 April 2023 Accounts for a dormant company made up to 2022-03-29

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-04-08 with no updates

View Document

29/03/2329 March 2023 Annual accounts for year ending 29 Mar 2023

View Accounts

29/03/2229 March 2022 Annual accounts for year ending 29 Mar 2022

View Accounts

21/12/2121 December 2021 Director's details changed for Mr Henry Simmons on 2021-10-15

View Document

21/12/2121 December 2021 Change of details for Mr Henry Simmons as a person with significant control on 2021-10-15

View Document

29/03/2129 March 2021 Annual accounts for year ending 29 Mar 2021

View Accounts

26/03/2126 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/20

View Document

27/10/2027 October 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/19

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES

View Document

29/03/2029 March 2020 Annual accounts for year ending 29 Mar 2020

View Accounts

20/12/1920 December 2019 PREVSHO FROM 31/08/2019 TO 29/03/2019

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES

View Document

26/07/1926 July 2019 PSC'S CHANGE OF PARTICULARS / MR HENRY SIMMONS / 10/05/2019

View Document

26/07/1926 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY SIMMONS / 10/05/2019

View Document

08/05/198 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

29/03/1929 March 2019 Annual accounts for year ending 29 Mar 2019

View Accounts

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

27/04/1827 April 2018 PSC'S CHANGE OF PARTICULARS / MR HENRY SIMMONS / 18/11/2016

View Document

15/03/1815 March 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 08/08/2016

View Document

21/02/1821 February 2018 REGISTERED OFFICE CHANGED ON 21/02/2018 FROM 6 HIGH STREET ELY CAMBRIDGESHIRE CB7 4JU ENGLAND

View Document

11/11/1711 November 2017 DISS40 (DISS40(SOAD))

View Document

09/11/179 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY SIMMONS / 18/11/2016

View Document

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES

View Document

31/10/1731 October 2017 FIRST GAZETTE

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

04/11/164 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

26/07/1626 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY SIMMONS / 25/04/2016

View Document

26/07/1626 July 2016 REGISTERED OFFICE CHANGED ON 26/07/2016 FROM RICHMOND HOUSE BROAD STREET ELY CAMBRIDGESHIRE CB7 4AH

View Document

09/10/159 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

12/08/1512 August 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

09/04/159 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

23/10/1423 October 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

29/08/1329 August 2013 COMPANY NAME CHANGED BRAINTREE PARK LIMITED CERTIFICATE ISSUED ON 29/08/13

View Document

29/08/1329 August 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/08/1321 August 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/08/138 August 2013 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