TANNERY COURT MANAGEMENT (TEWKESBURY) LIMITED

Flat 4, Tannery Court Flat 4, Tannery Court, Tewkesbury, GL20 5UN, Gloucestershire
StatusACTIVE
Company No.09726456
Category
Incorporated11 Aug 2015
Age8 years, 10 months, 24 days
JurisdictionEngland Wales

SUMMARY

TANNERY COURT MANAGEMENT (TEWKESBURY) LIMITED is an active with number 09726456. It was incorporated 8 years, 10 months, 24 days ago, on 11 August 2015. The company address is Flat 4, Tannery Court Flat 4, Tannery Court, Tewkesbury, GL20 5UN, Gloucestershire.



Company Fillings

Accounts with accounts type total exemption full

Date: 14 Nov 2023

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2023

Action Date: 09 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-09

Documents

View document PDF

Change person director company with change date

Date: 23 Jun 2023

Action Date: 23 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-06-23

Officer name: Ms Jacqui Morgan

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Apr 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2022

Action Date: 09 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Aug 2021

Action Date: 09 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-09

Documents

View document PDF

Notification of a person with significant control statement

Date: 17 Aug 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 12 Aug 2021

Action Date: 12 Aug 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2021-08-12

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 12 Aug 2021

Action Date: 12 Aug 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2021-08-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jul 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Apr 2021

Action Date: 19 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Ellie Jones

Appointment date: 2021-04-19

Documents

View document PDF

Appoint person director company with name date

Date: 19 Apr 2021

Action Date: 19 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jacqui Morgan

Appointment date: 2021-04-19

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jan 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Linda Smith

Termination date: 2021-01-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Aug 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Aug 2020

Action Date: 09 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-09

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Aug 2019

Action Date: 09 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-09

Documents

View document PDF

Notification of a person with significant control statement

Date: 29 Jul 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Notification of a person with significant control statement

Date: 29 Jul 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 29 Jul 2019

Action Date: 29 Jul 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-07-29

Documents

View document PDF

Appoint person director company with name date

Date: 29 May 2019

Action Date: 29 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Susanna Isaac

Appointment date: 2019-05-29

Documents

View document PDF

Appoint person director company with name date

Date: 29 May 2019

Action Date: 29 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Linda Smith

Appointment date: 2019-05-29

Documents

View document PDF

Appoint person director company with name date

Date: 29 May 2019

Action Date: 29 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joe Cole

Appointment date: 2019-05-29

Documents

View document PDF

Notification of a person with significant control statement

Date: 28 May 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Appoint person director company with name date

Date: 23 May 2019

Action Date: 08 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Glyn Richard Denis Andrews

Appointment date: 2019-05-08

Documents

View document PDF

Appoint person director company with name date

Date: 23 May 2019

Action Date: 08 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alan Graeme Calverley

Appointment date: 2019-05-08

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2019

Action Date: 08 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Peter Trott

Termination date: 2019-05-08

Documents

View document PDF

Cessation of a person with significant control

Date: 16 May 2019

Action Date: 08 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrew Peter Trott

Cessation date: 2019-05-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 May 2019

Action Date: 16 May 2019

Category: Address

Type: AD01

Change date: 2019-05-16

Old address: Grosvenor House 1 New Road Brixham Devon TQ5 8LZ

New address: Flat 4, Tannery Court St. Marys Lane Tewkesbury Gloucestershire GL20 5UN

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2018

Action Date: 09 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-09

Documents

View document PDF

Notification of a person with significant control

Date: 09 Aug 2018

Action Date: 27 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Andrew Peter Trott

Notification date: 2018-04-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jun 2018

Action Date: 20 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-20

Old address: 13 Stedham Walk Swindon SN3 2LJ United Kingdom

New address: Grosvenor House 1 New Road Brixham Devon TQ5 8LZ

Documents

View document PDF

Cessation of a person with significant control

Date: 10 May 2018

Action Date: 27 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Vincent David Hughes

Cessation date: 2018-04-27

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2018

Action Date: 27 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vincent David Hughes

Termination date: 2018-04-27

Documents

View document PDF

Appoint person director company with name date

Date: 08 May 2018

Action Date: 27 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Peter Trott

Appointment date: 2018-04-27

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2017

Action Date: 09 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Oct 2016

Action Date: 10 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-10

Documents

View document PDF

Incorporation company

Date: 11 Aug 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMBER INVEST UK LTD

FLAT 50 QUEENSGATE,WATFORD,WD17 2LQ

Number:11009687
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

INFINITE FITNESS LIMITED

32 HARTLEY COURT,STOKE-ON-TRENT,ST4 7GG

Number:10904881
Status:ACTIVE
Category:Private Limited Company

LEEDS INTERNATIONAL LTD.

INGLES MANOR,FOLKESTONE,CT20 2RD

Number:10131925
Status:ACTIVE
Category:Private Limited Company

MACH TRAINING LIMITED

29 STRIPLING WAY,HERTFORDSHIRE,WD1 8QT

Number:04266702
Status:LIQUIDATION
Category:Private Limited Company

NUMBER 3 SNACK HOUSE LTD

94 HOPE STREET,GLASGOW,G2 6PH

Number:SC513063
Status:ACTIVE
Category:Private Limited Company

PORTADOWN TENNIS LTD

7 THE GREEN,PORTADOWN,BT63 5LH

Number:NI047409
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source