TANGLEWOOD PROJECT COMPANY GRANTHAM LIMITED

10109583
2 ENDEAVOUR PARK BOSTON LINCOLNSHIRE PE21 7TQ

Documents

Documents
Date Category Description Pages
29 May 2024 officers Termination of appointment of director (Gavin James Reid) 1 Buy now
13 May 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 May 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
22 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Mar 2024 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
31 Oct 2023 accounts Annual Accounts 9 Buy now
17 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Nov 2022 accounts Annual Accounts 9 Buy now
29 Sep 2022 officers Change of particulars for director (Mr Michael Jon Whitehead) 2 Buy now
28 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jan 2022 accounts Annual Accounts 9 Buy now
19 Nov 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Apr 2021 officers Change of particulars for director (Mr Michael Jon Whitehead) 2 Buy now
22 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Apr 2021 officers Change of particulars for director (Mr Gavin James Reid) 2 Buy now
22 Apr 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Nov 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Nov 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
17 Nov 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 Aug 2020 accounts Change Account Reference Date Company Current Shortened 3 Buy now
04 Aug 2020 resolution Resolution 2 Buy now
19 Jul 2020 resolution Resolution 3 Buy now
14 Jul 2020 dissolution Dissolution Withdrawal Application Strike Off Company 1 Buy now
23 Jun 2020 gazette Gazette Notice Voluntary 1 Buy now
15 Jun 2020 dissolution Dissolution Application Strike Off Company 1 Buy now
18 May 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 May 2020 accounts Annual Accounts 2 Buy now
15 May 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 May 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
15 May 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
15 May 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Jan 2020 accounts Annual Accounts 2 Buy now
17 Dec 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Dec 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
17 Dec 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
17 Dec 2019 officers Termination of appointment of director (Mary Christine Whitehead) 1 Buy now
24 Jun 2019 officers Appointment of director (Mr Gavin James Reid) 2 Buy now
08 Apr 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Jun 2018 accounts Annual Accounts 5 Buy now
08 May 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Oct 2017 accounts Annual Accounts 6 Buy now
25 Apr 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
12 Apr 2017 officers Change of particulars for director (Mr Michael Jon Whitehead) 2 Buy now
07 Apr 2016 incorporation Incorporation Company 29 Buy now