AA |
Full accounts for the period ending 30th June 2023
filed on: 30th, March 2024
| accounts
|
Free Download
(25 pages)
|
AD01 |
Change of registered address from PO Box 4385 06811599 - Companies House Default Address Cardiff CF14 8LH on 7th February 2024 to Manchester Business Park 3000 Aviator Way Wythenshawe Manchester M22 5TG
filed on: 7th, February 2024
| address
|
Free Download
(1 page)
|
CH01 |
On 15th January 2024 director's details were changed
filed on: 26th, January 2024
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 30th June 2022
filed on: 21st, June 2023
| accounts
|
Free Download
(24 pages)
|
AA |
Full accounts for the period ending 30th June 2021
filed on: 29th, June 2022
| accounts
|
Free Download
(24 pages)
|
AA |
Full accounts for the period ending 30th June 2020
filed on: 21st, May 2021
| accounts
|
Free Download
(23 pages)
|
AD01 |
Change of registered address from Cuadrilla House Unit 6 Sceptre Court Sceptre Way Bamber Bridge Preston PR5 6AW England on 26th November 2020 to Manchester Business Park 3000 Aviator Way Wythenshawe Manchester M22 5TG
filed on: 26th, November 2020
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st September 2020
filed on: 8th, September 2020
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of accounting period to 30th June 2020 from 31st December 2019
filed on: 15th, July 2020
| accounts
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 9th, August 2019
| accounts
|
Free Download
(22 pages)
|
TM01 |
Director's appointment terminated on 28th February 2019
filed on: 5th, March 2019
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2017
filed on: 1st, June 2018
| accounts
|
Free Download
(18 pages)
|
CH01 |
On 30th November 2017 director's details were changed
filed on: 5th, December 2017
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2016
filed on: 1st, June 2017
| accounts
|
Free Download
(18 pages)
|
TM01 |
Director's appointment terminated on 5th May 2017
filed on: 9th, May 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 8th May 2017
filed on: 9th, May 2017
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2015
filed on: 26th, October 2016
| accounts
|
Free Download
(18 pages)
|
AD01 |
Change of registered address from Cuadrilla House Stowe Court Stowe Street Lichfield Staffordshire WS13 6AQ on 27th January 2016 to Cuadrilla House Unit 6 Sceptre Court Sceptre Way Bamber Bridge Preston PR5 6AW
filed on: 27th, January 2016
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2014
filed on: 14th, October 2015
| accounts
|
Free Download
(18 pages)
|
TM01 |
Director's appointment terminated on 25th September 2015
filed on: 6th, October 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 30th September 2015
filed on: 6th, October 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 6th October 2015: 100.00 USD
capital
|
|
TM01 |
Director's appointment terminated on 31st August 2015
filed on: 7th, September 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 30th September 2014
filed on: 2nd, October 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2nd October 2014: 100.00 USD
capital
|
|
CH01 |
On 30th September 2014 director's details were changed
filed on: 1st, October 2014
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2013
filed on: 20th, June 2014
| accounts
|
Free Download
(18 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 30th September 2013
filed on: 2nd, October 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2nd October 2013: 100.00 USD
capital
|
|
AA |
Full accounts for the period ending 31st December 2012
filed on: 1st, August 2013
| accounts
|
Free Download
(18 pages)
|
AP01 |
New director was appointed on 23rd May 2013
filed on: 23rd, May 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 25th April 2013
filed on: 25th, April 2013
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed tanglewood resources LIMITEDcertificate issued on 12/04/13
filed on: 12th, April 2013
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
RES15 |
Company name change resolution on 8th April 2013
change of name
|
|
TM01 |
Director's appointment terminated on 25th February 2013
filed on: 25th, February 2013
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 20th December 2012
filed on: 20th, December 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 30th September 2012
filed on: 3rd, October 2012
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 13th July 2012
filed on: 13th, July 2012
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2011
filed on: 4th, July 2012
| accounts
|
Free Download
(20 pages)
|
AP01 |
New director was appointed on 23rd April 2012
filed on: 23rd, April 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 30th September 2011 director's details were changed
filed on: 7th, October 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On 30th September 2011 director's details were changed
filed on: 7th, October 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On 30th September 2011 director's details were changed
filed on: 7th, October 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 30th September 2011
filed on: 7th, October 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 31st December 2010
filed on: 22nd, June 2011
| accounts
|
Free Download
(20 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 30th September 2010
filed on: 5th, October 2010
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2009
filed on: 3rd, October 2010
| accounts
|
Free Download
(16 pages)
|
AD01 |
Registered office address changed from Bbd House Stowe Court Stowe Street Lichfield Staffordshire WS13 6AQ on 28th July 2010
filed on: 28th, July 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 6th February 2010
filed on: 3rd, March 2010
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 5th February 2010
filed on: 17th, February 2010
| annual return
|
Free Download
(5 pages)
|
CH04 |
Secretary's details changed on 5th February 2010
filed on: 16th, February 2010
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of accounting period to 31st December 2009 from 30th June 2009
filed on: 15th, February 2010
| accounts
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/12/2009 to 30/06/2009
filed on: 29th, July 2009
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 15/05/2009 from bbd house stowe court stowe street lichfield staffordshire WS13 6AQ
filed on: 15th, May 2009
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 12/05/2009 from c/o peachey & co LLP 95 aldwych london WC2B 4JF
filed on: 12th, May 2009
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of shares purchase
filed on: 20th, April 2009
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution to increase authorised share capital
filed on: 20th, April 2009
| resolution
|
Free Download
(1 page)
|
169 |
Purchased 1 own shares on 3rd April 2009. Value of each share 1 Gbp, total number of shares: 1.
filed on: 20th, April 2009
| capital
|
Free Download
(1 page)
|
123 |
Nc inc already adjusted 03/04/09
filed on: 20th, April 2009
| capital
|
Free Download
(1 page)
|
122 |
Gbp nc 100/0/04/09
filed on: 20th, April 2009
| capital
|
Free Download
(1 page)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 20th, April 2009
| incorporation
|
Free Download
(4 pages)
|
288a |
On 8th April 2009 Director appointed
filed on: 8th, April 2009
| officers
|
Free Download
(2 pages)
|
288a |
On 24th March 2009 Director appointed
filed on: 24th, March 2009
| officers
|
Free Download
(1 page)
|
288a |
On 18th March 2009 Director appointed
filed on: 18th, March 2009
| officers
|
Free Download
(1 page)
|
288b |
On 18th March 2009 Appointment terminated director
filed on: 18th, March 2009
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 28/02/2010 to 31/12/2009
filed on: 3rd, March 2009
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 5th, February 2009
| incorporation
|
Free Download
(19 pages)
|