This company is commonly known as Tanglewood Project Company Grantham Limited. The company was founded 8 years ago and was given the registration number 10109583. The firm's registered office is in ROTHERHAM. You can find them at Unit 32 Century Business Centre, Manvers Way, Rotherham, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | TANGLEWOOD PROJECT COMPANY GRANTHAM LIMITED |
---|---|---|
Company Number | : | 10109583 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 April 2016 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 32 Century Business Centre, Manvers Way, Rotherham, England, S63 5DA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Endeavour Park, Boston, United Kingdom, PE21 7TQ | Director | 24 June 2019 | Active |
2, Endeavour Park, Boston, United Kingdom, PE21 7TQ | Director | 07 April 2016 | Active |
Roman Court Nursing Home, Old Farm Court, Mexborough, United Kingdom, S64 9HF | Director | 07 April 2016 | Active |
Little Big Feet Limited | ||
Notified on | : | 04 December 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Treviot House, 186-192 High Road, Ilford, England, IG1 1LR |
Nature of control | : |
|
Little Big Feet Limited | ||
Notified on | : | 04 December 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 2, Endeavour Park, Boston, United Kingdom, PE21 7TQ |
Nature of control | : |
|
Mr Michael Jon Whitehead | ||
Notified on | : | 01 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 32, Century Business Centre, Rotherham, England, S63 5DA |
Nature of control | : |
|
Mr Gavin James Reid | ||
Notified on | : | 01 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 32, Century Business Centre, Rotherham, England, S63 5DA |
Nature of control | : |
|
Mr Michael Jon Whitehead | ||
Notified on | : | 08 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1983 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Roman Court Nursing Home, Old Farm Court, Mexborough, United Kingdom, S64 9HF |
Nature of control | : |
|
Ms Mary Christine Whitehead | ||
Notified on | : | 08 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1948 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Roman Court Nursing Home, Old Farm Court, Mexborough, United Kingdom, S64 9HF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-21 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-10-31 | Accounts | Accounts with accounts type small. | Download |
2023-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-10 | Accounts | Accounts with accounts type small. | Download |
2022-09-29 | Officers | Change person director company with change date. | Download |
2022-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-28 | Accounts | Accounts with accounts type small. | Download |
2021-11-19 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-22 | Officers | Change person director company with change date. | Download |
2021-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-22 | Officers | Change person director company with change date. | Download |
2021-04-22 | Address | Change registered office address company with date old address new address. | Download |
2020-11-17 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-13 | Accounts | Change account reference date company current shortened. | Download |
2020-08-04 | Resolution | Resolution. | Download |
2020-07-19 | Resolution | Resolution. | Download |
2020-07-14 | Dissolution | Dissolution withdrawal application strike off company. | Download |
2020-06-23 | Gazette | Gazette notice voluntary. | Download |
2020-06-15 | Dissolution | Dissolution application strike off company. | Download |
2020-05-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-18 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-15 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.