Advanced company searchLink opens in new window

TOM PARKER CREAMERY LIMITED

Company number 10397498

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Nov 2023 CS01 Confirmation statement made on 26 September 2023 with updates
13 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
03 Nov 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
28 Oct 2022 CS01 Confirmation statement made on 26 September 2022 with updates
08 Apr 2022 AA Total exemption full accounts made up to 31 December 2021
01 Apr 2022 TM01 Termination of appointment of Jack Berriman Martin as a director on 29 March 2022
01 Apr 2022 TM01 Termination of appointment of William Alastair Hayward Crewdson as a director on 29 March 2022
27 Oct 2021 MR01 Registration of charge 103974980003, created on 21 October 2021
11 Oct 2021 CS01 Confirmation statement made on 26 September 2021 with updates
11 Oct 2021 MR04 Satisfaction of charge 103974980002 in full
11 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
12 Mar 2021 CH01 Director's details changed for Mr Robert Southern Yates on 12 March 2021
26 Feb 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
17 Feb 2021 SH01 Statement of capital following an allotment of shares on 26 January 2021
  • GBP 514,327
17 Feb 2021 AP01 Appointment of Mr Peter Christopher Edward Farquhar as a director on 26 January 2021
12 Jan 2021 AA Total exemption full accounts made up to 31 December 2019
12 Oct 2020 CS01 Confirmation statement made on 26 September 2020 with updates
24 Apr 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
10 Mar 2020 MA Memorandum and Articles of Association
27 Feb 2020 MR01 Registration of charge 103974980002, created on 27 February 2020
27 Feb 2020 MR04 Satisfaction of charge 103974980001 in full
09 Jan 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
07 Jan 2020 SH01 Statement of capital following an allotment of shares on 19 December 2019
  • GBP 427,327
01 Oct 2019 CS01 Confirmation statement made on 26 September 2019 with updates
30 Sep 2019 AP03 Appointment of Mr Michael Austin Yates as a secretary on 28 May 2019