Advanced company searchLink opens in new window

LIBERTY TUDOR PROPERTY LIMITED

Company number 04171788

Filter by category

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)
14 Dec 2016 TM02 Termination of appointment of Gail Timmins as a secretary on 7 September 2016
28 Oct 2016 AA Accounts for a dormant company made up to 30 January 2016
13 Jan 2016 AP03 Appointment of Mrs Gail Timmins as a secretary on 10 December 2015
10 Dec 2015 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 2
08 Jul 2015 AA Accounts for a dormant company made up to 31 January 2015
17 Dec 2014 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 2
17 Dec 2014 TM02 Termination of appointment of Filex Services Limited as a secretary on 20 November 2014
11 Nov 2014 AD01 Registered office address changed from 179 Great Portland Street London W1W 5LS to 210-220 Regent Street Mayfair London W1B 5AH on 11 November 2014
14 Jul 2014 AA Accounts for a dormant company made up to 1 February 2014
06 Jan 2014 TM01 Termination of appointment of Paul Harris as a director
18 Dec 2013 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-18
  • GBP 2
23 Sep 2013 AA Accounts for a dormant company made up to 2 February 2013
19 Dec 2012 AR01 Annual return made up to 30 November 2012 with full list of shareholders
19 Dec 2012 AA01 Current accounting period extended from 31 December 2012 to 31 January 2013
02 Oct 2012 AA Accounts for a dormant company made up to 31 December 2011
15 Dec 2011 AR01 Annual return made up to 30 November 2011 with full list of shareholders
28 Nov 2011 CH01 Director's details changed for Mr Marco Anatriello on 21 November 2011
03 Oct 2011 AA Accounts for a dormant company made up to 31 December 2010
05 Jan 2011 AR01 Annual return made up to 30 November 2010 with full list of shareholders
04 Jan 2011 CH01 Director's details changed for Paul John Harris on 30 November 2010
29 Dec 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Dec 2010 TM02 Termination of appointment of Gail Robson as a secretary
25 Oct 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Oct 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
20 Oct 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4