Advanced company searchLink opens in new window

TUDOR HOUSE RESIDENTS ASSOCIATION LIMITED

Company number 05019465

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)
30 Jan 2024 CS01 Confirmation statement made on 19 January 2024 with updates
26 Oct 2023 AP01 Appointment of Mr James Dobinson as a director on 26 October 2023
29 Sep 2023 AA Micro company accounts made up to 31 December 2022
01 Mar 2023 CS01 Confirmation statement made on 19 January 2023 with no updates
01 Mar 2023 AD02 Register inspection address has been changed from Oak House 5 Woodend Park Cobham Surrey KT11 3BX England to 37 Stanwell New Road Staines-upon-Thames TW18 4HY
01 Mar 2023 AD01 Registered office address changed from 4 Tudor House Old Heath Road Weybridge KT13 8TZ England to 37 Stanwell New Road Stanwell New Road Staines-upon-Thames TW18 4HY on 1 March 2023
07 Feb 2023 TM01 Termination of appointment of Benjamin James Robert Mcclatchie as a director on 27 January 2023
17 Jan 2023 AP01 Appointment of Mr Paul Taylor as a director on 11 January 2023
15 Dec 2022 AP01 Appointment of Mr Tazik Rashid as a director on 15 December 2022
15 Dec 2022 AD01 Registered office address changed from Oak House Oak House 5 Woodend Park Cobham Surrey KT11 3BX to 4 Tudor House Old Heath Road Weybridge KT13 8TZ on 15 December 2022
15 Dec 2022 AP03 Appointment of Miss Georgina Marie Perez as a secretary on 14 December 2022
14 Oct 2022 TM01 Termination of appointment of Patricia Ann Hatton as a director on 14 October 2022
14 Oct 2022 PSC07 Cessation of Patricia Ann Hatton as a person with significant control on 14 October 2022
28 Sep 2022 AA Micro company accounts made up to 31 December 2021
26 Jan 2022 CS01 Confirmation statement made on 19 January 2022 with updates
30 Sep 2021 AP01 Appointment of Mr Benjamin James Robert Mcclatchie as a director on 30 September 2021
29 Sep 2021 AA Micro company accounts made up to 31 December 2020
20 Jan 2021 CS01 Confirmation statement made on 19 January 2021 with updates
18 Dec 2020 AA Micro company accounts made up to 31 December 2019
22 Jan 2020 CS01 Confirmation statement made on 19 January 2020 with updates
22 Jan 2020 TM01 Termination of appointment of John Miles Davis as a director on 22 January 2020
22 Jan 2020 PSC07 Cessation of John Miles Davis as a person with significant control on 22 January 2020
10 Oct 2019 AA Micro company accounts made up to 31 December 2018
21 Jan 2019 CS01 Confirmation statement made on 19 January 2019 with no updates
25 Oct 2018 PSC01 Notification of John Miles Davis as a person with significant control on 25 October 2018