Advanced company searchLink opens in new window

TUDOR HOUSE RESIDENTS ASSOCIATION LIMITED

Company number 05019465

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)
20 Nov 2013 AA Total exemption small company accounts made up to 31 December 2012
22 Jan 2013 AR01 Annual return made up to 19 January 2013 with full list of shareholders
16 Jan 2013 TM01 Termination of appointment of Richard Lambert as a director
03 Oct 2012 AA Total exemption full accounts made up to 31 December 2011
24 Jan 2012 AR01 Annual return made up to 19 January 2012 with full list of shareholders
24 Jan 2012 AD02 Register inspection address has been changed from 10 Tudor House Old Heath Road Weybridge Surrey KT13 8TZ England
04 Nov 2011 TM01 Termination of appointment of John Sharpe as a director
11 Oct 2011 AP01 Appointment of Richard Allen Lambert as a director
15 Sep 2011 AP04 Appointment of Gcs Property Management Ltd as a secretary
15 Sep 2011 TM01 Termination of appointment of Gcs Property Management as a director
15 Sep 2011 AP02 Appointment of Gcs Property Management as a director
15 Sep 2011 TM02 Termination of appointment of John Sharpe as a secretary
12 Sep 2011 AD01 Registered office address changed from 10 Tudor House, Old Heath Road Weybridge Surrey KT13 8TZ on 12 September 2011
28 Jun 2011 AA Total exemption full accounts made up to 31 December 2010
19 Jan 2011 AR01 Annual return made up to 19 January 2011 with full list of shareholders
30 Jul 2010 AA Total exemption full accounts made up to 31 December 2009
04 Feb 2010 TM01 Termination of appointment of John Davis as a director
22 Jan 2010 AR01 Annual return made up to 19 January 2010 with full list of shareholders
22 Jan 2010 AD03 Register(s) moved to registered inspection location
21 Jan 2010 CH01 Director's details changed for Jennifer Edwina King on 19 January 2010
21 Jan 2010 CH03 Secretary's details changed for John Frederick Sharpe on 19 January 2010
21 Jan 2010 CH01 Director's details changed for John Miles Davis on 2 October 2009
21 Jan 2010 CH01 Director's details changed for John Frederick Sharpe on 2 October 2009
21 Jan 2010 CH01 Director's details changed for Jennifer Edwina King on 2 October 2009
21 Jan 2010 CH01 Director's details changed for Trevor John Olney on 2 October 2009