Advanced company searchLink opens in new window

TUDOR GABLES FREEHOLD LTD

Company number 06039495

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)
04 Jan 2024 TM01 Termination of appointment of Jim Evans as a director on 4 January 2024
04 Jan 2024 CS01 Confirmation statement made on 2 January 2024 with no updates
04 Jan 2024 RP04CS01 Second filing of Confirmation Statement dated 2 January 2023
19 Dec 2023 AA Micro company accounts made up to 31 March 2023
03 Jan 2023 CS01 Confirmation statement made on 2 January 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 04/01/2024
13 Dec 2022 AA Micro company accounts made up to 31 March 2022
07 Apr 2022 AP04 Appointment of Hamilton Chase Estates Limited as a secretary on 7 April 2022
04 Jan 2022 CS01 Confirmation statement made on 2 January 2022 with no updates
20 Dec 2021 AA Micro company accounts made up to 31 March 2021
31 Mar 2021 AA Micro company accounts made up to 31 March 2020
08 Mar 2021 CS01 Confirmation statement made on 2 January 2021 with no updates
03 Jan 2020 CS01 Confirmation statement made on 2 January 2020 with no updates
20 Dec 2019 AA Micro company accounts made up to 31 March 2019
05 Feb 2019 CS01 Confirmation statement made on 2 January 2019 with updates
05 Feb 2019 AD01 Registered office address changed from 2nd Floor Premiere House Elstree Way Borehamwood Hertfordshire WD1 6JH United Kingdom to C/O Hamilton Chase 141 High Street Barnet EN5 5UZ on 5 February 2019
05 Feb 2019 TM02 Termination of appointment of Michael Laurie Magar Limited as a secretary on 1 February 2019
31 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
09 Jan 2018 CS01 Confirmation statement made on 2 January 2018 with updates
29 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
17 Jun 2017 AD03 Register(s) moved to registered inspection location Websters 12 Melcombe Place Marylebone London NW1 6JJ
17 Jun 2017 AD02 Register inspection address has been changed to Websters 12 Melcombe Place Marylebone London NW1 6JJ
17 Jan 2017 CS01 Confirmation statement made on 2 January 2017 with updates
21 Dec 2016 AA Total exemption full accounts made up to 31 March 2016
17 Oct 2016 AA01 Previous accounting period extended from 31 January 2016 to 31 March 2016
29 Feb 2016 TM01 Termination of appointment of Deborah Lewis as a director on 25 February 2016