Advanced company searchLink opens in new window

11 TUDOR HILL RESIDENTIAL MANAGEMENT COMPANY LIMITED

Company number 08756327

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)
04 Sep 2023 CS01 Confirmation statement made on 1 September 2023 with updates
22 May 2023 AA Micro company accounts made up to 31 December 2022
12 May 2023 TM01 Termination of appointment of Lee Montgomery as a director on 30 September 2022
21 Apr 2023 AP01 Appointment of Mr Lee Montgomery as a director on 29 September 2022
16 Sep 2022 CS01 Confirmation statement made on 1 September 2022 with updates
15 Sep 2022 AA Micro company accounts made up to 31 December 2021
15 Sep 2022 TM01 Termination of appointment of Terence Wood as a director on 22 May 2022
27 Sep 2021 AA Micro company accounts made up to 31 December 2020
13 Sep 2021 CS01 Confirmation statement made on 1 September 2021 with updates
17 Dec 2020 AA Micro company accounts made up to 31 December 2019
03 Dec 2020 PSC08 Notification of a person with significant control statement
02 Oct 2020 CS01 Confirmation statement made on 1 September 2020 with no updates
29 Oct 2019 AA Micro company accounts made up to 31 December 2018
24 Oct 2019 TM02 Termination of appointment of Elizabeth Harriet Price as a secretary on 1 December 2018
23 Oct 2019 AP01 Appointment of Mr Terence Wood as a director on 1 December 2018
04 Sep 2019 CS01 Confirmation statement made on 1 September 2019 with no updates
22 Jan 2019 AD01 Registered office address changed from Whitehall Waterfront 2 Riverside Way Leeds West Yorkshire LS1 4EH England to Suite D, Astor House 282 Lichfield Road Sutton Coldfield B74 2UG on 22 January 2019
27 Nov 2018 CS01 Confirmation statement made on 11 November 2018 with updates
17 May 2018 AD01 Registered office address changed from 20 Merrion Way Merrion Way Leeds LS2 8NZ to Whitehall Waterfront 2 Riverside Way Leeds West Yorkshire LS1 4EH on 17 May 2018
16 May 2018 PSC07 Cessation of Clydesdale Bank Plc as a person with significant control on 16 May 2018
16 May 2018 TM01 Termination of appointment of Duncan Kingsley Clark as a director on 16 May 2018
16 May 2018 TM02 Termination of appointment of Graeme Duncan as a secretary on 16 May 2018
16 May 2018 TM01 Termination of appointment of Daniel Moore as a director on 16 May 2018
16 May 2018 AP03 Appointment of Miss Elizabeth Harriet Price as a secretary on 16 May 2018
16 May 2018 AP01 Appointment of Mr Leslie Keiran Sheldon as a director on 16 May 2018