Advanced company searchLink opens in new window

TUDOR RESIDENTS (KINGSTON) LIMITED

Company number 01040412

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)
08 Sep 2023 AA Micro company accounts made up to 24 June 2023
08 Sep 2023 TM01 Termination of appointment of Richard Peter Francis Shirley as a director on 8 September 2023
05 Jul 2023 CS01 Confirmation statement made on 4 July 2023 with updates
24 Mar 2023 AA Micro company accounts made up to 24 June 2022
05 Jul 2022 CS01 Confirmation statement made on 4 July 2022 with no updates
22 Apr 2022 AA Micro company accounts made up to 24 June 2021
18 Nov 2021 TM01 Termination of appointment of Beverly Annette Thompson as a director on 18 November 2021
18 Nov 2021 TM01 Termination of appointment of Eva Alexandra Chalfont as a director on 17 November 2021
29 Jul 2021 CS01 Confirmation statement made on 29 July 2021 with updates
08 Jul 2021 AA Micro company accounts made up to 24 June 2020
06 Jul 2021 TM02 Termination of appointment of Robert Douglas Spencer Heald as a secretary on 25 June 2021
06 Jul 2021 AP04 Appointment of Bury Hill Estate Management Ltd as a secretary on 25 June 2021
06 Jul 2021 AD01 Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX United Kingdom to The Bell House West Street Dorking RH4 1BS on 6 July 2021
05 Jul 2021 CS01 Confirmation statement made on 3 July 2021 with updates
08 May 2021 CH03 Secretary's details changed for Mr Robert Douglas Spencer Heald on 8 May 2021
06 Jan 2021 AD01 Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX to 69 Victoria Road Surbiton Surrey KT6 4NX on 6 January 2021
04 Jul 2020 CS01 Confirmation statement made on 3 July 2020 with updates
20 Apr 2020 AA Total exemption full accounts made up to 24 June 2019
07 Nov 2019 CH03 Secretary's details changed for Mr. Robert Douglas Spencer Heald on 7 November 2019
03 Jul 2019 CS01 Confirmation statement made on 3 July 2019 with no updates
19 Feb 2019 AA Total exemption full accounts made up to 24 June 2018
03 Jul 2018 CS01 Confirmation statement made on 3 July 2018 with updates
28 Mar 2018 AA Total exemption full accounts made up to 24 June 2017
05 Jul 2017 CS01 Confirmation statement made on 3 July 2017 with updates
21 Nov 2016 AP01 Appointment of Gina Al-Talal as a director on 18 November 2016