TUDOR COURT RESIDENTS ASSOCIATION (RICKMANSWORTH) LIMITED
Company number 01162165
- Company Overview for TUDOR COURT RESIDENTS ASSOCIATION (RICKMANSWORTH) LIMITED (01162165)
- Filing history for TUDOR COURT RESIDENTS ASSOCIATION (RICKMANSWORTH) LIMITED (01162165)
- People for TUDOR COURT RESIDENTS ASSOCIATION (RICKMANSWORTH) LIMITED (01162165)
- Charges for TUDOR COURT RESIDENTS ASSOCIATION (RICKMANSWORTH) LIMITED (01162165)
- More for TUDOR COURT RESIDENTS ASSOCIATION (RICKMANSWORTH) LIMITED (01162165)
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) |
---|---|---|---|
26 Apr 2024 | AA | Micro company accounts made up to 31 December 2023 | |
20 Oct 2023 | CS01 | Confirmation statement made on 20 October 2023 with no updates | |
14 Feb 2023 | AA | Micro company accounts made up to 31 December 2022 | |
24 Jan 2023 | AP01 | Appointment of Mr Shamik Mukundrai Mandora as a director on 22 January 2023 | |
02 Nov 2022 | CS01 | Confirmation statement made on 20 October 2022 with no updates | |
02 Nov 2022 | PSC01 | Notification of Stephen Mark Gorick as a person with significant control on 2 November 2022 | |
02 Nov 2022 | PSC07 | Cessation of Stephanie Lemon as a person with significant control on 2 November 2022 | |
02 Nov 2022 | PSC07 | Cessation of Glenda Dawn Brunt as a person with significant control on 2 November 2022 | |
09 Jun 2022 | AA | Micro company accounts made up to 31 December 2021 | |
22 Nov 2021 | CS01 | Confirmation statement made on 20 October 2021 with no updates | |
26 Aug 2021 | AA | Micro company accounts made up to 31 December 2020 | |
03 Nov 2020 | CS01 | Confirmation statement made on 20 October 2020 with no updates | |
07 Aug 2020 | AA | Micro company accounts made up to 31 December 2019 | |
23 Oct 2019 | CS01 | Confirmation statement made on 20 October 2019 with no updates | |
27 Aug 2019 | AA | Micro company accounts made up to 31 December 2018 | |
29 Nov 2018 | CS01 | Confirmation statement made on 20 October 2018 with no updates | |
11 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
03 May 2018 | AD01 | Registered office address changed from C/O Crick Heitman 2 Clarendon Road Ashford Middlesex TW15 2QE to 55 Staines Road West Sunbury-on-Thames TW16 7AH on 3 May 2018 | |
22 Nov 2017 | CH03 | Secretary's details changed for Mr Stephen Gorick on 2 November 2017 | |
20 Nov 2017 | AP01 | Appointment of Mr Stephen Mark Gorick as a director on 27 October 2017 | |
06 Nov 2017 | CS01 | Confirmation statement made on 20 October 2017 with no updates | |
02 Nov 2017 | AP03 | Appointment of Mr Stephen Gorick as a secretary on 2 November 2017 | |
02 Nov 2017 | PSC07 | Cessation of Michaela Mifsud as a person with significant control on 2 November 2017 | |
02 Nov 2017 | TM01 | Termination of appointment of Michaela Mifsud as a director on 28 November 2013 | |
02 Nov 2017 | TM01 | Termination of appointment of Anne Lawrence as a director on 2 November 2017 |