Advanced company searchLink opens in new window

TUDOR COURT (TANKERTON ROAD) PROPERTY ASSOCIATION LIMITED

Company number 01198777

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 May 2024 CS01 Confirmation statement made on 14 May 2024 with no updates
20 May 2024 CH01 Director's details changed for Martin Leonard Fitchie on 15 May 2024
20 May 2024 CH01 Director's details changed for Gladys Clements on 15 May 2024
20 May 2024 CH03 Secretary's details changed for Mrs Margaret Jane Harper on 15 May 2024
18 May 2024 AP01 Appointment of Susan Craycraft as a director on 16 May 2024
16 May 2024 AP01 Appointment of Jean Reid as a director on 16 May 2024
16 May 2024 AP03 Appointment of Mrs Alex Elizabeth Flisher as a secretary on 15 May 2024
10 Apr 2024 TM01 Termination of appointment of Alan John Reid as a director on 1 April 2024
10 Apr 2024 AD01 Registered office address changed from Flat 4 Tudor Court Tankerton Road Whitstable Kent CT5 2BX England to Let Solutions 70 Oxford Street Whitstable CT5 1DA on 10 April 2024
23 May 2023 AA Micro company accounts made up to 25 March 2023
15 May 2023 CS01 Confirmation statement made on 14 May 2023 with no updates
25 May 2022 AA Micro company accounts made up to 25 March 2022
19 May 2022 CS01 Confirmation statement made on 14 May 2022 with no updates
19 May 2022 AP01 Appointment of Martin Leonard Fitchie as a director on 19 May 2021
25 May 2021 AA Micro company accounts made up to 25 March 2021
14 May 2021 CS01 Confirmation statement made on 14 May 2021 with no updates
11 Jun 2020 AA Micro company accounts made up to 25 March 2020
14 May 2020 CS01 Confirmation statement made on 14 May 2020 with no updates
14 May 2020 TM01 Termination of appointment of Eileen Gertrude Avis as a director on 28 December 2019
09 Jul 2019 AA Micro company accounts made up to 25 March 2019
17 May 2019 CH03 Secretary's details changed for Margaret Harper on 1 January 2019
17 May 2019 CS01 Confirmation statement made on 14 May 2019 with no updates
18 Jul 2018 AA Micro company accounts made up to 25 March 2018
17 May 2018 TM01 Termination of appointment of a director
17 May 2018 TM01 Termination of appointment of Ann Mitchell as a director on 19 April 2018