Advanced company searchLink opens in new window

TUDOR COURT ESTATES LIMITED

Company number 02086871

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)
11 Oct 2023 CS01 Confirmation statement made on 29 September 2023 with no updates
17 Aug 2023 TM01 Termination of appointment of Basil Rodway as a director on 17 August 2023
24 Jun 2023 AA Micro company accounts made up to 31 December 2022
29 Sep 2022 CS01 Confirmation statement made on 29 September 2022 with no updates
20 Sep 2022 AA Micro company accounts made up to 31 December 2021
14 Dec 2021 AA Micro company accounts made up to 31 December 2020
29 Sep 2021 CS01 Confirmation statement made on 29 September 2021 with no updates
02 Oct 2020 CS01 Confirmation statement made on 29 September 2020 with no updates
29 Sep 2020 AA Micro company accounts made up to 31 December 2019
07 Oct 2019 CS01 Confirmation statement made on 29 September 2019 with no updates
30 Sep 2019 TM01 Termination of appointment of Philip Savage as a director on 30 September 2019
17 Sep 2019 AA Micro company accounts made up to 31 December 2018
04 Oct 2018 CS01 Confirmation statement made on 29 September 2018 with updates
24 Sep 2018 AA Micro company accounts made up to 31 December 2017
03 Oct 2017 CS01 Confirmation statement made on 29 September 2017 with updates
26 Sep 2017 AA Micro company accounts made up to 31 December 2016
09 Nov 2016 CS01 Confirmation statement made on 29 September 2016 with updates
01 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
28 May 2016 AP04 Appointment of Edgefield Estates Management (Farnham) Limited as a secretary on 19 April 2016
28 May 2016 TM02 Termination of appointment of Claire Mcgurk as a secretary on 18 April 2016
28 May 2016 AD01 Registered office address changed from Abbott House Hale Road Farnham Surrey GU9 9QH to Suite 1a Victoria House South Street Farnham Surrey GU9 7QU on 28 May 2016
01 Oct 2015 AR01 Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 4,500
06 May 2015 AA Total exemption full accounts made up to 31 December 2014
12 Apr 2015 AP01 Appointment of Philip Savage as a director on 23 March 2015
16 Feb 2015 TM01 Termination of appointment of Anthony Paul Prockter as a director on 6 February 2015