Advanced company searchLink opens in new window

TUDOR COURT FREEHOLD (NO 2) LIMITED

Company number 06378205

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)
21 Sep 2023 CS01 Confirmation statement made on 21 September 2023 with no updates
15 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
14 Jun 2023 AP01 Appointment of Dr Sanjaykumar Patel as a director on 8 June 2023
11 Apr 2023 TM01 Termination of appointment of Anjali Bedi as a director on 11 April 2023
29 Sep 2022 CS01 Confirmation statement made on 21 September 2022 with no updates
28 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
31 Dec 2021 AP01 Appointment of Ms Anjali Bedi as a director on 8 December 2021
10 Nov 2021 TM01 Termination of appointment of Sylvie Marie Hellene Keverian as a director on 20 October 2021
21 Sep 2021 CS01 Confirmation statement made on 21 September 2021 with no updates
28 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
21 Sep 2020 CS01 Confirmation statement made on 21 September 2020 with no updates
17 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
06 Oct 2019 CS01 Confirmation statement made on 21 September 2019 with no updates
06 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
24 Sep 2018 CS01 Confirmation statement made on 21 September 2018 with no updates
29 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
21 Sep 2017 CS01 Confirmation statement made on 21 September 2017 with updates
10 Aug 2017 AD01 Registered office address changed from Kestrel House Heath Road Twickenham TW1 4AF England to Electroline House 15 Lion Road Twickenham TW1 4JH on 10 August 2017
05 Jul 2017 AA Total exemption full accounts made up to 30 September 2016
22 Jun 2017 AD01 Registered office address changed from St Georges House 25 Bridge Street Walton-on-Thames Surrey KT12 1AF United Kingdom to Kestrel House Heath Road Twickenham TW1 4AF on 22 June 2017
06 Apr 2017 AD01 Registered office address changed from C O John Mortimre Property Management Limited Bagshot Raod Bracknell Berkshire RG12 9NG to St Georges House 25 Bridge Street Walton-on-Thames Surrey KT12 1AF on 6 April 2017
06 Apr 2017 TM02 Termination of appointment of Mortimer Secretaries Limited as a secretary on 6 April 2017
30 Sep 2016 CS01 Confirmation statement made on 21 September 2016 with updates
14 Jun 2016 AA Total exemption full accounts made up to 30 September 2015
21 Sep 2015 AR01 Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 50