- Company Overview for TUDOR HOMES (ANGLIA) LIMITED (00221336)
- Filing history for TUDOR HOMES (ANGLIA) LIMITED (00221336)
- People for TUDOR HOMES (ANGLIA) LIMITED (00221336)
- Charges for TUDOR HOMES (ANGLIA) LIMITED (00221336)
- More for TUDOR HOMES (ANGLIA) LIMITED (00221336)
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) |
---|---|---|---|
28 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
05 Jan 2018 | CH01 | Director's details changed for Mr Ashley John King on 4 January 2018 | |
05 Jan 2018 | PSC04 | Change of details for Mr Ashley John King as a person with significant control on 4 January 2018 | |
05 Jan 2018 | AD01 | Registered office address changed from Manor Farm Fen Road Holbeach Spalding Lincolnshire PE12 8QA to 1 Goodison Road Lincs Gateway Business Park Spalding Lincolnshire PE12 6FY on 5 January 2018 | |
23 Nov 2017 | CS01 | Confirmation statement made on 22 November 2017 with no updates | |
27 Jun 2017 | CH01 | Director's details changed for Mr Ashley John King on 27 June 2017 | |
13 Jun 2017 | CH01 | Director's details changed for Mr Ashley John King on 13 June 2017 | |
31 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
28 Mar 2017 | AA01 | Previous accounting period shortened from 29 June 2016 to 27 June 2016 | |
06 Dec 2016 | CS01 | Confirmation statement made on 22 November 2016 with updates | |
01 Nov 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
24 Oct 2016 | CERTNM |
Company name changed langwith builders LIMITED\certificate issued on 24/10/16
|
|
13 Sep 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Mar 2016 | AA01 | Previous accounting period shortened from 30 June 2015 to 29 June 2015 | |
21 Dec 2015 | AR01 |
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
|
|
21 Sep 2015 | AD03 | Register(s) moved to registered inspection location 3 Castlegate Grantham Lincolnshire NG31 6SF | |
21 Sep 2015 | AD02 | Register inspection address has been changed to 3 Castlegate Grantham Lincolnshire NG31 6SF | |
19 Aug 2015 | TM02 | Termination of appointment of Karen Denise Barrs as a secretary on 13 August 2015 | |
05 Feb 2015 | TM01 | Termination of appointment of Alan Keith Melton as a director on 30 January 2015 | |
16 Dec 2014 | AR01 |
Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-12-16
|
|
14 Nov 2014 | AA | Accounts for a small company made up to 30 June 2014 | |
12 Aug 2014 | TM01 | Termination of appointment of Miles Edward Foden as a director on 12 August 2014 | |
12 Aug 2014 | TM01 | Termination of appointment of Karen Denise Barrs as a director on 12 August 2014 | |
04 Jul 2014 | RESOLUTIONS |
Resolutions
|