Advanced company searchLink opens in new window

COLLINGTON (TUDOR COURT) LIMITED

Company number 00930202

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)
06 Oct 2016 AP01 Appointment of Mr Robert Palmowski as a director on 1 September 2016
04 Oct 2016 TM01 Termination of appointment of Eileen Rosemary Sandy as a director on 1 September 2016
25 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
12 May 2016 AR01 Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 45
18 Feb 2016 AD01 Registered office address changed from Third Floor Map House 34-36 st. Leonards Road Eastbourne East Sussex BN21 3UT to Unit a6 Chaucer Business Park Dittons Road Polegate East Sussex BN26 6QH on 18 February 2016
28 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
04 Jun 2015 AR01 Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 45
04 Jun 2015 AP01 Appointment of Mr Michael Robert Oliver as a director on 1 May 2015
29 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
23 Jun 2014 AR01 Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 45
23 Jun 2014 AD01 Registered office address changed from 8 Hyde Gardens Eastbourne East Sussex BN21 4PN on 23 June 2014
10 Oct 2013 TM01 Termination of appointment of John Buontempo as a director
29 May 2013 AR01 Annual return made up to 9 May 2013 with full list of shareholders
29 Apr 2013 TM01 Termination of appointment of Christine Freeman as a director
23 Apr 2013 AA Accounts for a dormant company made up to 31 December 2012
28 Jan 2013 AD01 Registered office address changed from Chantry House 22 Upperton Road Eastbourne East Sussex BN21 1BF United Kingdom on 28 January 2013
22 May 2012 AR01 Annual return made up to 9 May 2012 with full list of shareholders
22 May 2012 AD01 Registered office address changed from C/O Caladine 1 the Avenue Eastbourne East Sussex BN21 3YA on 22 May 2012
12 Apr 2012 AA Accounts for a dormant company made up to 31 December 2011
13 Jan 2012 AD01 Registered office address changed from Maltbys 22 Cheriton Gardens Folkstone Kent CT20 2AS on 13 January 2012
09 Jan 2012 TM01 Termination of appointment of Avice Land as a director
22 Sep 2011 AP01 Appointment of John Keith Buontempo as a director
14 Jun 2011 AR01 Annual return made up to 9 May 2011 with full list of shareholders
07 Jun 2011 AA Total exemption small company accounts made up to 31 December 2010
28 Sep 2010 AP01 Appointment of Christine Mary Freeman as a director