THE TUDORS MANAGEMENT (BECKENHAM) LIMITED
Company number 01523979
- Company Overview for THE TUDORS MANAGEMENT (BECKENHAM) LIMITED (01523979)
- Filing history for THE TUDORS MANAGEMENT (BECKENHAM) LIMITED (01523979)
- People for THE TUDORS MANAGEMENT (BECKENHAM) LIMITED (01523979)
- Charges for THE TUDORS MANAGEMENT (BECKENHAM) LIMITED (01523979)
- More for THE TUDORS MANAGEMENT (BECKENHAM) LIMITED (01523979)
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) |
---|---|---|---|
15 May 2019 | PSC01 | Notification of Elizabeth Reynell Lucas as a person with significant control on 13 May 2019 | |
15 May 2019 | AD01 | Registered office address changed from 12 Hatherley Road Sidcup Kent DA14 4DT to 9 Dreadnought Walk Greenwich London SE10 9FP on 15 May 2019 | |
20 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
04 Dec 2018 | TM01 | Termination of appointment of John Keith Langworthy as a director on 17 November 2017 | |
14 Nov 2018 | CS01 | Confirmation statement made on 10 October 2018 with no updates | |
12 Nov 2018 | AD01 | Registered office address changed from 10 Court Downs Road Beckenham Kent BR3 6LR to 12 Hatherley Road Sidcup Kent DA14 4DT on 12 November 2018 | |
11 Nov 2018 | TM02 | Termination of appointment of Barbara Anne Fiszzon as a secretary on 1 September 2018 | |
11 Nov 2018 | AP01 | Appointment of Mr Thomas Alan Hastings as a director on 1 September 2018 | |
07 Dec 2017 | AA | Total exemption full accounts made up to 29 September 2017 | |
26 Oct 2017 | CS01 | Confirmation statement made on 10 October 2017 with no updates | |
09 Nov 2016 | AA | Total exemption full accounts made up to 29 September 2016 | |
17 Oct 2016 | CS01 | Confirmation statement made on 10 October 2016 with updates | |
06 Dec 2015 | AA | Total exemption full accounts made up to 29 September 2015 | |
14 Oct 2015 | AR01 |
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-10-14
|
|
28 Nov 2014 | AA | Total exemption full accounts made up to 29 September 2014 | |
11 Oct 2014 | AR01 |
Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-10-11
|
|
19 Feb 2014 | AA | Total exemption full accounts made up to 29 September 2013 | |
10 Oct 2013 | AR01 |
Annual return made up to 10 October 2013 with full list of shareholders
Statement of capital on 2013-10-10
|
|
10 Oct 2013 | AP01 |
Appointment of Miss Elizabeth Reynell Lucas as a director
|
|
06 Jan 2013 | AA | Total exemption full accounts made up to 29 September 2012 | |
09 Oct 2012 | AR01 | Annual return made up to 8 October 2012 with full list of shareholders | |
17 Feb 2012 | AA | Total exemption full accounts made up to 29 September 2011 | |
11 Feb 2012 | TM01 | Termination of appointment of Heather Nunnerley as a director | |
11 Feb 2012 | CH03 | Secretary's details changed for Barbara Anne Fiszzon on 10 February 2012 | |
10 Oct 2011 | AR01 | Annual return made up to 8 October 2011 with full list of shareholders |