Advanced company searchLink opens in new window

TUDOR PARK (EAST) MANAGEMENT CO. LIMITED

Company number 01826337

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)
23 Dec 2024 CS01 Confirmation statement made on 19 December 2024 with updates
30 Apr 2024 AA Accounts for a dormant company made up to 31 December 2023
19 Jan 2024 AP01 Appointment of Mr Emmet Francis Lambe as a director on 11 January 2024
28 Dec 2023 CS01 Confirmation statement made on 19 December 2023 with updates
28 Dec 2023 TM01 Termination of appointment of Douglas John Briggs as a director on 22 December 2023
15 Jun 2023 AA Accounts for a dormant company made up to 31 December 2022
22 Dec 2022 CS01 Confirmation statement made on 19 December 2022 with updates
21 Nov 2022 AP04 Appointment of Rennie and Partners Limited as a secretary on 21 November 2022
21 Nov 2022 TM02 Termination of appointment of Ian Andrew Rennie as a secretary on 21 November 2022
24 Aug 2022 AA Accounts for a dormant company made up to 31 December 2021
21 Dec 2021 CS01 Confirmation statement made on 19 December 2021 with updates
14 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
23 Dec 2020 CS01 Confirmation statement made on 19 December 2020 with no updates
08 Sep 2020 AA Accounts for a dormant company made up to 31 December 2019
27 Aug 2020 AP01 Appointment of Mr James Stuart Veal as a director on 21 August 2020
23 Dec 2019 CS01 Confirmation statement made on 19 December 2019 with updates
28 May 2019 AA Accounts for a dormant company made up to 31 December 2018
19 Dec 2018 CS01 Confirmation statement made on 19 December 2018 with updates
08 Nov 2018 PSC08 Notification of a person with significant control statement
08 Nov 2018 AP03 Appointment of Mr Ian Andrew Rennie as a secretary on 8 November 2018
08 Nov 2018 TM01 Termination of appointment of Valerie Ann Jerwood as a director on 8 November 2018
08 Nov 2018 TM02 Termination of appointment of Gary Chambers as a secretary on 8 November 2018
08 Nov 2018 PSC07 Cessation of Gary Chambers as a person with significant control on 8 November 2018
08 Nov 2018 AD01 Registered office address changed from 109 Galdana Avenue Galdana Avenue Barnet EN5 5LJ England to 26 High Road, East Finchley High Road London N2 9PJ on 8 November 2018
08 Nov 2018 AD01 Registered office address changed from 109 Galdana Avenue Barnet Hertfordshire EN5 5LJ to 109 Galdana Avenue Galdana Avenue Barnet EN5 5LJ on 8 November 2018