TUDOR PARK (EAST) MANAGEMENT CO. LIMITED
Company number 01826337
- Company Overview for TUDOR PARK (EAST) MANAGEMENT CO. LIMITED (01826337)
- Filing history for TUDOR PARK (EAST) MANAGEMENT CO. LIMITED (01826337)
- People for TUDOR PARK (EAST) MANAGEMENT CO. LIMITED (01826337)
- More for TUDOR PARK (EAST) MANAGEMENT CO. LIMITED (01826337)
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 |