Advanced company searchLink opens in new window

TUDOR HOUSE (HENDON) RESIDENTS COMPANY LIMITED

Company number 02560822

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)
04 Jan 2016 AP01 Appointment of Mr Jeffery Lawrence Dickman as a director on 4 January 2016
04 Jan 2016 AD02 Register inspection address has been changed from 2 Tudor House Parson Street London NW4 1TN United Kingdom to 3-4 Tudor House Parson Street London NW4 1TN
16 Feb 2015 AR01 Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 120
16 Feb 2015 CH01 Director's details changed for Mr Matt Browne on 30 January 2015
13 Feb 2015 AA Total exemption small company accounts made up to 31 December 2013
15 Nov 2014 AR01 Annual return made up to 19 November 2013 with full list of shareholders
Statement of capital on 2014-11-15
  • GBP 120
26 Sep 2014 TM02 Termination of appointment of Page Registrars Ltd as a secretary on 6 April 2014
28 Jul 2014 AD01 Registered office address changed from Blr Hyde House the Hyde London NW9 6LH to Flat 3-4 Tudor House Parson Street London NW4 1TN on 28 July 2014
30 May 2014 TM01 Termination of appointment of John Stewart as a director
30 May 2014 TM01 Termination of appointment of Katie Jacobson as a director
30 May 2014 TM01 Termination of appointment of Deanna Goldman as a director
22 Jan 2014 AP01 Appointment of Mr Matt Browne as a director
04 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012
21 Dec 2012 AR01 Annual return made up to 19 November 2012 with full list of shareholders
Statement of capital on 2012-12-21
  • GBP 120
04 Jul 2012 AA Total exemption small company accounts made up to 31 December 2011
07 Feb 2012 AR01 Annual return made up to 19 November 2011 with full list of shareholders
20 Dec 2011 TM01 Termination of appointment of Rose Senny as a director
06 Dec 2011 TM01 Termination of appointment of Wolfe Cohen as a director
05 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
19 Jul 2011 TM02 Termination of appointment of Wolfe Cohen as a secretary
28 Jun 2011 AD01 Registered office address changed from 2 Tudor House Parson Street London NW4 1TN on 28 June 2011
25 Jun 2011 DISS40 Compulsory strike-off action has been discontinued
24 Jun 2011 AR01 Annual return made up to 19 November 2010 with full list of shareholders
24 Jun 2011 AD04 Register(s) moved to registered office address
23 May 2011 AP04 Appointment of Page Registrars Ltd as a secretary