TUDOR HOUSE (HENDON) RESIDENTS COMPANY LIMITED
Company number 02560822
- Company Overview for TUDOR HOUSE (HENDON) RESIDENTS COMPANY LIMITED (02560822)
- Filing history for TUDOR HOUSE (HENDON) RESIDENTS COMPANY LIMITED (02560822)
- People for TUDOR HOUSE (HENDON) RESIDENTS COMPANY LIMITED (02560822)
- More for TUDOR HOUSE (HENDON) RESIDENTS COMPANY LIMITED (02560822)
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
|
|
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
|
|
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
|
|
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 |