Advanced company searchLink opens in new window

TUDOR SMITH ESTATES LIMITED

Company number 03583540

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)
21 May 2018 RM01 Appointment of receiver or manager
21 May 2018 RM01 Appointment of receiver or manager
10 Apr 2018 RM01 Appointment of receiver or manager
04 Mar 2018 AA Micro company accounts made up to 30 June 2017
23 Dec 2017 CS01 Confirmation statement made on 23 December 2017 with no updates
01 Jul 2017 DISS40 Compulsory strike-off action has been discontinued
30 Jun 2017 AA Micro company accounts made up to 30 June 2016
27 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
26 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
10 Jun 2016 MR01 Registration of charge 035835400020, created on 9 June 2016
31 Mar 2016 AA Micro company accounts made up to 30 June 2015
04 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1,000
13 Oct 2015 TM01 Termination of appointment of Geraldine Millicent Ward as a director on 13 October 2015
31 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
10 Mar 2015 AR01 Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1,000
10 Mar 2015 AP01 Appointment of Mr Louis William Tudor Smith as a director on 8 March 2015
11 Aug 2014 AA Total exemption small company accounts made up to 30 June 2013
05 Mar 2014 TM02 Termination of appointment of Louis Smith of Barnstaple as a secretary
05 Mar 2014 TM01 Termination of appointment of Louis Smith of Barnstaple as a director
05 Feb 2014 AP01 Appointment of Miss Geraldine Millicent Ward as a director
20 Dec 2013 AR01 Annual return made up to 19 December 2013 with full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1,000
31 Oct 2013 AD01 Registered office address changed from B17 Spithead Business Centre Newport Road Sandown Isle of White PO36 9PH on 31 October 2013
26 Sep 2013 AA01 Previous accounting period extended from 31 December 2012 to 30 June 2013
06 Dec 2012 AR01 Annual return made up to 1 December 2012 with full list of shareholders
30 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011