- Company Overview for TUDOR SMITH ESTATES LIMITED (03583540)
- Filing history for TUDOR SMITH ESTATES LIMITED (03583540)
- People for TUDOR SMITH ESTATES LIMITED (03583540)
- Charges for TUDOR SMITH ESTATES LIMITED (03583540)
- Insolvency for TUDOR SMITH ESTATES LIMITED (03583540)
- More for TUDOR SMITH ESTATES LIMITED (03583540)
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
|
|
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
|
|
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
|
|
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 |