- Company Overview for TUDOR LODGE (GORLESTON) LIMITED (03694819)
- Filing history for TUDOR LODGE (GORLESTON) LIMITED (03694819)
- People for TUDOR LODGE (GORLESTON) LIMITED (03694819)
- More for TUDOR LODGE (GORLESTON) LIMITED (03694819)
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) |
---|---|---|---|
05 Jul 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
13 May 2019 | CH01 | Director's details changed for Reginald Harrison Roberts on 14 March 2019 | |
10 May 2019 | CS01 | Confirmation statement made on 10 May 2019 with updates | |
10 May 2019 | PSC01 | Notification of Reginald Harrison Roberts as a person with significant control on 14 March 2019 | |
10 May 2019 | PSC01 | Notification of Robert Edward Price as a person with significant control on 14 March 2019 | |
10 May 2019 | PSC01 | Notification of Carmelo Polidano as a person with significant control on 14 March 2019 | |
10 May 2019 | PSC01 | Notification of Andree Janet Bloomfield as a person with significant control on 14 March 2019 | |
10 May 2019 | PSC09 | Withdrawal of a person with significant control statement on 10 May 2019 | |
10 May 2019 | CH01 | Director's details changed for Reginald Harrison Roberts on 14 March 2019 | |
10 May 2019 | CH01 | Director's details changed for Mr Carmelo Polidano on 14 March 2019 | |
10 May 2019 | AP01 | Appointment of Mrs Andree Janet Bloomfield as a director on 14 March 2019 | |
10 May 2019 | AP01 | Appointment of Mr Robert Edward Price as a director on 14 March 2019 | |
10 May 2019 | TM01 | Termination of appointment of Muriel Amy Little as a director on 14 March 2019 | |
10 May 2019 | TM01 | Termination of appointment of Tonia Ruth Connor as a director on 14 March 2019 | |
01 Oct 2018 | CS01 | Confirmation statement made on 28 September 2018 with no updates | |
14 Sep 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
03 Oct 2017 | CS01 | Confirmation statement made on 28 September 2017 with no updates | |
26 Aug 2017 | AA | Micro company accounts made up to 31 March 2017 | |
28 Sep 2016 | CS01 | Confirmation statement made on 28 September 2016 with updates | |
28 Sep 2016 | AP01 | Appointment of Mr Carmelo Polidano as a director on 27 September 2016 | |
28 Sep 2016 | TM01 | Termination of appointment of Thirza Marie Wilson as a director on 27 September 2016 | |
28 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
15 Jan 2016 | AR01 |
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-01-15
|
|
03 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
19 May 2015 | AD01 | Registered office address changed from 7 Church Plain Great Yarmouth Norfolk NR30 1PL to The Willows Links Road Gorleston Great Yarmouth Norfolk NR31 6JR on 19 May 2015 |