Advanced company searchLink opens in new window

TUDOR LODGE (GORLESTON) LIMITED

Company number 03694819

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)
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
  • GBP 4
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