- Company Overview for TUDOR SMITH INVESTMENTS LIMITED (03711144)
- Filing history for TUDOR SMITH INVESTMENTS LIMITED (03711144)
- People for TUDOR SMITH INVESTMENTS LIMITED (03711144)
- Charges for TUDOR SMITH INVESTMENTS LIMITED (03711144)
- More for TUDOR SMITH INVESTMENTS LIMITED (03711144)
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) |
---|---|---|---|
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
15 Jul 2016 | AR01 |
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-07-15
|
|
24 Nov 2015 | AP03 | Appointment of Mr Stephen James King as a secretary on 23 November 2015 | |
25 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
06 Jul 2015 | AR01 |
Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
|
|
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
10 Jul 2014 | AR01 |
Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-07-10
|
|
09 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
26 Jun 2013 | AR01 | Annual return made up to 25 June 2013 with full list of shareholders | |
06 Dec 2012 | AR01 | Annual return made up to 1 December 2012 with full list of shareholders | |
24 Sep 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
23 Jan 2012 | AP01 | Appointment of Mr Joseph Medayil as a director | |
06 Dec 2011 | AR01 | Annual return made up to 1 December 2011 with full list of shareholders | |
16 Sep 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
17 Dec 2010 | AR01 | Annual return made up to 1 December 2010 with full list of shareholders | |
11 Oct 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
27 Jul 2010 | AP01 | Appointment of Emerency Anne Joseph as a director | |
01 Jul 2010 | AD01 | Registered office address changed from Ventnor Holiday Villas Wheelers Bay Road Ventnor Isle of Wight PO38 1HR United Kingdom on 1 July 2010 | |
01 Jul 2010 | AD01 | Registered office address changed from Spithead Business Centre Newport Road Sandown Isle of Wight PO36 9PH on 1 July 2010 | |
01 Jul 2010 | TM01 | Termination of appointment of Susan Tudor Smith of Barnstaple as a director | |
01 Jul 2010 | TM01 | Termination of appointment of Louis Smith of Barnstaple as a director | |
01 Jul 2010 | TM02 | Termination of appointment of Louis Smith of Barnstaple as a secretary | |
17 Dec 2009 | AR01 | Annual return made up to 1 December 2009 with full list of shareholders | |
17 Dec 2009 | CH01 | Director's details changed for Baron Louis William Tudor Smith of Barnstaple on 1 December 2009 | |
17 Dec 2009 | CH01 | Director's details changed for Baroness Susan Darlington Tudor Smith of Barnstaple on 1 December 2009 |