Advanced company searchLink opens in new window

TUDOR CAPITAL MANAGEMENT LIMITED

Company number 05156460

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)
30 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
31 Aug 2011 AR01 Annual return made up to 17 June 2011 with full list of shareholders
01 Feb 2011 AA Total exemption small company accounts made up to 30 April 2010
04 Aug 2010 AR01 Annual return made up to 17 June 2010 with full list of shareholders
04 Aug 2010 CH01 Director's details changed for Peter Spencer Bradley on 17 June 2010
04 Aug 2010 CH01 Director's details changed for Alison Bradley on 7 June 2010
07 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 3
01 Feb 2010 AA Total exemption small company accounts made up to 30 April 2009
03 Sep 2009 363a Return made up to 17/06/09; full list of members
03 Sep 2009 288c Director's change of particulars / andrew meeson / 01/01/2009
22 Apr 2009 AA Total exemption full accounts made up to 30 April 2008
03 Oct 2008 363s Return made up to 17/06/08; full list of members
  • 363(287) ‐ Registered office changed on 03/10/08
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
13 Aug 2008 395 Particulars of a mortgage or charge / charge no: 2
11 Jul 2008 395 Particulars of a mortgage or charge/398 / charge no: 1
30 Jun 2008 122 S-div
03 Mar 2008 288a Director appointed andrew meeson
03 Mar 2008 288a Director appointed alison jayne bradley
07 Feb 2008 AA Total exemption full accounts made up to 30 April 2007
06 Feb 2008 88(2)R Ad 01/02/08--------- £ si 1@1=1 £ ic 2/3
02 Jul 2007 363a Return made up to 17/06/07; full list of members
02 Jul 2007 288c Secretary's particulars changed
02 Jul 2007 353 Location of register of members
12 Mar 2007 225 Accounting reference date shortened from 28/02/08 to 30/04/07
14 Feb 2007 287 Registered office changed on 14/02/07 from: business suite 1 the forge springhill lane lower penn wolverhampton south staffs WV4 4UF
09 Feb 2007 287 Registered office changed on 09/02/07 from: fullard house neachells lane wednesfield wolverhampton west midlands WV11 3QG