- Company Overview for TUDOR CAPITAL MANAGEMENT LIMITED (05156460)
- Filing history for TUDOR CAPITAL MANAGEMENT LIMITED (05156460)
- People for TUDOR CAPITAL MANAGEMENT LIMITED (05156460)
- Charges for TUDOR CAPITAL MANAGEMENT LIMITED (05156460)
- More for TUDOR CAPITAL MANAGEMENT LIMITED (05156460)
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
|
|
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 |