Advanced company searchLink opens in new window

TUDORVALE PROPERTIES MAINTENANCE LIMITED

Company number 07456356

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)
21 Dec 2017 AA Total exemption full accounts made up to 30 April 2017
20 Sep 2017 CH01 Director's details changed for Eamon Joseph Lyons on 20 September 2017
20 Sep 2017 PSC04 Change of details for Eamon Joseph Lyons as a person with significant control on 20 September 2017
18 Sep 2017 AD01 Registered office address changed from Wentworth House 4400 Parkway Whiteley Hampshire PO15 7FJ to 3000a Parkway Whiteley Hampshire PO15 7FX on 18 September 2017
15 Aug 2017 CS01 Confirmation statement made on 17 July 2017 with no updates
02 Sep 2016 AA Total exemption small company accounts made up to 30 April 2016
03 Aug 2016 CS01 Confirmation statement made on 17 July 2016 with updates
22 Dec 2015 MR01 Registration of charge 074563560005, created on 21 December 2015
06 Nov 2015 AA Total exemption small company accounts made up to 30 April 2015
27 Jul 2015 AR01 Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
27 Nov 2014 AA01 Current accounting period extended from 31 December 2014 to 30 April 2015
04 Sep 2014 MR01 Registration of charge 074563560004, created on 2 September 2014
27 Aug 2014 MR01 Registration of charge 074563560001, created on 20 August 2014
27 Aug 2014 MR01 Registration of charge 074563560002, created on 20 August 2014
27 Aug 2014 MR01 Registration of charge 074563560003, created on 20 August 2014
17 Jul 2014 AR01 Annual return made up to 17 July 2014 with full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
16 Jul 2014 SH01 Statement of capital following an allotment of shares on 2 July 2014
  • GBP 100
23 Jun 2014 AP01 Appointment of Eamon Joseph Lyons as a director
23 Jun 2014 TM01 Termination of appointment of Ciara Lyons as a director
27 Mar 2014 SH01 Statement of capital following an allotment of shares on 26 March 2014
  • GBP 99
23 Jan 2014 AA Accounts for a dormant company made up to 31 December 2013
09 Jan 2014 AR01 Annual return made up to 1 December 2013 with full list of shareholders
09 Jan 2014 CH03 Secretary's details changed for Mr Belal Meah on 30 November 2013
05 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
04 Dec 2012 AR01 Annual return made up to 1 December 2012 with full list of shareholders