TUDORVALE PROPERTIES MAINTENANCE LIMITED
Company number 07456356
- Company Overview for TUDORVALE PROPERTIES MAINTENANCE LIMITED (07456356)
- Filing history for TUDORVALE PROPERTIES MAINTENANCE LIMITED (07456356)
- People for TUDORVALE PROPERTIES MAINTENANCE LIMITED (07456356)
- Charges for TUDORVALE PROPERTIES MAINTENANCE LIMITED (07456356)
- More for TUDORVALE PROPERTIES MAINTENANCE LIMITED (07456356)
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
|
|
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
|
|
16 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 2 July 2014
|
|
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
|
|
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 |