- Company Overview for TUDOR INNS VENTURES 1 LTD (07746847)
- Filing history for TUDOR INNS VENTURES 1 LTD (07746847)
- People for TUDOR INNS VENTURES 1 LTD (07746847)
- More for TUDOR INNS VENTURES 1 LTD (07746847)
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) |
---|---|---|---|
11 Nov 2024 | CS01 | Confirmation statement made on 13 September 2024 with no updates | |
01 Jul 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
22 Sep 2023 | CS01 | Confirmation statement made on 13 September 2023 with no updates | |
01 Jun 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
10 Oct 2022 | CS01 | Confirmation statement made on 13 September 2022 with updates | |
28 Jun 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
12 Oct 2021 | PSC01 | Notification of Geoffrey Paul Withers-Green as a person with significant control on 12 October 2021 | |
12 Oct 2021 | PSC07 | Cessation of Geoffrey Paul Withers-Green as a person with significant control on 12 October 2021 | |
12 Oct 2021 | AP01 | Appointment of Mr Geoffrey Paul Withers-Green as a director on 12 October 2021 | |
12 Oct 2021 | PSC01 | Notification of Geoffrey Paul Withers-Green as a person with significant control on 12 October 2021 | |
12 Oct 2021 | TM01 | Termination of appointment of Maria Cristina Withers Green as a director on 12 October 2021 | |
12 Oct 2021 | PSC07 | Cessation of Maria Cristina Withers Green as a person with significant control on 12 October 2021 | |
02 Oct 2021 | CS01 | Confirmation statement made on 13 September 2021 with updates | |
21 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
04 Jan 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
10 Dec 2020 | CS01 | Confirmation statement made on 13 September 2020 with updates | |
16 Nov 2020 | CH01 | Director's details changed for Mrs Maria Cristina Withers Green on 16 November 2020 | |
16 Nov 2020 | PSC04 | Change of details for Mrs Maria Cristina Withers Green as a person with significant control on 16 November 2020 | |
16 Nov 2020 | AD01 | Registered office address changed from Unit 1 Pluto House 19 - 33 Station Road Ashford Kent TN23 1PP United Kingdom to Ferry Inn Appledore Road Stone in Oxney Tenterden Kent TN30 7JY on 16 November 2020 | |
10 Jun 2020 | AD01 | Registered office address changed from Unit 4. New Luckhurst Farm Bethersden Road Smarden Kent TN27 8QT to Unit 1 Pluto House 19 - 33 Station Road Ashford Kent TN23 1PP on 10 June 2020 | |
26 Mar 2020 | PSC04 | Change of details for Maria Withers-Green as a person with significant control on 25 March 2020 | |
25 Mar 2020 | CH01 | Director's details changed for Miss Maria Withers-Green on 25 March 2020 | |
25 Mar 2020 | PSC04 | Change of details for Miss Maria Danalache as a person with significant control on 25 March 2020 | |
25 Mar 2020 | CH01 | Director's details changed for Miss Maria Danalache on 25 March 2020 | |
12 Mar 2020 | PSC04 | Change of details for Miss Maria Danalache as a person with significant control on 1 March 2020 |