11 TUDOR HILL RESIDENTIAL MANAGEMENT COMPANY LIMITED
Company number 08756327
- Company Overview for 11 TUDOR HILL RESIDENTIAL MANAGEMENT COMPANY LIMITED (08756327)
- Filing history for 11 TUDOR HILL RESIDENTIAL MANAGEMENT COMPANY LIMITED (08756327)
- People for 11 TUDOR HILL RESIDENTIAL MANAGEMENT COMPANY LIMITED (08756327)
- More for 11 TUDOR HILL RESIDENTIAL MANAGEMENT COMPANY LIMITED (08756327)
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) |
---|---|---|---|
18 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
02 Sep 2024 | CS01 | Confirmation statement made on 1 September 2024 with updates | |
04 Sep 2023 | CS01 | Confirmation statement made on 1 September 2023 with updates | |
22 May 2023 | AA | Micro company accounts made up to 31 December 2022 | |
12 May 2023 | TM01 | Termination of appointment of Lee Montgomery as a director on 30 September 2022 | |
21 Apr 2023 | AP01 | Appointment of Mr Lee Montgomery as a director on 29 September 2022 | |
16 Sep 2022 | CS01 | Confirmation statement made on 1 September 2022 with updates | |
15 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
15 Sep 2022 | TM01 | Termination of appointment of Terence Wood as a director on 22 May 2022 | |
27 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
13 Sep 2021 | CS01 | Confirmation statement made on 1 September 2021 with updates | |
17 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
03 Dec 2020 | PSC08 | Notification of a person with significant control statement | |
02 Oct 2020 | CS01 | Confirmation statement made on 1 September 2020 with no updates | |
29 Oct 2019 | AA | Micro company accounts made up to 31 December 2018 | |
24 Oct 2019 | TM02 | Termination of appointment of Elizabeth Harriet Price as a secretary on 1 December 2018 | |
23 Oct 2019 | AP01 | Appointment of Mr Terence Wood as a director on 1 December 2018 | |
04 Sep 2019 | CS01 | Confirmation statement made on 1 September 2019 with no updates | |
22 Jan 2019 | AD01 | Registered office address changed from Whitehall Waterfront 2 Riverside Way Leeds West Yorkshire LS1 4EH England to Suite D, Astor House 282 Lichfield Road Sutton Coldfield B74 2UG on 22 January 2019 | |
27 Nov 2018 | CS01 | Confirmation statement made on 11 November 2018 with updates | |
17 May 2018 | AD01 | Registered office address changed from 20 Merrion Way Merrion Way Leeds LS2 8NZ to Whitehall Waterfront 2 Riverside Way Leeds West Yorkshire LS1 4EH on 17 May 2018 | |
16 May 2018 | PSC07 | Cessation of Clydesdale Bank Plc as a person with significant control on 16 May 2018 | |
16 May 2018 | TM01 | Termination of appointment of Duncan Kingsley Clark as a director on 16 May 2018 | |
16 May 2018 | TM02 | Termination of appointment of Graeme Duncan as a secretary on 16 May 2018 | |
16 May 2018 | TM01 | Termination of appointment of Daniel Moore as a director on 16 May 2018 |