- Company Overview for TUDOR LUTTERWORTH LIMITED (08858151)
- Filing history for TUDOR LUTTERWORTH LIMITED (08858151)
- People for TUDOR LUTTERWORTH LIMITED (08858151)
- Charges for TUDOR LUTTERWORTH LIMITED (08858151)
- More for TUDOR LUTTERWORTH LIMITED (08858151)
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) |
---|---|---|---|
05 Mar 2021 | AD01 | Registered office address changed from Thor Equities 9-10 Savile Row London W1S 3PF England to C/O Alter Domus (Uk) Limited 18 st Swithin's Lane London EC4N 8AD on 5 March 2021 | |
05 Mar 2021 | MR01 | Registration of charge 088581510002, created on 3 March 2021 | |
03 Mar 2021 | MR04 | Satisfaction of charge 088581510001 in full | |
02 Mar 2021 | CS01 | Confirmation statement made on 23 January 2021 with no updates | |
09 Nov 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
05 Feb 2020 | CS01 | Confirmation statement made on 23 January 2020 with updates | |
15 Jan 2020 | MA | Memorandum and Articles of Association | |
04 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
27 Dec 2019 | MR01 | Registration of charge 088581510001, created on 20 December 2019 | |
23 Dec 2019 | CERTNM |
Company name changed segro (lutterworth) LIMITED\certificate issued on 23/12/19
|
|
20 Dec 2019 | PSC07 | Cessation of Segro Properties Limited as a person with significant control on 20 December 2019 | |
20 Dec 2019 | PSC02 | Notification of Cardinal Holding No.2 Limited as a person with significant control on 20 December 2019 | |
20 Dec 2019 | TM01 | Termination of appointment of Andrew John Pilsworth as a director on 20 December 2019 | |
20 Dec 2019 | TM01 | Termination of appointment of Simon Christian Pursey as a director on 20 December 2019 | |
20 Dec 2019 | TM01 | Termination of appointment of Gareth John Osborn as a director on 20 December 2019 | |
20 Dec 2019 | TM01 | Termination of appointment of Alan Michael Holland as a director on 20 December 2019 | |
20 Dec 2019 | TM01 | Termination of appointment of Ann Octavia Peters as a director on 20 December 2019 | |
20 Dec 2019 | AP01 | Appointment of Mr Shamik Aroonchandra Narotam as a director on 20 December 2019 | |
20 Dec 2019 | TM02 | Termination of appointment of Elizabeth Ann Blease as a secretary on 20 December 2019 | |
20 Dec 2019 | AP01 | Appointment of Trang Thu Tran as a director on 20 December 2019 | |
20 Dec 2019 | AD01 | Registered office address changed from 1 New Burlington Place London W1S 2HR United Kingdom to Thor Equities 9-10 Savile Row London W1S 3PF on 20 December 2019 | |
18 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 17 December 2019
|
|
13 Nov 2019 | AD01 | Registered office address changed from Cunard House 15 Regent Street London SW1Y 4LR to 1 New Burlington Place London W1S 2HR on 13 November 2019 | |
12 Nov 2019 | PSC05 | Change of details for Segro Properties Limited as a person with significant control on 12 November 2019 | |
30 Aug 2019 | AA | Full accounts made up to 31 December 2018 |