Advanced company searchLink opens in new window

TUDOR HOUSE RICHMOND LIMITED

Company number 08860841

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)
29 Jan 2024 CS01 Confirmation statement made on 24 January 2024 with no updates
30 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
30 Jan 2023 CS01 Confirmation statement made on 24 January 2023 with no updates
21 Apr 2022 AA Total exemption full accounts made up to 31 January 2022
24 Jan 2022 CS01 Confirmation statement made on 24 January 2022 with no updates
26 Jul 2021 AA Total exemption full accounts made up to 31 January 2021
25 Jan 2021 CS01 Confirmation statement made on 24 January 2021 with no updates
21 May 2020 AA Total exemption full accounts made up to 31 January 2020
27 Jan 2020 CS01 Confirmation statement made on 24 January 2020 with no updates
05 Jun 2019 AA Total exemption full accounts made up to 31 January 2019
28 Jan 2019 CH01 Director's details changed for Mr Ashley Davies on 24 January 2019
28 Jan 2019 CS01 Confirmation statement made on 24 January 2019 with no updates
10 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
25 Jan 2018 CS01 Confirmation statement made on 24 January 2018 with no updates
25 Jan 2018 CH01 Director's details changed for Mr Ashley Davies on 25 January 2018
24 Jul 2017 AA Total exemption full accounts made up to 31 January 2017
02 Feb 2017 CS01 Confirmation statement made on 24 January 2017 with updates
31 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
18 Feb 2016 AR01 Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 4
21 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
19 May 2015 TM01 Termination of appointment of John Raynor as a director on 27 April 2015
19 May 2015 AP01 Appointment of Mr Christopher David Cooper as a director on 25 April 2015
03 Feb 2015 AR01 Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 4
24 Jan 2014 NEWINC Incorporation
Statement of capital on 2014-01-24
  • GBP 4