Advanced company searchLink opens in new window

11 - 13 TUDOR MANSIONS (FREEHOLD) COMPANY LIMITED

Company number 11313713

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)
30 May 2024 AA Total exemption full accounts made up to 30 April 2023
16 Apr 2024 CS01 Confirmation statement made on 1 April 2024 with no updates
31 Jan 2024 AA01 Previous accounting period shortened from 30 April 2023 to 29 April 2023
19 Nov 2023 TM02 Termination of appointment of Laura Warner as a secretary on 4 November 2023
12 May 2023 CS01 Confirmation statement made on 1 April 2023 with no updates
11 Jan 2023 AP03 Appointment of Mrs Laura Warner as a secretary on 11 January 2023
11 Jan 2023 TM02 Termination of appointment of Stuart Charles Vincent as a secretary on 11 January 2023
11 Jan 2023 AD01 Registered office address changed from 35 Roman Avenue Angmering Littlehampton West Sussex BN16 4GH England to Finsbury House New Street Chipping Norton Oxfordshire OX7 5LL on 11 January 2023
08 May 2022 AA Total exemption full accounts made up to 30 April 2022
01 Apr 2022 CS01 Confirmation statement made on 1 April 2022 with no updates
13 Jun 2021 CH01 Director's details changed for Jessica Jane Fletcher on 12 June 2021
02 May 2021 AA Total exemption full accounts made up to 30 April 2021
01 Apr 2021 CS01 Confirmation statement made on 1 April 2021 with no updates
01 May 2020 AA Total exemption full accounts made up to 30 April 2020
20 Apr 2020 EH02 Elect to keep the directors' residential address register information on the public register
20 Apr 2020 EH03 Elect to keep the secretaries register information on the public register
20 Apr 2020 EH01 Elect to keep the directors' register information on the public register
20 Apr 2020 CS01 Confirmation statement made on 16 April 2020 with no updates
07 May 2019 AA Total exemption full accounts made up to 30 April 2019
19 Apr 2019 CS01 Confirmation statement made on 16 April 2019 with updates
11 Mar 2019 AP03 Appointment of Mr Stuart Charles Vincent as a secretary on 11 March 2019
11 Mar 2019 AD01 Registered office address changed from Hill House Sibford Ferris Banbury Oxfordshire OX15 5RA to 35 Roman Avenue Angmering Littlehampton West Sussex BN16 4GH on 11 March 2019
08 Feb 2019 PSC04 Change of details for Jessica Jane Fletcher as a person with significant control on 4 February 2019
08 Feb 2019 PSC01 Notification of Katherine Sollohub as a person with significant control on 4 February 2019
08 Feb 2019 PSC01 Notification of Louise Victoria Durham as a person with significant control on 4 February 2019