Advanced company searchLink opens in new window

TUDOR AND CAXTON HOUSE LIMITED

Company number 12062525

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)
13 Jan 2025 CH01 Director's details changed for Miss Sarah Archibald on 2 August 2024
12 Apr 2024 CS01 Confirmation statement made on 31 March 2024 with no updates
20 Nov 2023 AA Accounts for a dormant company made up to 30 June 2023
20 Nov 2023 CH01 Director's details changed for Miss Sarah Archibald on 20 November 2023
24 May 2023 CH01 Director's details changed for Miss Sarah Archibald on 24 May 2023
31 Mar 2023 CS01 Confirmation statement made on 31 March 2023 with no updates
29 Mar 2023 AA Accounts for a dormant company made up to 30 June 2022
07 Mar 2023 CH01 Director's details changed for Ann Teresa Johnson on 7 March 2023
22 Jan 2023 AD01 Registered office address changed from Flat 4 15 Second Avenue Hove BN3 2LL England to In C/O Glanvilles Llp First Floor, Langstone Gate Solent Road Havant Hampshie PO9 1TR on 22 January 2023
22 Jan 2023 TM02 Termination of appointment of Nicola Hodgson as a secretary on 21 January 2023
20 Aug 2022 CS01 Confirmation statement made on 20 August 2022 with updates
20 Aug 2022 AA Accounts for a dormant company made up to 30 June 2021
20 Aug 2022 CS01 Confirmation statement made on 20 June 2022 with updates
17 Aug 2022 AP01 Appointment of Miss Sarah Archibald as a director on 17 August 2022
27 Apr 2022 CH03 Secretary's details changed for Mrs Nicola Hodgson on 27 April 2022
27 Apr 2022 AD01 Registered office address changed from Flat 4 15 Second Avenue Hove BN3 2LL England to Flat 4 15 Second Avenue Hove BN3 2LL on 27 April 2022
27 Apr 2022 AD01 Registered office address changed from 7 Caxton Court Haslemere GU27 2NR England to Flat 4 15 Second Avenue Hove BN3 2LL on 27 April 2022
27 Apr 2022 TM01 Termination of appointment of Edwin Alan Lloyd as a director on 27 April 2022
15 Dec 2021 AP03 Appointment of Mrs Nicola Hodgson as a secretary on 2 December 2021
15 Dec 2021 AD01 Registered office address changed from Mallards House 31 Pullman Lane Godalming Surrey GU7 1XY England to 7 Caxton Court Haslemere GU27 2NR on 15 December 2021
15 Dec 2021 TM02 Termination of appointment of Paul Francis Martin as a secretary on 2 December 2021
10 Nov 2021 TM01 Termination of appointment of Christopher George Berry as a director on 5 November 2021
26 Jun 2021 CS01 Confirmation statement made on 20 June 2021 with no updates
09 Jun 2021 AA Accounts for a dormant company made up to 30 June 2020
30 Jul 2020 AP01 Appointment of Mr Christopher George Berry as a director on 30 July 2020