- Company Overview for TUDOR AND CAXTON HOUSE LIMITED (12062525)
- Filing history for TUDOR AND CAXTON HOUSE LIMITED (12062525)
- People for TUDOR AND CAXTON HOUSE LIMITED (12062525)
- More for TUDOR AND CAXTON HOUSE LIMITED (12062525)
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 |