Advanced company searchLink opens in new window

TUDOR PRICE PROPERTIES LIMITED

Company number 12484797

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)
18 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
29 Feb 2024 CS01 Confirmation statement made on 26 February 2024 with no updates
22 Jan 2024 MR01 Registration of charge 124847970019, created on 19 January 2024
06 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
01 Mar 2023 CS01 Confirmation statement made on 26 February 2023 with updates
21 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
08 Sep 2022 CH01 Director's details changed for Mr Graham Hay on 8 September 2022
08 Sep 2022 CH01 Director's details changed for Mrs Georgina Alice Hay on 8 September 2022
08 Sep 2022 AD01 Registered office address changed from C/O Thomas Westcott Plym House, 3 Longridge Road Plymouth Devon PL6 8LT United Kingdom to C/O Westcotts (Sw) Llp Plym House, 3 Longridge Road Marsh Mills Plymouth Devon PL6 8LT on 8 September 2022
28 Feb 2022 CS01 Confirmation statement made on 26 February 2022 with updates
20 Jan 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-section 190 purchase assets 26/08/2020
  • RES10 ‐ Resolution of allotment of securities
18 Jan 2022 SH01 Statement of capital following an allotment of shares on 20 August 2020
  • GBP 100
14 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
16 Jul 2021 AA01 Previous accounting period extended from 28 February 2021 to 31 March 2021
30 Mar 2021 CS01 Confirmation statement made on 26 February 2021 with no updates
30 Mar 2021 CH01 Director's details changed for Mr Graham Hay on 30 March 2021
12 Sep 2020 MG06 Particulars of a charge subject to which a property has been acquired / charge code 124847970017
12 Sep 2020 MG06 Particulars of a charge subject to which a property has been acquired / charge code 124847970018
10 Sep 2020 MR02 Registration of acquisition 124847970016, acquired on 28 August 2020
09 Sep 2020 MR02 Registration of acquisition 124847970008, acquired on 28 August 2020
09 Sep 2020 MR02 Registration of acquisition 124847970007, acquired on 28 August 2020
09 Sep 2020 MR02 Registration of acquisition 124847970012, acquired on 28 August 2020
09 Sep 2020 MR02 Registration of acquisition 124847970009, acquired on 28 August 2020
09 Sep 2020 MR02 Registration of acquisition 124847970013, acquired on 28 August 2020
09 Sep 2020 MR02 Registration of acquisition 124847970010, acquired on 28 August 2020