Advanced company searchLink opens in new window

THE TUDOR PEACOCK LTD

Company number 12739551

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)
10 Feb 2025 AP01 Appointment of Mr Stefan Augustin as a director on 10 February 2025
10 Feb 2025 AP01 Appointment of Ms Emma Theresa Katherine Haight as a director on 10 February 2025
10 Feb 2025 AP01 Appointment of Mr Kelly Allison as a director on 10 February 2025
30 Sep 2024 AA Micro company accounts made up to 31 December 2023
09 Sep 2024 TM01 Termination of appointment of Nicholas John Mogford as a director on 5 September 2024
14 Aug 2024 RP04CS01 Second filing of Confirmation Statement dated 12 July 2021
18 Jul 2024 CS01 Confirmation statement made on 12 July 2024 with no updates
27 Sep 2023 AA Micro company accounts made up to 31 December 2022
13 Jul 2023 CS01 Confirmation statement made on 12 July 2023 with updates
29 Mar 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
28 Mar 2023 MR01 Registration of charge 127395510001, created on 20 March 2023
17 Mar 2023 SH01 Statement of capital following an allotment of shares on 16 March 2023
  • GBP 7,512.2
27 Jul 2022 CS01 Confirmation statement made on 12 July 2022 with no updates
23 Apr 2022 AA Micro company accounts made up to 31 December 2021
09 Aug 2021 CS01 Confirmation statement made on 12 July 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 14/08/2024
23 Jul 2021 AA01 Current accounting period extended from 31 July 2021 to 31 December 2021
11 Feb 2021 SH02 Sub-division of shares on 17 December 2020
01 Feb 2021 AD01 Registered office address changed from Well Cottage Taylors Hill Chilham Canterbury CT4 8BZ England to Tudor Lodge the Square Chilham Canterbury CT4 8BY on 1 February 2021
01 Feb 2021 PSC01 Notification of Nicholas John Mogford as a person with significant control on 20 December 2020
25 Jan 2021 SH01 Statement of capital following an allotment of shares on 8 January 2021
  • GBP 6,727.2
25 Jan 2021 SH01 Statement of capital following an allotment of shares on 8 January 2021
  • GBP 5,020.16
25 Jan 2021 SH01 Statement of capital following an allotment of shares on 8 January 2021
  • GBP 1,500
25 Jan 2021 SH01 Statement of capital following an allotment of shares on 29 December 2020
  • GBP 1,500
25 Jan 2021 SH01 Statement of capital following an allotment of shares on 17 December 2020
  • GBP 1,500
25 Jan 2021 SH01 Statement of capital following an allotment of shares on 17 December 2020
  • GBP 1,500