- Company Overview for THE TUDOR PEACOCK LTD (12739551)
- Filing history for THE TUDOR PEACOCK LTD (12739551)
- People for THE TUDOR PEACOCK LTD (12739551)
- Charges for THE TUDOR PEACOCK LTD (12739551)
- More for THE TUDOR PEACOCK LTD (12739551)
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
|
|
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
|
|
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
|
|
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
|
|
25 Jan 2021 | SH01 |
Statement of capital following an allotment of shares on 8 January 2021
|
|
25 Jan 2021 | SH01 |
Statement of capital following an allotment of shares on 8 January 2021
|
|
25 Jan 2021 | SH01 |
Statement of capital following an allotment of shares on 29 December 2020
|
|
25 Jan 2021 | SH01 |
Statement of capital following an allotment of shares on 17 December 2020
|
|
25 Jan 2021 | SH01 |
Statement of capital following an allotment of shares on 17 December 2020
|