TUDOR HOMES (ANGLIA) LIMITED

00221336
1 GOODISON ROAD LINCS GATEWAY BUSINESS PARK SPALDING LINCOLNSHIRE PE12 6FY

Documents

Documents
Date Category Description Pages
02 Oct 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 Jul 2024 accounts Annual Accounts 7 Buy now
09 Jul 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 30/06/23 34 Buy now
09 Jul 2024 other Audit exemption statement of guarantee by parent company for period ending 30/06/23 3 Buy now
09 Jul 2024 other Notice of agreement to exemption from audit of accounts for period ending 30/06/23 1 Buy now
03 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Mar 2023 accounts Annual Accounts 6 Buy now
22 Mar 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 30/06/22 34 Buy now
22 Mar 2023 other Notice of agreement to exemption from audit of accounts for period ending 30/06/22 1 Buy now
16 Mar 2023 other Audit exemption statement of guarantee by parent company for period ending 30/06/22 3 Buy now
08 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Dec 2021 accounts Annual Accounts 8 Buy now
10 Nov 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Sep 2021 persons-with-significant-control Notification Of A Person With Significant Control 4 Buy now
11 Sep 2021 persons-with-significant-control Cessation Of A Person With Significant Control 3 Buy now
10 Sep 2021 resolution Resolution 1 Buy now
23 Mar 2021 accounts Annual Accounts 8 Buy now
08 Dec 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
08 Dec 2020 officers Change of particulars for director (Mr Ashley John King) 2 Buy now
04 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Mar 2020 accounts Annual Accounts 9 Buy now
28 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Mar 2019 accounts Annual Accounts 10 Buy now
03 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Mar 2018 accounts Annual Accounts 10 Buy now
05 Jan 2018 officers Change of particulars for director (Mr Ashley John King) 2 Buy now
05 Jan 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Jan 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jun 2017 officers Change of particulars for director (Mr Ashley John King) 2 Buy now
13 Jun 2017 officers Change of particulars for director (Mr Ashley John King) 2 Buy now
31 Mar 2017 accounts Annual Accounts 10 Buy now
28 Mar 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
06 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Nov 2016 accounts Annual Accounts 9 Buy now
24 Oct 2016 change-of-name Certificate Change Of Name Company 2 Buy now
13 Sep 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
30 Aug 2016 gazette Gazette Notice Compulsory 1 Buy now
31 Mar 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
21 Dec 2015 annual-return Annual Return 5 Buy now
21 Sep 2015 address Move Registers To Sail Company With New Address 1 Buy now
21 Sep 2015 address Change Sail Address Company With New Address 1 Buy now
19 Aug 2015 officers Termination of appointment of secretary (Karen Denise Barrs) 1 Buy now
05 Feb 2015 officers Termination of appointment of director (Alan Keith Melton) 1 Buy now
16 Dec 2014 annual-return Annual Return 6 Buy now
14 Nov 2014 accounts Annual Accounts 11 Buy now
12 Aug 2014 officers Termination of appointment of director (Miles Edward Foden) 1 Buy now
12 Aug 2014 officers Termination of appointment of director (Karen Denise Barrs) 1 Buy now
04 Jul 2014 resolution Resolution 31 Buy now
04 Jul 2014 capital Notice of name or other designation of class of shares 2 Buy now
27 Jun 2014 capital Return of Allotment of shares 3 Buy now
09 Jun 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 May 2014 miscellaneous Miscellaneous 1 Buy now
23 Apr 2014 accounts Change Account Reference Date Company Current Extended 3 Buy now
20 Jan 2014 officers Appointment of director (Mr Alan Keith Melton) 2 Buy now
17 Jan 2014 officers Termination of appointment of director (Ian Brown) 1 Buy now
06 Jan 2014 accounts Annual Accounts 10 Buy now
20 Dec 2013 annual-return Annual Return 7 Buy now
10 May 2013 officers Appointment of director (Mr Ashley John King) 2 Buy now
10 May 2013 officers Termination of appointment of director (Derek Brown) 1 Buy now
05 Jan 2013 accounts Annual Accounts 9 Buy now
28 Nov 2012 document-replacement Second Filing Of Form With Form Type 6 Buy now
23 Nov 2012 annual-return Annual Return 6 Buy now
10 Jan 2012 incorporation Memorandum Articles 14 Buy now
30 Dec 2011 capital Return of Allotment of shares 5 Buy now
30 Dec 2011 change-of-constitution Statement Of Companys Objects 2 Buy now
30 Dec 2011 resolution Resolution 14 Buy now
29 Nov 2011 accounts Annual Accounts 11 Buy now
25 Nov 2011 officers Appointment of director (Mrs Karen Denise Barrs) 2 Buy now
17 Oct 2011 annual-return Annual Return 6 Buy now
06 Jan 2011 accounts Annual Accounts 24 Buy now
08 Dec 2010 officers Termination of appointment of director (Christopher Penney) 1 Buy now
14 Oct 2010 annual-return Annual Return 7 Buy now
05 May 2010 miscellaneous Miscellaneous 1 Buy now
16 Feb 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
16 Feb 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
16 Feb 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
11 Feb 2010 officers Appointment of director (Mr Ian Patrick Brown) 2 Buy now
11 Feb 2010 officers Appointment of director (Mr Derek Brown) 2 Buy now
02 Feb 2010 accounts Annual Accounts 18 Buy now
10 Nov 2009 officers Termination of appointment of director (Paul Godfrey) 1 Buy now
16 Oct 2009 annual-return Annual Return 6 Buy now
16 Oct 2009 officers Change of particulars for director (Christopher John Penney) 2 Buy now
16 Oct 2009 officers Change of particulars for director (Mr Paul Godfrey) 2 Buy now
16 Oct 2009 officers Change of particulars for director (Miles Edward Foden) 2 Buy now
21 Oct 2008 annual-return Return made up to 14/10/08; full list of members 4 Buy now
20 Jun 2008 accounts Annual Accounts 19 Buy now
01 Feb 2008 accounts Annual Accounts 21 Buy now
09 Nov 2007 annual-return Return made up to 14/10/07; full list of members 4 Buy now
17 Oct 2007 officers New director appointed 1 Buy now
17 Oct 2007 officers Director resigned 1 Buy now
17 Oct 2007 officers Director resigned 1 Buy now
17 Oct 2007 officers Director resigned 1 Buy now
16 Oct 2007 officers Director resigned 1 Buy now
16 Oct 2007 officers Director resigned 1 Buy now
16 Oct 2007 officers Director resigned 1 Buy now
06 Feb 2007 accounts Annual Accounts 19 Buy now
13 Nov 2006 annual-return Return made up to 14/10/06; full list of members 5 Buy now
13 Nov 2006 officers New director appointed 1 Buy now
17 Feb 2006 accounts Annual Accounts 25 Buy now