TUDOR MEADOWS RESIDENTS LIMITED

07386739
8 WATSONS YARD HASLINGFIELD CAMBRIDGE CB23 1AB

Documents

Documents
Date Category Description Pages
21 May 2024 accounts Annual Accounts 3 Buy now
26 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jun 2023 accounts Annual Accounts 3 Buy now
06 Apr 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Apr 2023 officers Termination of appointment of director (Andrew Julian Stockdale) 1 Buy now
07 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Aug 2022 officers Termination of appointment of secretary (Anneka Stockdale) 1 Buy now
30 May 2022 accounts Annual Accounts 3 Buy now
05 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2021 accounts Annual Accounts 3 Buy now
06 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jun 2020 accounts Annual Accounts 3 Buy now
06 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jun 2019 accounts Annual Accounts 2 Buy now
08 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jun 2018 accounts Annual Accounts 2 Buy now
06 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jun 2017 accounts Annual Accounts 2 Buy now
02 Nov 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Oct 2016 officers Termination of appointment of director (Marc Zwierzanski) 1 Buy now
28 Jun 2016 accounts Annual Accounts 2 Buy now
02 Nov 2015 annual-return Annual Return 4 Buy now
28 Jul 2015 accounts Annual Accounts 2 Buy now
30 Oct 2014 annual-return Annual Return 4 Buy now
29 Jun 2014 officers Appointment of director (Mrs Charlotte Kyne) 2 Buy now
29 Jun 2014 officers Termination of appointment of director (Fraser Kyne) 1 Buy now
25 May 2014 accounts Annual Accounts 2 Buy now
21 Oct 2013 annual-return Annual Return 4 Buy now
02 Oct 2013 officers Termination of appointment of director (John French) 1 Buy now
09 May 2013 officers Appointment of director (Mr Fraser Kyne) 2 Buy now
08 May 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 May 2013 officers Termination of appointment of secretary (John French) 1 Buy now
07 May 2013 officers Termination of appointment of director (Colin Chapman) 1 Buy now
07 May 2013 officers Appointment of secretary (Mrs Anneka Stockdale) 1 Buy now
07 May 2013 officers Appointment of director (Mr Marc Zwierzanski) 2 Buy now
07 May 2013 officers Appointment of director (Mr Stephen Richardson) 2 Buy now
07 May 2013 officers Appointment of director (Mr Andrew Julian Stockdale) 2 Buy now
27 Mar 2013 accounts Annual Accounts 7 Buy now
26 Sep 2012 annual-return Annual Return 3 Buy now
05 Jul 2012 accounts Annual Accounts 11 Buy now
06 Jan 2012 annual-return Annual Return 3 Buy now
24 Sep 2010 incorporation Incorporation Company 30 Buy now