TUDOR COURT FLATS LIMITED - HITCHIN


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-07-28 View Report
Confirmation statement. Statement with no updates. 2023-07-27 View Report
Confirmation statement. Statement with no updates. 2023-07-26 View Report
Officers. Termination date: 2023-07-20. Officer name: Ann Lessiter. 2023-07-25 View Report
Officers. Officer name: Ms Jacqueline May Harding. Appointment date: 2023-05-16. 2023-05-18 View Report
Officers. Termination date: 2023-05-16. Officer name: Stephen Peter Butterfield. 2023-05-16 View Report
Accounts. Accounts type micro entity. 2023-01-31 View Report
Accounts. Accounts type micro entity. 2022-09-05 View Report
Confirmation statement. Statement with no updates. 2022-07-27 View Report
Accounts. Accounts type micro entity. 2021-09-14 View Report
Confirmation statement. Statement with no updates. 2021-08-03 View Report
Officers. Officer name: Janet Ferguson. Termination date: 2021-02-25. 2021-02-25 View Report
Accounts. Accounts type micro entity. 2021-02-17 View Report
Officers. Termination date: 2020-08-12. Officer name: Jacqueline May Harding. 2020-08-26 View Report
Confirmation statement. Statement with no updates. 2020-07-29 View Report
Officers. Officer name: Debbie Anne Spooner. Termination date: 2019-12-10. 2019-12-10 View Report
Officers. Termination date: 2019-08-31. Officer name: Gem Estate Management Limited. 2019-09-03 View Report
Address. Old address: Gem House Dunhams Lane Letchworth Garden City Herts SG6 1GL. Change date: 2019-09-03. New address: Portmill House Portmill Lane Hitchin Herts SG5 1DJ. 2019-09-03 View Report
Confirmation statement. Statement with no updates. 2019-08-08 View Report
Accounts. Accounts type micro entity. 2019-07-24 View Report
Officers. Officer name: Mr Gary Rawlings-High. Appointment date: 2018-09-10. 2018-09-12 View Report
Officers. Officer name: Ms Jacqueline May Harding. Appointment date: 2018-08-29. 2018-09-03 View Report
Confirmation statement. Statement with no updates. 2018-08-15 View Report
Accounts. Accounts type micro entity. 2018-05-14 View Report
Confirmation statement. Statement with no updates. 2017-08-15 View Report
Accounts. Accounts type total exemption full. 2017-05-16 View Report
Officers. Appointment date: 2016-12-04. Officer name: Ms Deborah Anne Spooner. 2016-12-13 View Report
Officers. Officer name: Matthew Tadgh Cooper. Termination date: 2016-09-16. 2016-09-19 View Report
Confirmation statement. Statement with updates. 2016-08-11 View Report
Accounts. Accounts type total exemption full. 2016-07-14 View Report
Officers. Officer name: Robert Frederick Lucas. Appointment date: 2015-08-17. 2015-09-04 View Report
Annual return. With made up date no member list. 2015-07-29 View Report
Accounts. Accounts type total exemption full. 2015-06-18 View Report
Officers. Officer name: Janet Ferguson. Appointment date: 2014-08-03. 2014-08-18 View Report
Accounts. Accounts type total exemption full. 2014-08-13 View Report
Annual return. With made up date no member list. 2014-08-07 View Report
Officers. Officer name: Susan Clegg. 2014-06-23 View Report
Officers. Officer name: Ann Lessiter. 2014-04-16 View Report
Officers. Officer name: Margaret Sutton. 2014-01-28 View Report
Accounts. Accounts type total exemption full. 2013-09-24 View Report
Officers. Officer name: Alexandra Lovett. 2013-09-23 View Report
Annual return. With made up date no member list. 2013-08-08 View Report
Officers. Officer name: James Foster. 2012-12-31 View Report
Officers. Officer name: Matthew Tadgh Cooper. 2012-10-11 View Report
Officers. Officer name: Alexandra Elizabeth Lovett. 2012-10-09 View Report
Annual return. With made up date no member list. 2012-08-08 View Report
Officers. Officer name: Erica Collier. 2012-06-27 View Report
Accounts. Accounts type total exemption full. 2012-06-13 View Report
Officers. Officer name: Leslie Collins. 2012-05-21 View Report
Annual return. With made up date no member list. 2011-08-15 View Report