TUDOR BEECH DEVELOPMENTS LIMITED

Company Documents

DateDescription
25/01/1925 January 2019 07/12/18 TOTAL EXEMPTION FULL

View Document

22/01/1922 January 2019 REGISTERED OFFICE CHANGED ON 22/01/2019 FROM CROWN HOUSE MEWS CHEQUERS LANE WALTON ON THE HILL TADWORTH SURREY KT20 7ST

View Document

07/01/197 January 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

07/01/197 January 2019 SPECIAL RESOLUTION TO WIND UP

View Document

07/01/197 January 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

07/12/187 December 2018 Annual accounts for year ending 07 Dec 2018

View Accounts

05/12/185 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087280630002

View Document

05/12/185 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087280630001

View Document

03/12/183 December 2018 CURRSHO FROM 31/12/2018 TO 07/12/2018

View Document

03/12/183 December 2018 APPOINTMENT TERMINATED, DIRECTOR MARTIN MORRIS

View Document

12/07/1812 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/09/1712 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/09/1620 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

09/06/169 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

10/09/1510 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 087280630002

View Document

08/07/158 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

04/06/154 June 2015 DIRECTOR APPOINTED MR SAYAN GAMARRA

View Document

04/06/154 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

26/05/1526 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 087280630001

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

16/10/1416 October 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

14/11/1314 November 2013 COMPANY NAME CHANGED MUTANDERIS 710 LIMITED CERTIFICATE ISSUED ON 14/11/13

View Document

11/10/1311 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/10/1311 October 2013 CURREXT FROM 31/10/2014 TO 31/12/2014

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company