TUDOR SQUARE MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
09/05/259 May 2025 Confirmation statement made on 2025-05-09 with no updates

View Document

17/02/2517 February 2025 Appointment of Mr Gordon Paul Johncock as a director on 2025-02-17

View Document

14/02/2514 February 2025 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

13/05/2413 May 2024 Confirmation statement made on 2024-05-09 with no updates

View Document

28/03/2428 March 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

09/05/239 May 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

23/03/2323 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

09/05/229 May 2022 Confirmation statement made on 2022-05-09 with no updates

View Document

01/11/211 November 2021 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES

View Document

09/03/209 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

13/11/1913 November 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RED BRICK COMPANY SECRETARIES LIMITED / 13/11/2019

View Document

17/10/1917 October 2019 REGISTERED OFFICE CHANGED ON 17/10/2019 FROM 106 HIGH STREET STEVENAGE HERTFORDSHIRE SG1 3DW

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

06/03/196 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

25/10/1725 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

27/03/1727 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

17/11/1617 November 2016 DIRECTOR APPOINTED MR LESLIE JAMES RICHARDSON

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

12/05/1612 May 2016 09/05/16 NO MEMBER LIST

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

02/09/152 September 2015 APPOINTMENT TERMINATED, DIRECTOR ROGER SKINNER

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

13/05/1513 May 2015 09/05/15 NO MEMBER LIST

View Document

25/11/1425 November 2014 DIRECTOR APPOINTED MR ROGER JEFFREY SKINNER

View Document

26/09/1426 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

19/08/1419 August 2014 APPOINTMENT TERMINATED, DIRECTOR DIANE WESTBROOK

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

04/06/144 June 2014 APPOINTMENT TERMINATED, DIRECTOR HILARY HEARN

View Document

12/05/1412 May 2014 09/05/14 NO MEMBER LIST

View Document

10/01/1410 January 2014 DIRECTOR APPOINTED MISTER STEPHEN CHARLES CODD

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

10/05/1310 May 2013 09/05/13 NO MEMBER LIST

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

16/05/1216 May 2012 09/05/12 NO MEMBER LIST

View Document

06/03/126 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

22/07/1122 July 2011 DIRECTOR APPOINTED MR RUSSELL EDWARD CLARKE

View Document

09/05/119 May 2011 09/05/11 NO MEMBER LIST

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

13/05/1013 May 2010 09/05/10 NO MEMBER LIST

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / HILARY HEARN / 03/11/2009

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DIANE WESTBROOK / 03/11/2009

View Document

16/03/1016 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

16/11/0916 November 2009 APPOINTMENT TERMINATED, SECRETARY AMBER COMPANY SECRETARIES LIMITED

View Document

16/11/0916 November 2009 CORPORATE SECRETARY APPOINTED RED BRICK COMPANY SECRETARIES LIMITED

View Document

28/10/0928 October 2009 REGISTERED OFFICE CHANGED ON 28/10/2009 FROM 008 MILL STUDIOS CRANE MEAD WARE HERTFORDSHIRE SG12 9PY ENGLAND

View Document

15/05/0915 May 2009 ANNUAL RETURN MADE UP TO 09/05/09

View Document

10/12/0810 December 2008 SECRETARY'S CHANGE OF PARTICULARS / AMBER COMPANY SECRETARIES LIMITED / 10/12/2008

View Document

10/12/0810 December 2008 REGISTERED OFFICE CHANGED ON 10/12/2008 FROM 201 MILL STUDIO CRANE MEAD WARE HERTFORDSHIRE SG12 9PY

View Document

12/08/0812 August 2008 PREVEXT FROM 31/05/2008 TO 30/06/2008

View Document

12/08/0812 August 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

21/05/0821 May 2008 ANNUAL RETURN MADE UP TO 09/05/08

View Document

21/04/0821 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

22/05/0722 May 2007 ANNUAL RETURN MADE UP TO 09/05/07

View Document

17/05/0717 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

17/11/0617 November 2006 REGISTERED OFFICE CHANGED ON 17/11/06 FROM: 205 MILL STUDIO CRANE MEAD WARE HERTFORDSHIRE SG12 9PY

View Document

28/07/0628 July 2006 DIRECTOR RESIGNED

View Document

26/07/0626 July 2006 NEW DIRECTOR APPOINTED

View Document

26/06/0626 June 2006 REGISTERED OFFICE CHANGED ON 26/06/06 FROM: CPM HOUSE ESSEX ROAD HODDESON HERTFORDSHIRE EM11 0DR

View Document

26/06/0626 June 2006 NEW SECRETARY APPOINTED

View Document

26/06/0626 June 2006 SECRETARY RESIGNED

View Document

16/05/0616 May 2006 ANNUAL RETURN MADE UP TO 09/05/06

View Document

05/04/065 April 2006 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

07/06/057 June 2005 ANNUAL RETURN MADE UP TO 09/05/05

View Document

01/04/051 April 2005 NEW SECRETARY APPOINTED

View Document

01/04/051 April 2005 REGISTERED OFFICE CHANGED ON 01/04/05 FROM: 24 COY COURT AYLESBURY BUCKINGHAMSHIRE HP20 1JJ

View Document

01/04/051 April 2005 SECRETARY RESIGNED

View Document

14/03/0514 March 2005 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

11/08/0411 August 2004 DIRECTOR RESIGNED

View Document

30/07/0430 July 2004 NEW DIRECTOR APPOINTED

View Document

30/07/0430 July 2004 DIRECTOR RESIGNED

View Document

30/07/0430 July 2004 SECRETARY RESIGNED

View Document

30/07/0430 July 2004 REGISTERED OFFICE CHANGED ON 30/07/04 FROM: 47 CASTLE STREET READING BERKSHIRE RG1 7SR

View Document

30/07/0430 July 2004 NEW SECRETARY APPOINTED

View Document

30/07/0430 July 2004 NEW DIRECTOR APPOINTED

View Document

04/06/044 June 2004 ANNUAL RETURN MADE UP TO 09/05/04

View Document

24/05/0424 May 2004 NEW DIRECTOR APPOINTED

View Document

24/05/0424 May 2004 DIRECTOR RESIGNED

View Document

27/07/0327 July 2003 DIRECTOR RESIGNED

View Document

27/07/0327 July 2003 DIRECTOR RESIGNED

View Document

27/07/0327 July 2003 NEW DIRECTOR APPOINTED

View Document

27/07/0327 July 2003 NEW DIRECTOR APPOINTED

View Document

27/05/0327 May 2003 S366A DISP HOLDING AGM 12/05/03

View Document

09/05/039 May 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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