TUDORHARP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/03/255 March 2025 | Confirmation statement made on 2025-02-28 with no updates |
02/10/242 October 2024 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
25/03/2425 March 2024 | Total exemption full accounts made up to 2023-06-30 |
14/03/2414 March 2024 | Registration of charge 027172640003, created on 2024-03-13 |
01/03/241 March 2024 | Director's details changed for Mr Robert Munro Odell on 2024-03-01 |
01/03/241 March 2024 | Secretary's details changed for Marie Evans on 2024-03-01 |
28/02/2428 February 2024 | Cessation of John Leggott as a person with significant control on 2024-02-23 |
28/02/2428 February 2024 | Confirmation statement made on 2024-02-28 with updates |
28/02/2428 February 2024 | Notification of Smidell Holdings Limited as a person with significant control on 2024-02-23 |
28/02/2428 February 2024 | Cessation of Tudor Holdings South Yorkshire Limited as a person with significant control on 2024-02-23 |
28/02/2428 February 2024 | Registered office address changed from 39 Poppyfields Way Branton Doncaster DN3 3UA England to Tudorharp Limited Rands Lane Armthorpe Doncaster DN3 3DY on 2024-02-28 |
28/02/2428 February 2024 | Termination of appointment of Kay Louise Flockhart as a director on 2024-02-23 |
28/02/2428 February 2024 | Termination of appointment of John Leggott as a director on 2024-02-23 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
30/05/2330 May 2023 | Confirmation statement made on 2023-05-22 with no updates |
24/03/2324 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
09/02/219 February 2021 | 30/06/20 TOTAL EXEMPTION FULL |
07/07/207 July 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
07/07/207 July 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
17/06/2017 June 2020 | REGISTERED OFFICE CHANGED ON 17/06/2020 FROM FERNLEA OAKWOOD DRIVE BRANTON DONCASTER SOUTH YORKSHIRE DN3 3NJ |
28/05/2028 May 2020 | CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES |
25/03/2025 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
23/05/1923 May 2019 | CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES |
22/02/1922 February 2019 | 30/06/18 UNAUDITED ABRIDGED |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
25/05/1825 May 2018 | CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES |
21/03/1821 March 2018 | 30/06/17 UNAUDITED ABRIDGED |
06/02/186 February 2018 | APPOINTMENT TERMINATED, DIRECTOR ALAN PEARSON |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
23/05/1723 May 2017 | CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES |
16/03/1716 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
24/05/1624 May 2016 | Annual return made up to 22 May 2016 with full list of shareholders |
24/03/1624 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
26/10/1526 October 2015 | DIRECTOR APPOINTED MR ROBERT MUNRO ODELL |
26/10/1526 October 2015 | DIRECTOR APPOINTED MR KARL DAVID SMITH |
26/10/1526 October 2015 | DIRECTOR APPOINTED MR ALAN PEARSON |
20/10/1520 October 2015 | SECRETARY APPOINTED MARIE EVANS |
09/07/159 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MS KAY LOUISE LEGGOTT / 30/05/2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
27/05/1527 May 2015 | Annual return made up to 22 May 2015 with full list of shareholders |
12/04/1512 April 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
12/02/1512 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MS KAY LOUISE LEGGOTT / 30/01/2015 |
12/02/1512 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN LEGGOTT / 30/01/2015 |
23/05/1423 May 2014 | Annual return made up to 22 May 2014 with full list of shareholders |
21/03/1421 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
24/05/1324 May 2013 | Annual return made up to 22 May 2013 with full list of shareholders |
12/04/1312 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MS KAY LOUISE LEGGOTT / 12/04/2013 |
26/03/1326 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
30/05/1230 May 2012 | Annual return made up to 22 May 2012 with full list of shareholders |
11/05/1211 May 2012 | DIRECTOR APPOINTED MS KAY LOUISE LEGGOTT |
26/03/1226 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
24/05/1124 May 2011 | Annual return made up to 22 May 2011 with full list of shareholders |
28/03/1128 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
28/05/1028 May 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB |
28/05/1028 May 2010 | SAIL ADDRESS CREATED |
28/05/1028 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN LEGGOTT / 22/05/2010 |
28/05/1028 May 2010 | Annual return made up to 22 May 2010 with full list of shareholders |
25/05/1025 May 2010 | APPOINTMENT TERMINATED, SECRETARY SHEILA LEGGOTT |
25/05/1025 May 2010 | APPOINTMENT TERMINATED, DIRECTOR SHEILA LEGGOTT |
30/03/1030 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
05/06/095 June 2009 | RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS |
23/04/0923 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
04/06/084 June 2008 | LOCATION OF REGISTER OF MEMBERS |
04/06/084 June 2008 | RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS |
29/04/0829 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
23/05/0723 May 2007 | LOCATION OF REGISTER OF MEMBERS |
23/05/0723 May 2007 | RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS |
23/05/0723 May 2007 | LOCATION OF DEBENTURE REGISTER |
26/04/0726 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
08/06/068 June 2006 | RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS |
03/05/063 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
26/05/0526 May 2005 | RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS |
28/04/0528 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
11/06/0411 June 2004 | RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS |
05/05/045 May 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03 |
08/07/038 July 2003 | RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS |
03/05/033 May 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02 |
13/06/0213 June 2002 | RETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS |
08/06/028 June 2002 | PARTICULARS OF MORTGAGE/CHARGE |
12/03/0212 March 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01 |
05/06/015 June 2001 | RETURN MADE UP TO 22/05/01; FULL LIST OF MEMBERS |
25/04/0125 April 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 |
03/07/003 July 2000 | RETURN MADE UP TO 22/05/00; FULL LIST OF MEMBERS |
28/04/0028 April 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 |
26/05/9926 May 1999 | RETURN MADE UP TO 22/05/99; FULL LIST OF MEMBERS |
04/05/994 May 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 |
30/06/9830 June 1998 | RETURN MADE UP TO 22/05/98; NO CHANGE OF MEMBERS |
14/04/9814 April 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97 |
23/05/9723 May 1997 | RETURN MADE UP TO 22/05/97; NO CHANGE OF MEMBERS |
09/04/979 April 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96 |
20/10/9620 October 1996 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
20/10/9620 October 1996 | DIRECTOR'S PARTICULARS CHANGED |
12/05/9612 May 1996 | RETURN MADE UP TO 22/05/96; FULL LIST OF MEMBERS |
02/05/962 May 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95 |
25/05/9525 May 1995 | RETURN MADE UP TO 22/05/95; NO CHANGE OF MEMBERS |
21/03/9521 March 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
31/05/9431 May 1994 | RETURN MADE UP TO 22/05/94; NO CHANGE OF MEMBERS |
25/04/9425 April 1994 | S386 DISP APP AUDS 26/03/94 |
23/03/9423 March 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93 |
27/06/9327 June 1993 | DIRECTOR'S PARTICULARS CHANGED |
27/06/9327 June 1993 | RETURN MADE UP TO 22/05/93; FULL LIST OF MEMBERS |
14/02/9314 February 1993 | ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06 |
05/11/925 November 1992 | PARTICULARS OF MORTGAGE/CHARGE |
14/07/9214 July 1992 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
14/07/9214 July 1992 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
14/07/9214 July 1992 | REGISTERED OFFICE CHANGED ON 14/07/92 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON. EC4V 4DD |
22/05/9222 May 1992 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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