TUDORTREE PROPERTIES LIMITED

Company Documents

DateDescription
02/01/252 January 2025 Final Gazette dissolved following liquidation

View Document

02/01/252 January 2025 Final Gazette dissolved following liquidation

View Document

02/10/242 October 2024 Return of final meeting in a members' voluntary winding up

View Document

12/06/2412 June 2024 Registered office address changed from C/O Antony Batty & Co Thames Valley Innovation Centre, 99 Park Drive Milton Park Oxfordshire OX14 4RY to The Wooden Barn Little Baldon Oxford OX44 9PU on 2024-06-12

View Document

22/11/2322 November 2023 Appointment of a voluntary liquidator

View Document

22/11/2322 November 2023 Resolutions

View Document

22/11/2322 November 2023 Resolutions

View Document

22/11/2322 November 2023 Declaration of solvency

View Document

22/11/2322 November 2023 Registered office address changed from 30 Gresham Street London EC2V 7QP England to C/O Antony Batty & Co Thames Valley Innovation Centre, 99 Park Drive Milton Park Oxfordshire OX14 4RY on 2023-11-22

View Document

29/09/2329 September 2023 Confirmation statement made on 2023-09-29 with no updates

View Document

07/01/237 January 2023 Full accounts made up to 2022-03-31

View Document

02/11/222 November 2022 Confirmation statement made on 2022-09-30 with updates

View Document

05/05/225 May 2022 Statement of capital on 2022-05-05

View Document

05/05/225 May 2022

View Document

05/05/225 May 2022 Resolutions

View Document

05/05/225 May 2022

View Document

05/05/225 May 2022 Resolutions

View Document

05/05/225 May 2022 Resolutions

View Document

04/01/224 January 2022 Full accounts made up to 2021-03-31

View Document

04/10/214 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, NO UPDATES

View Document

31/07/1831 July 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

25/05/1825 May 2018 PSC'S CHANGE OF PARTICULARS / INVESTEC BANK PLC / 25/05/2018

View Document

25/05/1825 May 2018 REGISTERED OFFICE CHANGED ON 25/05/2018 FROM 2 GRESHAM STREET LONDON EC2V 7QP

View Document

24/05/1824 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY WILLIAM NOEL SCOULAR / 23/05/2018

View Document

24/05/1824 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY DOBSON / 23/05/2018

View Document

26/09/1726 September 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, WITH UPDATES

View Document

15/10/1615 October 2016 SECRETARY APPOINTED MS CONNIE MEI - LING LAW

View Document

14/10/1614 October 2016 APPOINTMENT TERMINATED, SECRETARY SHILLA PINDORIA

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

15/08/1615 August 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

07/04/167 April 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FORSYTH

View Document

16/12/1516 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

09/09/159 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

23/03/1523 March 2015 19/03/15 STATEMENT OF CAPITAL GBP 2 19/03/15 STATEMENT OF CAPITAL CHF 1000000

View Document

19/12/1419 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

29/09/1429 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

30/06/1430 June 2014 ADOPT ARTICLES 06/01/2004

View Document

30/06/1430 June 2014 PROVISIONS REGARDING DIRECTORS AUTHORITY TO ALLOT SHARES REMOVED, REMOVE SHARE CAP LIMIT 19/06/2014

View Document

03/09/133 September 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

21/08/1321 August 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

27/09/1227 September 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

12/09/1212 September 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

20/06/1220 June 2012 DIRECTOR APPOINTED MR GARY DOBSON

View Document

19/06/1219 June 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL STEVENS

View Document

19/12/1119 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

27/09/1127 September 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

06/06/116 June 2011 AUDITOR'S RESIGNATION

View Document

03/06/113 June 2011 SECTION 519

View Document

24/03/1124 March 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

04/02/114 February 2011 06/01/04 STATEMENT OF CAPITAL GBP 2

View Document

02/02/112 February 2011 CURRSHO FROM 31/07/2011 TO 31/03/2011

View Document

25/01/1125 January 2011 APPOINTMENT TERMINATED, SECRETARY DOMINIC MURRAY

View Document

25/01/1125 January 2011 SECRETARY APPOINTED MS SHILLA PINDORIA

View Document

25/11/1025 November 2010 DIRECTOR APPOINTED MR GUY WILLIAM NOEL SCOULAR

View Document

18/11/1018 November 2010 DIRECTOR APPOINTED MR CHRISTOPHER GRANT FORSYTH

View Document

17/11/1017 November 2010 REGISTERED OFFICE CHANGED ON 17/11/2010 FROM CEDAR HOUSE 91 HIGH STREET CATERHAM SURREY CR3 5UH

View Document

17/11/1017 November 2010 DIRECTOR APPOINTED MR PAUL FRANCIS STEVENS

View Document

17/11/1017 November 2010 SECRETARY APPOINTED DOMINIC MURRAY

View Document

17/11/1017 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

17/11/1017 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

17/11/1017 November 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM BLACKFORD

View Document

17/11/1017 November 2010 APPOINTMENT TERMINATED, DIRECTOR PETER DAVIES

View Document

17/11/1017 November 2010 APPOINTMENT TERMINATED, SECRETARY GRAHAM BLACKFORD

View Document

08/10/108 October 2010 Annual return made up to 14 September 2010 with full list of shareholders

View Document

08/02/108 February 2010 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

15/09/0915 September 2009 RETURN MADE UP TO 14/09/09; FULL LIST OF MEMBERS

View Document

04/06/094 June 2009 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

22/12/0822 December 2008 RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVIES / 19/12/2008

View Document

22/12/0822 December 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GRAHAM BLACKFORD / 19/12/2008

View Document

07/03/087 March 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

18/09/0718 September 2007 RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS

View Document

18/05/0718 May 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

27/09/0627 September 2006 RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 DIRECTOR RESIGNED

View Document

10/01/0610 January 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

16/09/0516 September 2005 RETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS

View Document

12/11/0412 November 2004 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

21/09/0421 September 2004 RETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS

View Document

24/06/0424 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/0424 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/0410 February 2004 ACC. REF. DATE SHORTENED FROM 30/09/04 TO 31/07/04

View Document

20/01/0420 January 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/01/0420 January 2004 CANCELLATION 06/01/04

View Document

20/01/0420 January 2004 £ NC 100/2 06/01/04

View Document

19/01/0419 January 2004 NEW DIRECTOR APPOINTED

View Document

19/01/0419 January 2004 DIRECTOR RESIGNED

View Document

19/01/0419 January 2004 NEW DIRECTOR APPOINTED

View Document

19/01/0419 January 2004 REGISTERED OFFICE CHANGED ON 19/01/04 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4XH

View Document

19/01/0419 January 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/01/0419 January 2004 SECRETARY RESIGNED

View Document

14/09/0314 September 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