TUDOR COURT (HOLLAND) RESIDENTS LIMITED

Company Documents

DateDescription
27/04/2527 April 2025 Accounts for a dormant company made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

27/08/2427 August 2024 Confirmation statement made on 2024-08-26 with no updates

View Document

22/04/2422 April 2024 Accounts for a dormant company made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

27/08/2327 August 2023 Confirmation statement made on 2023-08-26 with no updates

View Document

20/04/2320 April 2023 Accounts for a dormant company made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

16/05/2116 May 2021 DIRECTOR APPOINTED MR THOMAS HALEY

View Document

16/05/2116 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

16/05/2116 May 2021 APPOINTMENT TERMINATED, DIRECTOR HAZEL BOYD

View Document

05/10/205 October 2020 CONFIRMATION STATEMENT MADE ON 26/08/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

26/08/2026 August 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 19/08/2020

View Document

22/08/2022 August 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, WITH UPDATES

View Document

16/06/2016 June 2020 DIRECTOR APPOINTED MR KEVIN BOYD

View Document

21/05/2021 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

24/04/2024 April 2020 DIRECTOR APPOINTED MRS HAZEL BOYD

View Document

07/10/197 October 2019 APPOINTMENT TERMINATED, DIRECTOR MOIRA MASSEY

View Document

07/10/197 October 2019 REGISTERED OFFICE CHANGED ON 07/10/2019 FROM C/O MRS M MASSEY 5 WESTERN AVENUE POOLE DORSET BH13 7AL

View Document

07/10/197 October 2019 APPOINTMENT TERMINATED, SECRETARY IAN MASSEY

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, WITH UPDATES

View Document

14/05/1914 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 19/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

11/05/1811 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

20/05/1720 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

23/05/1623 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

24/08/1524 August 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

22/05/1522 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

30/08/1430 August 2014 Annual return made up to 19 August 2014 with full list of shareholders

View Document

03/05/143 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

27/08/1327 August 2013 Annual return made up to 19 August 2013 with full list of shareholders

View Document

20/05/1320 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

08/09/128 September 2012 Annual return made up to 19 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

02/05/122 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

25/08/1125 August 2011 Annual return made up to 19 August 2011 with full list of shareholders

View Document

27/04/1127 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

06/04/116 April 2011 REGISTERED OFFICE CHANGED ON 06/04/2011 FROM 45A DULWICH ROAD HOLLAND ON SEA ESSEX CO15 5NA

View Document

28/01/1128 January 2011 APPOINTMENT TERMINATED, SECRETARY BRIAN BUTLER

View Document

28/01/1128 January 2011 SECRETARY APPOINTED MR IAN MASSEY

View Document

25/10/1025 October 2010 19/08/10 NO CHANGES

View Document

22/06/1022 June 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN COOPER

View Document

18/05/1018 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

14/10/0914 October 2009 Annual return made up to 19 August 2009 with full list of shareholders

View Document

11/06/0911 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

24/09/0824 September 2008 RETURN MADE UP TO 19/08/08; NO CHANGE OF MEMBERS

View Document

10/06/0810 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

13/09/0713 September 2007 RETURN MADE UP TO 19/08/07; NO CHANGE OF MEMBERS

View Document

13/06/0713 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

14/09/0614 September 2006 RETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

14/09/0514 September 2005 RETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS

View Document

14/09/0414 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

14/09/0414 September 2004 RETURN MADE UP TO 19/08/04; CHANGE OF MEMBERS

View Document

29/08/0329 August 2003 RETURN MADE UP TO 19/08/03; NO CHANGE OF MEMBERS

View Document

14/05/0314 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

03/09/023 September 2002 RETURN MADE UP TO 19/08/02; FULL LIST OF MEMBERS

View Document

23/04/0223 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01

View Document

07/09/017 September 2001 RETURN MADE UP TO 19/08/01; FULL LIST OF MEMBERS

View Document

30/04/0130 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00

View Document

07/09/007 September 2000 RETURN MADE UP TO 19/08/00; FULL LIST OF MEMBERS

View Document

04/05/004 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/99

View Document

24/08/9924 August 1999 RETURN MADE UP TO 19/08/99; NO CHANGE OF MEMBERS

View Document

23/05/9923 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/98

View Document

09/09/989 September 1998 RETURN MADE UP TO 19/08/98; NO CHANGE OF MEMBERS

View Document

13/05/9813 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/97

View Document

25/09/9725 September 1997 NEW DIRECTOR APPOINTED

View Document

15/09/9715 September 1997 REGISTERED OFFICE CHANGED ON 15/09/97 FROM: FALT A TUDOR COURT 45A DULWICH ROAD HOLLAND ON SEA CLACTON ON SEA ESSEX CO15 5NA

View Document

15/09/9715 September 1997 RETURN MADE UP TO 19/08/97; FULL LIST OF MEMBERS

View Document

15/09/9715 September 1997 DIRECTOR RESIGNED

View Document

15/09/9715 September 1997 NEW DIRECTOR APPOINTED

View Document

23/09/9623 September 1996 NEW DIRECTOR APPOINTED

View Document

23/09/9623 September 1996 NEW SECRETARY APPOINTED

View Document

23/09/9623 September 1996 DIRECTOR RESIGNED

View Document

23/09/9623 September 1996 ADOPT MEM AND ARTS 28/08/96

View Document

23/09/9623 September 1996 SECRETARY RESIGNED

View Document

23/09/9623 September 1996 REGISTERED OFFICE CHANGED ON 23/09/96 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

04/09/964 September 1996 COMPANY NAME CHANGED LORDVALE LIMITED CERTIFICATE ISSUED ON 05/09/96

View Document

19/08/9619 August 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information