TUNDRA PROPERTY DEVELOPMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/09/2428 September 2024 Micro company accounts made up to 2023-09-30

View Document

25/09/2425 September 2024 Confirmation statement made on 2024-09-13 with updates

View Document

28/06/2428 June 2024 Previous accounting period shortened from 2023-09-30 to 2023-09-29

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

22/09/2322 September 2023 Confirmation statement made on 2023-09-13 with updates

View Document

23/08/2323 August 2023 Director's details changed for Mr David John Goddard on 2022-09-23

View Document

23/08/2323 August 2023 Director's details changed for Mr David John Goddard on 2021-06-30

View Document

29/06/2329 June 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

26/09/2226 September 2022 Change of details for Mrs Janet Ann Goddard as a person with significant control on 2021-06-30

View Document

23/09/2223 September 2022 Director's details changed for Mrs Janet Ann Goddard on 2022-09-23

View Document

23/09/2223 September 2022 Secretary's details changed for Janet Ann Goddard on 2021-06-30

View Document

23/09/2223 September 2022 Confirmation statement made on 2022-09-13 with updates

View Document

23/09/2223 September 2022 Change of details for Mr David John Goddard as a person with significant control on 2021-06-30

View Document

23/09/2223 September 2022 Change of details for Mrs Janet Ann Goddard as a person with significant control on 2021-06-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/06/2029 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, WITH UPDATES

View Document

14/06/1914 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, WITH UPDATES

View Document

24/07/1824 July 2018 REGISTERED OFFICE CHANGED ON 24/07/2018 FROM BYRON HOUSE 21 RECTORY ROAD WEST BRIDGFORD NOTTINGHAM NG2 6BE UNITED KINGDOM

View Document

22/06/1822 June 2018 SECRETARY'S CHANGE OF PARTICULARS / JANET GODDARD / 22/06/2018

View Document

29/03/1829 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

05/12/175 December 2017 REGISTERED OFFICE CHANGED ON 05/12/2017 FROM 111 ABBEY ROAD WEST BRIDGFORD NOTTINGHAM NG2 5ND ENGLAND

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, WITH UPDATES

View Document

23/06/1723 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

21/12/1621 December 2016 REGISTERED OFFICE CHANGED ON 21/12/2016 FROM DAIRY COTTAGE 12 DISRAELI STREET QUORN LEICESTERSHIRE LE12 8RQ

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

14/06/1614 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

18/09/1518 September 2015 Annual return made up to 15 September 2015 with full list of shareholders

View Document

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

12/12/1412 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GODDARD / 12/12/2014

View Document

11/12/1411 December 2014 REGISTERED OFFICE CHANGED ON 11/12/2014 FROM 93 MAIN STREET WOODHOUSE EAVES LOUGHBOROUGH LEICESTERSHIRE LE12 8RY

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

19/09/1419 September 2014 Annual return made up to 15 September 2014 with full list of shareholders

View Document

10/07/1410 July 2014 REGISTERED OFFICE CHANGED ON 10/07/2014 FROM DAIRY COTTAGE 12 DISRAELI STREET QUORN LEICESTERSHIRE LE12 8RQ UNITED KINGDOM

View Document

27/06/1427 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

18/09/1318 September 2013 Annual return made up to 15 September 2013 with full list of shareholders

View Document

19/06/1319 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

25/09/1225 September 2012 SECRETARY'S CHANGE OF PARTICULARS / JANET GODDARD / 25/09/2012

View Document

22/09/1222 September 2012 Annual return made up to 15 September 2012 with full list of shareholders

View Document

28/06/1228 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

23/09/1123 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GODDARD / 14/09/2011

View Document

23/09/1123 September 2011 Annual return made up to 15 September 2011 with full list of shareholders

View Document

01/07/111 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

11/10/1011 October 2010 REGISTERED OFFICE CHANGED ON 11/10/2010 FROM APARTMENT 5 5 SOAR ROAD QUORN LEICESTERSHIRE LE12 8BN

View Document

28/09/1028 September 2010 Annual return made up to 15 September 2010 with full list of shareholders

View Document

20/09/1020 September 2010 Annual return made up to 14 September 2010 with full list of shareholders

View Document

21/07/1021 July 2010 DIRECTOR APPOINTED MRS JANET ANN GODDARD

View Document

22/06/1022 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

27/04/1027 April 2010 DISS40 (DISS40(SOAD))

View Document

26/04/1026 April 2010 Annual return made up to 30 December 2009 with full list of shareholders

View Document

09/04/109 April 2010 APPOINTMENT TERMINATED, SECRETARY NATASHA SMITH

View Document

09/04/109 April 2010 SECRETARY APPOINTED JANET GODDARD

View Document

19/01/1019 January 2010 FIRST GAZETTE

View Document

20/11/0920 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

17/11/0917 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

18/09/0918 September 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

24/09/0824 September 2008 SECRETARY'S CHANGE OF PARTICULARS DAVID GODDARD LOGGED FORM

View Document

23/09/0823 September 2008 RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GODDARD / 22/09/2008

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

30/06/0830 June 2008 REGISTERED OFFICE CHANGED ON 30/06/2008 FROM QUEEN ANNE HOUSE 4, 6 & 8 NEW STREET LEICESTER LEICESTERSHIRE LE1 5NR

View Document

20/06/0820 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

10/06/0810 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

28/10/0728 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

04/10/074 October 2007 RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/067 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/0617 November 2006 RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS

View Document

17/11/0617 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/0617 November 2006 REGISTERED OFFICE CHANGED ON 17/11/06 FROM: QUEEN ANNE HOUSE 4-8 NEW STREET LEICESTER LEICESTERSHIRE LE1 5NT

View Document

20/09/0620 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document

03/06/063 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

15/05/0615 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

15/05/0615 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/0631 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/069 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/0519 September 2005 RETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS

View Document

19/09/0519 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

12/07/0512 July 2005 COMPANY NAME CHANGED STONEYGATE 187 LIMITED CERTIFICATE ISSUED ON 12/07/05

View Document

15/06/0515 June 2005 DIRECTOR RESIGNED

View Document

15/06/0515 June 2005 NEW SECRETARY APPOINTED

View Document

15/06/0515 June 2005 NEW DIRECTOR APPOINTED

View Document

15/06/0515 June 2005 SECRETARY RESIGNED

View Document

14/09/0414 September 2004 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