Total Documents | 358 |
---|
Total Pages | 2,051 |
---|
30 November 2023 | Accounts for a dormant company made up to 1 January 2023 |
---|---|
29 November 2023 | Compulsory strike-off action has been discontinued |
28 November 2023 | First Gazette notice for compulsory strike-off |
29 June 2023 | Confirmation statement made on 21 June 2023 with no updates |
24 May 2023 | Satisfaction of charge 040715330003 in full |
24 May 2023 | Satisfaction of charge 040715330002 in full |
12 October 2022 | Director's details changed for Mr Andrew Charles Coleman on 12 October 2022 |
12 October 2022 | Director's details changed for Mr Damian Garry Mcgloughlin on 12 October 2022 |
28 September 2022 | Accounts for a dormant company made up to 27 December 2021 |
7 September 2022 | Termination of appointment of Simone Tudor as a secretary on 31 August 2022 |
2 August 2022 | Confirmation statement made on 21 June 2022 with updates |
15 December 2021 | Director's details changed for Mr Damian Garry Mcgloughlin on 15 December 2021 |
15 December 2021 | Director's details changed for Andrew Charles Coleman on 15 December 2021 |
14 December 2021 | Statement by Directors |
14 December 2021 | Resolutions
|
14 December 2021 | Solvency Statement dated 13/12/21 |
14 December 2021 | Statement of capital on 14 December 2021
|
8 November 2021 | Accounts for a dormant company made up to 27 December 2020 |
2 July 2021 | Confirmation statement made on 21 June 2021 with no updates |
25 January 2021 | Accounts for a dormant company made up to 29 December 2019 |
6 July 2020 | Confirmation statement made on 21 June 2020 with no updates |
11 October 2019 | Accounts for a dormant company made up to 30 December 2018 |
20 August 2019 | Confirmation statement made on 21 June 2019 with updates |
5 July 2019 | Previous accounting period shortened from 30 June 2019 to 30 December 2018 |
1 April 2019 | Accounts for a dormant company made up to 30 June 2018 |
7 February 2019 | Appointment of Ms Simone Tudor as a secretary on 3 January 2019 |
31 December 2018 | Resolutions
|
31 December 2018 | Memorandum and Articles of Association |
15 November 2018 | Registration of charge 040715330003, created on 9 November 2018 |
6 November 2018 | Registration of charge 040715330002, created on 1 November 2018 |
3 July 2018 | Confirmation statement made on 21 June 2018 with updates |
13 June 2018 | Termination of appointment of David James Haydon as a director on 11 June 2018 |
21 February 2018 | Current accounting period extended from 28 February 2018 to 30 June 2018 |
21 February 2018 | Termination of appointment of Peter-John Charles Davis as a director on 8 February 2018 |
24 January 2018 | Appointment of David James Haydon as a director on 22 December 2017 |
23 January 2018 | Appointment of Damian Garry Mcgloughlin as a director on 22 December 2017 |
19 December 2017 | Termination of appointment of Rodney John Boys as a director on 15 December 2017 |
19 December 2017 | Termination of appointment of Rodney John Boys as a director on 15 December 2017 |
19 December 2017 | Appointment of Andrew Charles Coleman as a director on 15 December 2017 |
19 December 2017 | Appointment of Andrew Charles Coleman as a director on 15 December 2017 |
5 December 2017 | Accounts for a dormant company made up to 28 February 2017 |
5 December 2017 | Accounts for a dormant company made up to 28 February 2017 |
4 August 2017 | Confirmation statement made on 21 June 2017 with updates |
4 August 2017 | Confirmation statement made on 21 June 2017 with updates |
12 July 2017 | Notification of Hampden Group Limited as a person with significant control on 1 August 2016 |
12 July 2017 | Notification of Hampden Group Limited as a person with significant control on 1 August 2016 |
6 March 2017 | Secretary's details changed for A G Secretarial Limited on 15 June 2016 |
6 March 2017 | Secretary's details changed for A G Secretarial Limited on 15 June 2016 |
20 December 2016 | Registered office address changed from Avebury 489-499 Avebury Boulevard Milton Keynes MK9 2NW to Witan Gate House 500-600 Witan Gate Milton Keynes MK9 1BA on 20 December 2016 |
20 December 2016 | Registered office address changed from Avebury 489-499 Avebury Boulevard Milton Keynes MK9 2NW to Witan Gate House 500-600 Witan Gate Milton Keynes MK9 1BA on 20 December 2016 |
1 December 2016 | Full accounts made up to 27 February 2016 |
1 December 2016 | Full accounts made up to 27 February 2016 |
9 September 2016 | Second filing of a statement of capital following an allotment of shares on 15 February 2016
|
9 September 2016 | Second filing of a statement of capital following an allotment of shares on 15 February 2016
|
28 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
20 June 2016 | Director's details changed for Mr Rodney John Boys on 13 June 2016 |
20 June 2016 | Director's details changed for Mr Peter-John Charles Davis on 27 February 2016 |
20 June 2016 | Director's details changed for Mr Rodney John Boys on 13 June 2016 |
20 June 2016 | Director's details changed for Mr Peter-John Charles Davis on 27 February 2016 |
9 June 2016 | Termination of appointment of Donald Fuller Davis as a director on 31 May 2016 |
9 June 2016 | Termination of appointment of Donald Fuller Davis as a director on 31 May 2016 |
24 March 2016 | Appointment of Peter-John Charles Davis as a director on 27 February 2016 |
24 March 2016 | Appointment of Rodney John Boys as a director on 27 February 2016 |
24 March 2016 | Appointment of Peter-John Charles Davis as a director on 27 February 2016 |
24 March 2016 | Appointment of Rodney John Boys as a director on 27 February 2016 |
23 March 2016 | Termination of appointment of Richard John Ashton as a director on 27 February 2016 |
23 March 2016 | Termination of appointment of Hongyan Lu as a director on 27 February 2016 |
23 March 2016 | Termination of appointment of John Carl Walden as a director on 27 February 2016 |
23 March 2016 | Termination of appointment of Hongyan Lu as a director on 27 February 2016 |
23 March 2016 | Appointment of Ag Secretarial Limited as a secretary on 27 February 2016 |
23 March 2016 | Termination of appointment of John Carl Walden as a director on 27 February 2016 |
23 March 2016 | Appointment of Ag Secretarial Limited as a secretary on 27 February 2016 |
23 March 2016 | Termination of appointment of Richard John Ashton as a director on 27 February 2016 |
23 March 2016 | Termination of appointment of Deborah Pamela Hamilton as a secretary on 27 February 2016 |
23 March 2016 | Termination of appointment of Deborah Pamela Hamilton as a secretary on 27 February 2016 |
29 February 2016 | Statement of company's objects |
29 February 2016 | Statement of capital following an allotment of shares on 15 February 2016
|
29 February 2016 | Statement of capital following an allotment of shares on 15 February 2016
|
29 February 2016 | Statement of company's objects |
29 February 2016 | Statement of capital following an allotment of shares on 15 February 2016
|
29 February 2016 | Resolutions
|
29 February 2016 | Resolutions
|
14 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
21 August 2015 | Accounts for a dormant company made up to 28 February 2015 |
21 August 2015 | Accounts for a dormant company made up to 28 February 2015 |
13 May 2015 | Director's details changed for Richard John Ashton on 13 May 2015 |
13 May 2015 | Director's details changed for John Carl Walden on 13 May 2015 |
13 May 2015 | Director's details changed for John Carl Walden on 13 May 2015 |
13 May 2015 | Director's details changed for Richard John Ashton on 13 May 2015 |
7 May 2015 | Appointment of Ms Hongyan Lu as a director on 30 April 2015 |
7 May 2015 | Appointment of Ms Hongyan Lu as a director on 30 April 2015 |
6 May 2015 | Termination of appointment of Paul Beverley Loft as a director on 30 April 2015 |
6 May 2015 | Termination of appointment of Paul Beverley Loft as a director on 30 April 2015 |
22 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
11 September 2014 | Appointment of Miss Deborah Pamela Hamilton as a secretary on 11 September 2014 |
11 September 2014 | Termination of appointment of Penelope Ann Mckelvey as a secretary on 11 September 2014 |
11 September 2014 | Appointment of Miss Deborah Pamela Hamilton as a secretary on 11 September 2014 |
11 September 2014 | Termination of appointment of Penelope Ann Mckelvey as a secretary on 11 September 2014 |
11 August 2014 | Accounts for a dormant company made up to 1 March 2014 |
11 August 2014 | Accounts for a dormant company made up to 1 March 2014 |
11 August 2014 | Accounts for a dormant company made up to 1 March 2014 |
18 March 2014 | Appointment of John Carl Walden as a director |
18 March 2014 | Appointment of John Carl Walden as a director |
17 March 2014 | Termination of appointment of Terence Duddy as a director |
17 March 2014 | Termination of appointment of Terence Duddy as a director |
11 February 2014 | Director's details changed for Donald Fuller Davis on 22 January 2014 |
11 February 2014 | Director's details changed for Donald Fuller Davis on 22 January 2014 |
22 November 2013 | Accounts for a dormant company made up to 2 March 2013 |
22 November 2013 | Accounts for a dormant company made up to 2 March 2013 |
22 November 2013 | Accounts for a dormant company made up to 2 March 2013 |
17 September 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
18 July 2013 | Appointment of Penelope Ann Mckelvey as a secretary |
18 July 2013 | Termination of appointment of Philip Parker as a secretary |
18 July 2013 | Termination of appointment of Philip Parker as a secretary |
18 July 2013 | Appointment of Penelope Ann Mckelvey as a secretary |
5 April 2013 | Appointment of Donald Fuller Davis as a director |
5 April 2013 | Termination of appointment of David Adams as a director |
5 April 2013 | Appointment of Donald Fuller Davis as a director |
5 April 2013 | Termination of appointment of David Adams as a director |
18 October 2012 | Full accounts made up to 3 March 2012 |
18 October 2012 | Full accounts made up to 3 March 2012 |
18 October 2012 | Full accounts made up to 3 March 2012 |
21 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders |
21 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders |
28 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders |
28 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders |
18 August 2011 | Full accounts made up to 26 February 2011 |
18 August 2011 | Full accounts made up to 26 February 2011 |
16 September 2010 | Annual return made up to 14 September 2010 with a full list of shareholders |
16 September 2010 | Annual return made up to 14 September 2010 with a full list of shareholders |
17 August 2010 | Appointment of David William Adams as a director |
17 August 2010 | Appointment of David William Adams as a director |
16 August 2010 | Termination of appointment of Nicholas Gresham as a director |
16 August 2010 | Termination of appointment of Nicholas Gresham as a director |
4 August 2010 | Accounts for a dormant company made up to 27 February 2010 |
4 August 2010 | Accounts for a dormant company made up to 27 February 2010 |
29 October 2009 | Director's details changed for Paul Beverley Loft on 1 October 2009 |
29 October 2009 | Director's details changed for Paul Beverley Loft on 1 October 2009 |
29 October 2009 | Director's details changed for Nicholas John Gresham on 1 October 2009 |
29 October 2009 | Director's details changed for Nicholas John Gresham on 1 October 2009 |
29 October 2009 | Director's details changed for Paul Beverley Loft on 1 October 2009 |
29 October 2009 | Director's details changed for Nicholas John Gresham on 1 October 2009 |
23 October 2009 | Director's details changed for Richard John Ashton on 1 October 2009 |
23 October 2009 | Director's details changed for Richard John Ashton on 1 October 2009 |
23 October 2009 | Director's details changed for Terence Duddy on 1 October 2009 |
23 October 2009 | Director's details changed for Terence Duddy on 1 October 2009 |
23 October 2009 | Secretary's details changed for Philip Alexander Parker on 1 October 2009 |
23 October 2009 | Director's details changed for Richard John Ashton on 1 October 2009 |
23 October 2009 | Director's details changed for Terence Duddy on 1 October 2009 |
23 October 2009 | Secretary's details changed for Philip Alexander Parker on 1 October 2009 |
23 October 2009 | Secretary's details changed for Philip Alexander Parker on 1 October 2009 |
28 September 2009 | Return made up to 14/09/09; full list of members |
28 September 2009 | Return made up to 14/09/09; full list of members |
27 July 2009 | Full accounts made up to 28 February 2009 |
27 July 2009 | Full accounts made up to 28 February 2009 |
9 June 2009 | Appointment terminated secretary michael willis |
9 June 2009 | Appointment terminated secretary michael willis |
23 December 2008 | Full accounts made up to 1 March 2008 |
23 December 2008 | Full accounts made up to 1 March 2008 |
23 December 2008 | Full accounts made up to 1 March 2008 |
23 October 2008 | Resolutions
|
23 October 2008 | Resolutions
|
24 September 2008 | Return made up to 14/09/08; full list of members |
24 September 2008 | Return made up to 14/09/08; full list of members |
21 January 2008 | New director appointed |
21 January 2008 | New director appointed |
14 January 2008 | New secretary appointed |
14 January 2008 | New secretary appointed |
11 January 2008 | Secretary resigned |
11 January 2008 | New secretary appointed |
11 January 2008 | Director resigned |
11 January 2008 | Director resigned |
11 January 2008 | Secretary resigned |
11 January 2008 | New secretary appointed |
19 December 2007 | Full accounts made up to 3 March 2007 |
19 December 2007 | Full accounts made up to 3 March 2007 |
19 December 2007 | Full accounts made up to 3 March 2007 |
19 September 2007 | Return made up to 14/09/07; full list of members |
19 September 2007 | Return made up to 14/09/07; full list of members |
5 September 2007 | Director's particulars changed |
5 September 2007 | Director's particulars changed |
5 September 2007 | Director's particulars changed |
5 September 2007 | Director's particulars changed |
22 May 2007 | Director's particulars changed |
22 May 2007 | Director's particulars changed |
16 May 2007 | Secretary resigned |
16 May 2007 | Director resigned |
16 May 2007 | Secretary resigned |
16 May 2007 | Director resigned |
16 May 2007 | New secretary appointed |
16 May 2007 | New secretary appointed |
27 March 2007 | Registered office changed on 27/03/07 from: avebury, 489-499 avebury boulevard, saxon gate west central milton keynes buckinghamshire MK9 2NW |
27 March 2007 | Registered office changed on 27/03/07 from: avebury, 489-499 avebury boulevard, saxon gate west central milton keynes buckinghamshire MK9 2NW |
17 October 2006 | Group of companies' accounts made up to 28 February 2006 |
17 October 2006 | Group of companies' accounts made up to 28 February 2006 |
12 October 2006 | Director's particulars changed |
12 October 2006 | Director's particulars changed |
22 September 2006 | Return made up to 14/09/06; full list of members |
22 September 2006 | Return made up to 14/09/06; full list of members |
28 December 2005 | Full accounts made up to 28 February 2005 |
28 December 2005 | Full accounts made up to 28 February 2005 |
30 September 2005 | Return made up to 14/09/05; full list of members |
30 September 2005 | Return made up to 14/09/05; full list of members |
22 September 2005 | Registered office changed on 22/09/05 from: beddington house railway approach wallington surrey SM6 0HB |
22 September 2005 | Registered office changed on 22/09/05 from: beddington house railway approach wallington surrey SM6 0HB |
30 July 2005 | Resolutions
|
30 July 2005 | Resolutions
|
20 December 2004 | Full accounts made up to 28 February 2004 |
20 December 2004 | Full accounts made up to 28 February 2004 |
11 November 2004 | Return made up to 14/09/04; full list of members |
11 November 2004 | Director resigned |
11 November 2004 | Director resigned |
11 November 2004 | Return made up to 14/09/04; full list of members |
13 October 2004 | Director resigned |
13 October 2004 | Director resigned |
12 October 2004 | Director's particulars changed |
12 October 2004 | Director's particulars changed |
8 September 2004 | Director's particulars changed |
8 September 2004 | Director's particulars changed |
30 December 2003 | Full accounts made up to 1 March 2003 |
30 December 2003 | Full accounts made up to 1 March 2003 |
30 December 2003 | Full accounts made up to 1 March 2003 |
14 October 2003 | Return made up to 14/09/03; full list of members |
14 October 2003 | Return made up to 14/09/03; full list of members |
26 August 2003 | Declaration of satisfaction of mortgage/charge |
26 August 2003 | Declaration of satisfaction of mortgage/charge |
22 July 2003 | Director resigned |
22 July 2003 | Director resigned |
19 May 2003 | Location of register of members |
19 May 2003 | Location of debenture register |
19 May 2003 | Location of debenture register |
19 May 2003 | Location of register of members |
30 April 2003 | Director resigned |
30 April 2003 | Director resigned |
30 April 2003 | Director resigned |
30 April 2003 | Director resigned |
30 April 2003 | Director resigned |
30 April 2003 | Director resigned |
21 March 2003 | Ad 20/12/02--------- £ si [email protected]=17 £ ic 39997/40014 |
21 March 2003 | Ad 20/12/02--------- £ si [email protected]=17 £ ic 39997/40014 |
6 March 2003 | Auditor's resignation |
6 March 2003 | Auditor's resignation |
12 February 2003 | Accounting reference date extended from 31/01/03 to 28/02/03 |
12 February 2003 | Accounting reference date extended from 31/01/03 to 28/02/03 |
8 January 2003 | New director appointed |
8 January 2003 | New director appointed |
8 January 2003 | Director resigned |
8 January 2003 | Director resigned |
8 January 2003 | New secretary appointed |
8 January 2003 | Director resigned |
8 January 2003 | Director resigned |
8 January 2003 | Secretary resigned |
8 January 2003 | Secretary resigned |
8 January 2003 | Director resigned |
8 January 2003 | New secretary appointed |
8 January 2003 | New director appointed |
8 January 2003 | New director appointed |
8 January 2003 | New director appointed |
8 January 2003 | Director resigned |
8 January 2003 | New director appointed |
8 January 2003 | Director resigned |
8 January 2003 | Director resigned |
8 January 2003 | New director appointed |
8 January 2003 | New director appointed |
8 January 2003 | New director appointed |
8 January 2003 | Director resigned |
8 January 2003 | Director resigned |
8 January 2003 | New director appointed |
20 November 2002 | Ad 19/06/01-09/10/02 £ si [email protected] |
20 November 2002 | Ad 19/06/01-09/10/02 £ si [email protected] |
28 October 2002 | Return made up to 14/09/02; full list of members
|
28 October 2002 | Return made up to 14/09/02; full list of members
|
6 August 2002 | New director appointed |
6 August 2002 | New director appointed |
27 June 2002 | Group of companies' accounts made up to 2 February 2002 |
27 June 2002 | Group of companies' accounts made up to 2 February 2002 |
27 June 2002 | Group of companies' accounts made up to 2 February 2002 |
3 May 2002 | Memorandum and Articles of Association |
3 May 2002 | Resolutions
|
3 May 2002 | Memorandum and Articles of Association |
3 May 2002 | Resolutions
|
3 May 2002 | Resolutions
|
3 May 2002 | Resolutions
|
2 May 2002 | Resolutions
|
2 May 2002 | Resolutions
|
6 February 2002 | New director appointed |
6 February 2002 | New director appointed |
14 January 2002 | New director appointed |
14 January 2002 | New director appointed |
8 January 2002 | Accounting reference date shortened from 28/03/02 to 31/01/02 |
8 January 2002 | Accounting reference date shortened from 28/03/02 to 31/01/02 |
8 January 2002 | Group of companies' accounts made up to 31 March 2001 |
8 January 2002 | Group of companies' accounts made up to 31 March 2001 |
26 October 2001 | Return made up to 14/09/01; full list of members |
26 October 2001 | Return made up to 14/09/01; full list of members |
24 October 2001 | Resolutions
|
24 October 2001 | Resolutions
|
11 September 2001 | New director appointed |
11 September 2001 | New director appointed |
28 August 2001 | Conve 20/08/01 |
28 August 2001 | Memorandum and Articles of Association |
28 August 2001 | Memorandum and Articles of Association |
28 August 2001 | Conve 20/08/01 |
24 August 2001 | Ad 20/08/01--------- £ si [email protected]=100 £ si [email protected]=2000 £ ic 27100/29200 |
24 August 2001 | Ad 20/08/01--------- £ si [email protected]=100 £ si [email protected]=2000 £ ic 27100/29200 |
28 June 2001 | Secretary resigned |
28 June 2001 | New secretary appointed |
28 June 2001 | New secretary appointed |
28 June 2001 | Secretary resigned |
18 June 2001 | Company name changed tudorbay LIMITED\certificate issued on 18/06/01 |
18 June 2001 | Company name changed tudorbay LIMITED\certificate issued on 18/06/01 |
11 June 2001 | Amending adopted articles |
11 June 2001 | Amending adopted articles |
30 April 2001 | New director appointed |
30 April 2001 | New director appointed |
30 April 2001 | New director appointed |
30 April 2001 | New director appointed |
2 April 2001 | Registered office changed on 02/04/01 from: 200 aldersgate street london EC1A 4JJ |
2 April 2001 | New director appointed |
2 April 2001 | New director appointed |
2 April 2001 | Registered office changed on 02/04/01 from: 200 aldersgate street london EC1A 4JJ |
21 March 2001 | S-div 02/03/01 |
21 March 2001 | New secretary appointed |
21 March 2001 | Director resigned |
21 March 2001 | Secretary resigned |
21 March 2001 | Particulars of mortgage/charge |
21 March 2001 | Resolutions
|
21 March 2001 | New secretary appointed |
21 March 2001 | Ad 02/03/01--------- £ si [email protected]=36999 £ ic 1/37000 |
21 March 2001 | Nc inc already adjusted 02/03/01 |
21 March 2001 | New director appointed |
21 March 2001 | Nc inc already adjusted 02/03/01 |
21 March 2001 | S-div 02/03/01 |
21 March 2001 | Resolutions
|
21 March 2001 | New director appointed |
21 March 2001 | Ad 02/03/01--------- £ si [email protected]=36999 £ ic 1/37000 |
21 March 2001 | Director resigned |
21 March 2001 | Particulars of mortgage/charge |
21 March 2001 | Secretary resigned |
21 March 2001 | Resolutions
|
4 January 2001 | Director's particulars changed |
4 January 2001 | Director's particulars changed |
22 December 2000 | New director appointed |
22 December 2000 | New director appointed |
22 December 2000 | New director appointed |
22 December 2000 | Director resigned |
22 December 2000 | Director resigned |
22 December 2000 | New director appointed |
22 December 2000 | Director resigned |
22 December 2000 | Director resigned |
22 December 2000 | Accounting reference date shortened from 30/09/01 to 28/03/01 |
22 December 2000 | Accounting reference date shortened from 30/09/01 to 28/03/01 |
14 September 2000 | Incorporation |
14 September 2000 | Incorporation |