1-12 TUDOR CLOSE LIMITED
Status | ACTIVE |
Company No. | 03480146 |
Category | Private Limited Company |
Incorporated | 12 Dec 1997 |
Age | 26 years, 5 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
1-12 TUDOR CLOSE LIMITED is an active private limited company with number 03480146. It was incorporated 26 years, 5 months, 17 days ago, on 12 December 1997. The company address is 12 Tudor Close 12 Tudor Close, Ipswich, IP9 1PA, Suffolk, England.
Company Fillings
Change registered office address company with date old address new address
Date: 08 Jan 2024
Action Date: 08 Jan 2024
Category: Address
Type: AD01
Old address: 9 Tudor Close Shotley Gate Ipswich IP9 1PA
New address: 12 Tudor Close Shotley Gate Ipswich Suffolk IP9 1PA
Change date: 2024-01-08
Documents
Notification of a person with significant control
Date: 08 Jan 2024
Action Date: 01 Jan 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Lance Hawker
Notification date: 2024-01-01
Documents
Cessation of a person with significant control
Date: 08 Jan 2024
Action Date: 31 Dec 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Paul Michael Bloomfield
Cessation date: 2023-12-31
Documents
Termination director company with name termination date
Date: 08 Jan 2024
Action Date: 31 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-12-31
Officer name: Paul Michael Bloomfield
Documents
Termination secretary company with name termination date
Date: 08 Jan 2024
Action Date: 31 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-12-31
Officer name: Paul Bloomfield
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 30 Dec 2023
Action Date: 12 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-12
Documents
Accounts with accounts type micro entity
Date: 25 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 25 Dec 2022
Action Date: 12 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-12
Documents
Confirmation statement with no updates
Date: 20 Dec 2021
Action Date: 12 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-12
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 10 Feb 2021
Action Date: 12 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-12
Documents
Accounts with accounts type micro entity
Date: 09 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 17 Jan 2020
Action Date: 12 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-12
Documents
Accounts with accounts type micro entity
Date: 02 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 31 Dec 2018
Action Date: 12 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-12
Documents
Accounts with accounts type micro entity
Date: 08 Aug 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 20 Dec 2017
Action Date: 12 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-12
Documents
Accounts with accounts type total exemption full
Date: 26 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 22 Jan 2017
Action Date: 12 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-12
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Dec 2015
Action Date: 12 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-12
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2014
Action Date: 12 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-12
Documents
Accounts with accounts type total exemption small
Date: 19 Jun 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2013
Action Date: 12 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-12
Documents
Change person director company with change date
Date: 17 Dec 2013
Action Date: 06 Jun 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-06-06
Officer name: Mr Lance Hawker
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change registered office address company with date old address
Date: 20 May 2013
Action Date: 20 May 2013
Category: Address
Type: AD01
Old address: 2 Tudor Close Shotley Gate Ipswich Suffolk IP9 1PA United Kingdom
Change date: 2013-05-20
Documents
Appoint person director company with name
Date: 20 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Sharon Dawn Ratcliffe
Documents
Appoint person director company with name
Date: 19 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Bloomfield
Documents
Appoint person secretary company with name
Date: 19 May 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Paul Bloomfield
Documents
Termination director company with name
Date: 19 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kerry Reed
Documents
Termination director company with name
Date: 19 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anna Long
Documents
Termination secretary company with name
Date: 19 May 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Anna Long
Documents
Annual return company with made up date full list shareholders
Date: 10 Jan 2013
Action Date: 12 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-12
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2012
Action Date: 12 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-12
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2011
Action Date: 12 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-12
Documents
Accounts with accounts type total exemption small
Date: 14 Jun 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Appoint person director company with name
Date: 10 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kerry Reed
Documents
Appoint person director company with name
Date: 08 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Lance Hawker
Documents
Termination director company with name
Date: 07 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Glenn Elliot
Documents
Change registered office address company with date old address
Date: 07 Jun 2010
Action Date: 07 Jun 2010
Category: Address
Type: AD01
Old address: 11 Tudor Close, Shotley Gate Ipswich Suffolk IP9 1PA
Change date: 2010-06-07
Documents
Termination director company with name
Date: 06 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Pauline Chesworth
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2009
Action Date: 12 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-12
Documents
Change person director company with change date
Date: 15 Dec 2009
Action Date: 15 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Anna Maureen Long
Change date: 2009-12-15
Documents
Change person director company with change date
Date: 15 Dec 2009
Action Date: 15 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-15
Officer name: Glenn Elliot
Documents
Change person director company with change date
Date: 15 Dec 2009
Action Date: 15 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Pauline Chesworth
Change date: 2009-12-15
Documents
Accounts with accounts type total exemption small
Date: 15 Jun 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 30 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Aug 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 19 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 12/12/07; full list of members
Documents
Legacy
Date: 11 Dec 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 27 Jul 2007
Category: Address
Type: 287
Description: Registered office changed on 27/07/07 from: 49 great harlings shotley gate ipswich suffolk IP9 1NZ
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 15 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 12/12/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Jun 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 22 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 11 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Accounts amended with made up date
Date: 11 Jan 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AAMD
Made up date: 2003-03-31
Documents
Legacy
Date: 22 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 22 Aug 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 25 Apr 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 25 Apr 2003
Category: Address
Type: 287
Description: Registered office changed on 25/04/03 from: 6 lynton drive ely cambridgeshire CB6 1DQ
Documents
Legacy
Date: 25 Apr 2003
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 20 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 11 Sep 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Accounts with accounts type total exemption full
Date: 02 Feb 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 08 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/01; full list of members
Documents
Legacy
Date: 08 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/00; full list of members
Documents
Accounts with accounts type full
Date: 16 Nov 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 13 Apr 2000
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/99; full list of members
Documents
Legacy
Date: 05 Jan 2000
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/99 to 31/03/00
Documents
Accounts with accounts type full
Date: 05 Jan 2000
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 30 Nov 1999
Category: Address
Type: 287
Description: Registered office changed on 30/11/99 from: springfields vicarage close swaffham bulbeck cambridge cambridgeshire CB5 0LY
Documents
Legacy
Date: 17 Nov 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Nov 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Jan 1999
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/98; full list of members
Documents
Legacy
Date: 08 Jul 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Dec 1997
Category: Address
Type: 287
Description: Registered office changed on 22/12/97 from: 84 temple chambers temple avenue london EC4Y 0HP
Documents
Legacy
Date: 22 Dec 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Dec 1997
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 22 Dec 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Dec 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
DELAMERE FOREST PROPERTIES LIMITED
C/O CHAMPION ALLWOODS LIMITED,33-37 WATERGATE ROW, CHESTER,CH1 2LE
Number: | 03451771 |
Status: | ACTIVE |
Category: | Private Limited Company |
AVIAT HOUSE 4 BELL DRIVE,BLANTYRE,G72 0FB
Number: | SC448885 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
UNIT 11A, BLOCK 3,LARKHALL,ML9 2PA
Number: | SC604145 |
Status: | ACTIVE |
Category: | Private Limited Company |
BOURNEMOUTH ROAD,EASTLEIGH SOUTHAMPTON,SO53 3ZL
Number: | 00494547 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 WEST END AVENUE,LONDON,E10 6DZ
Number: | 11158746 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
THE ADMINISTRATION BUREAU LIMITED
50 PINEHURST ROAD,FERNDOWN,BH22 0AP
Number: | 03229856 |
Status: | ACTIVE |
Category: | Private Limited Company |