TUDOR COURT (GRAYS) LIMITED

20 London Road, Grays, RM17 5XY, England
StatusACTIVE
Company No.09815601
CategoryPrivate Limited Company
Incorporated08 Oct 2015
Age8 years, 7 months, 4 days
JurisdictionEngland Wales

SUMMARY

TUDOR COURT (GRAYS) LIMITED is an active private limited company with number 09815601. It was incorporated 8 years, 7 months, 4 days ago, on 08 October 2015. The company address is 20 London Road, Grays, RM17 5XY, England.



Company Fillings

Termination director company with name termination date

Date: 15 Jan 2024

Action Date: 15 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-01-15

Officer name: Michael Terrance Keenan

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2023

Action Date: 19 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2022

Action Date: 19 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Apr 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 09 Feb 2022

Action Date: 08 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Attwood Property Services Limited

Appointment date: 2022-02-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Feb 2022

Action Date: 09 Feb 2022

Category: Address

Type: AD01

New address: 20 London Road Grays RM17 5XY

Old address: Griffin Residential 4-6 Queensgate Centre, Orsett Road Grays RM17 5DF England

Change date: 2022-02-09

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Feb 2022

Action Date: 08 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-02-08

Officer name: Griffin Residential Block Management Ltd

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2021

Action Date: 19 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-19

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jessica Curtis

Appointment date: 2021-02-01

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 27 Feb 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2021-01-01

Officer name: Griffin Residential Block Management Ltd

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Feb 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Feb 2021

Action Date: 31 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leanne Singleton

Termination date: 2021-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Feb 2021

Action Date: 31 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shaun Raymond Steadman

Termination date: 2021-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Feb 2021

Action Date: 31 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Florin Savu

Termination date: 2021-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Feb 2021

Action Date: 31 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Catherine Jane Fitzgibbon

Termination date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2020

Action Date: 19 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2019

Action Date: 19 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-19

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2018

Action Date: 19 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2017

Action Date: 19 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Aug 2017

Action Date: 29 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-29

Old address: 2B High View Avenue Grays RM17 6RU England

New address: Griffin Residential 4-6 Queensgate Centre, Orsett Road Grays RM17 5DF

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 May 2017

Action Date: 02 May 2017

Category: Address

Type: AD01

Change date: 2017-05-02

New address: 2B High View Avenue Grays RM17 6RU

Old address: Oak House 6 Dorchester End Colchester CO2 8AR England

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 May 2017

Action Date: 02 May 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Block Managers Limited

Termination date: 2017-05-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Sep 2016

Action Date: 19 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-19

Officer name: Patricia Magowan

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2016

Action Date: 19 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-19

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jul 2016

Action Date: 19 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-19

Officer name: Mrs Catherine Jane Fitzgibbon

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2016

Action Date: 28 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shaun Raymond Steadman

Appointment date: 2016-06-28

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jul 2016

Action Date: 28 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-28

Officer name: Mr Michael Terrance Keenan

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jul 2016

Action Date: 28 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Florin Savu

Appointment date: 2016-06-28

Documents

View document PDF

Change account reference date company current extended

Date: 22 Nov 2015

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2016-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Nov 2015

Action Date: 22 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-22

Old address: 2-4 Tudor Court High View Avenue Grays Essex RM17 6RU England

New address: Oak House 6 Dorchester End Colchester CO2 8AR

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 22 Nov 2015

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2015-11-01

Officer name: Block Managers Limited

Documents

View document PDF

Incorporation company

Date: 08 Oct 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

42 MIDDLE STREET LIMITED

24 AVENUE ROAD,SOUTHAMPTON,SO14 6TT

Number:05203019
Status:ACTIVE
Category:Private Limited Company

FCC PROPERTY DEVELOPMENTS LTD

ROSE NURSERIES,LIVERPOOL,L37 5AA

Number:11354891
Status:ACTIVE
Category:Private Limited Company

HAMBRIDGE HOMES WAVERTREE COURT LIMITED

OLD COFFEE HOUSE YARD,SEVENOAKS,TN13 1AH

Number:08825729
Status:ACTIVE
Category:Private Limited Company

MIDWINTER FREEHOLD LIMITED

294 BANBURY ROAD,OXFORD,OX2 7ED

Number:05316194
Status:ACTIVE
Category:Private Limited Company

RR THE FILM LIMITED

2ND FLOOR GADD HOUSE,LONDON,N3 2JU

Number:10589073
Status:ACTIVE
Category:Private Limited Company

RWM LIMITED

STELLA MARIS, SUTTON GREEN ROAD,GUILDFORD,GU4 7QD

Number:06221940
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source