About

Registered Number: 01858402
Date of Incorporation: 25/10/1984 (39 years and 7 months ago)
Company Status: Active
Registered Address: Nicola Rule, 19 Croftfield Road, Godmanchester, Cambs, PE29 2ED

 

Established in 1984, Tudor Court Ltd are based in Godmanchester, it's status at Companies House is "Active". We don't know the number of employees at Tudor Court Ltd. Tudor Court Ltd has 10 directors listed as Rule, Nicola, Anderson, John William, Burrows, Claire Joanne, Carr, Douglas, Cartwright, Paul, Crawley, Rowan Elizabeth, Massingham, Giles Martin, Rickard, Robert William, Schietzel, Denise Mary, Wood, Martin Nicholas at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RULE, Nicola 10 December 2013 - 1
ANDERSON, John William N/A 09 December 1992 1
BURROWS, Claire Joanne 13 July 1995 14 August 1997 1
CARR, Douglas 06 February 2003 17 December 2009 1
CARTWRIGHT, Paul 06 December 2011 25 September 2013 1
CRAWLEY, Rowan Elizabeth 12 January 1999 23 January 2003 1
MASSINGHAM, Giles Martin 09 December 1992 06 May 1994 1
RICKARD, Robert William 09 December 1992 28 October 1993 1
SCHIETZEL, Denise Mary N/A 02 January 1992 1
WOOD, Martin Nicholas 12 January 1999 24 October 2003 1

Filing History

Document Type Date
AA - Annual Accounts 10 September 2020
CS01 - N/A 31 December 2019
AA - Annual Accounts 18 September 2019
CS01 - N/A 12 January 2019
AA - Annual Accounts 28 September 2018
AP01 - Appointment of director 03 May 2018
TM01 - Termination of appointment of director 03 May 2018
CS01 - N/A 31 December 2017
AA - Annual Accounts 25 August 2017
CS01 - N/A 13 January 2017
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 27 January 2016
TM01 - Termination of appointment of director 27 January 2016
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 24 January 2015
AP01 - Appointment of director 24 January 2015
AA - Annual Accounts 04 September 2014
AR01 - Annual Return 13 January 2014
AP01 - Appointment of director 13 January 2014
TM01 - Termination of appointment of director 01 October 2013
TM01 - Termination of appointment of director 01 October 2013
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 31 January 2013
CH01 - Change of particulars for director 31 January 2013
AA - Annual Accounts 08 May 2012
AR01 - Annual Return 26 January 2012
AP01 - Appointment of director 26 January 2012
AA - Annual Accounts 11 August 2011
AR01 - Annual Return 17 February 2011
AA - Annual Accounts 02 September 2010
AR01 - Annual Return 26 January 2010
CH01 - Change of particulars for director 26 January 2010
TM01 - Termination of appointment of director 30 December 2009
AA - Annual Accounts 08 July 2009
363a - Annual Return 19 February 2009
AA - Annual Accounts 04 August 2008
288b - Notice of resignation of directors or secretaries 12 June 2008
288a - Notice of appointment of directors or secretaries 24 April 2008
363s - Annual Return 08 April 2008
AA - Annual Accounts 30 October 2007
287 - Change in situation or address of Registered Office 19 September 2007
363s - Annual Return 31 May 2007
363s - Annual Return 17 May 2007
AA - Annual Accounts 24 October 2006
AA - Annual Accounts 01 November 2005
363s - Annual Return 20 January 2005
AA - Annual Accounts 18 October 2004
363s - Annual Return 25 January 2004
288a - Notice of appointment of directors or secretaries 15 December 2003
288b - Notice of resignation of directors or secretaries 13 November 2003
AA - Annual Accounts 18 August 2003
363s - Annual Return 28 April 2003
288b - Notice of resignation of directors or secretaries 27 February 2003
288a - Notice of appointment of directors or secretaries 25 February 2003
AA - Annual Accounts 27 October 2002
363s - Annual Return 21 January 2002
AA - Annual Accounts 15 October 2001
363s - Annual Return 15 January 2001
AA - Annual Accounts 09 August 2000
363s - Annual Return 20 January 2000
AA - Annual Accounts 13 October 1999
288a - Notice of appointment of directors or secretaries 01 July 1999
288a - Notice of appointment of directors or secretaries 01 July 1999
288b - Notice of resignation of directors or secretaries 15 February 1999
288b - Notice of resignation of directors or secretaries 01 February 1999
363s - Annual Return 01 February 1999
AA - Annual Accounts 02 November 1998
363s - Annual Return 08 May 1998
AA - Annual Accounts 05 September 1997
363s - Annual Return 19 March 1997
287 - Change in situation or address of Registered Office 14 February 1997
AA - Annual Accounts 28 February 1996
363s - Annual Return 23 February 1996
AA - Annual Accounts 25 August 1995
288 - N/A 08 August 1995
363s - Annual Return 22 February 1995
AA - Annual Accounts 03 October 1994
288 - N/A 20 June 1994
287 - Change in situation or address of Registered Office 20 June 1994
363s - Annual Return 24 February 1994
288 - N/A 15 December 1993
288 - N/A 15 December 1993
AA - Annual Accounts 03 October 1993
363s - Annual Return 08 February 1993
AA - Annual Accounts 02 February 1993
288 - N/A 21 December 1992
288 - N/A 21 December 1992
288 - N/A 21 December 1992
AA - Annual Accounts 13 March 1992
363b - Annual Return 13 March 1992
363a - Annual Return 30 August 1991
AA - Annual Accounts 04 January 1991
363 - Annual Return 02 May 1990
288 - N/A 15 January 1990
288 - N/A 02 January 1990
287 - Change in situation or address of Registered Office 02 January 1990
AA - Annual Accounts 25 September 1989
363 - Annual Return 20 February 1989
AA - Annual Accounts 27 October 1988
288 - N/A 10 October 1988
287 - Change in situation or address of Registered Office 07 September 1988
AA - Annual Accounts 04 September 1987
363 - Annual Return 04 September 1987
AA - Annual Accounts 06 June 1986
363 - Annual Return 06 June 1986
CERTNM - Change of name certificate 04 March 1985
MISC - Miscellaneous document 25 October 1984

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.