Tudor Farm Estates Ltd was founded on 15 August 2006 with its registered office in Kent, it's status in the Companies House registry is set to "Active". This company has 3 directors listed as Hudson, Steven John, Hudson, Tracy Ann, Hudson, Tracy Ann in the Companies House registry. We do not know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HUDSON, Steven John | 15 August 2006 | - | 1 |
HUDSON, Tracy Ann | 13 August 2019 | - | 1 |
HUDSON, Tracy Ann | 15 August 2006 | 13 August 2019 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 17 August 2020 | |
AA - Annual Accounts | 24 January 2020 | |
CS01 - N/A | 15 August 2019 | |
AP01 - Appointment of director | 15 August 2019 | |
TM01 - Termination of appointment of director | 15 August 2019 | |
PSC01 - N/A | 15 August 2019 | |
PSC01 - N/A | 15 August 2019 | |
PSC07 - N/A | 15 August 2019 | |
PSC07 - N/A | 15 August 2019 | |
AA - Annual Accounts | 19 April 2019 | |
MR04 - N/A | 12 March 2019 | |
CS01 - N/A | 17 August 2018 | |
AA - Annual Accounts | 21 May 2018 | |
CS01 - N/A | 17 August 2017 | |
AA - Annual Accounts | 17 May 2017 | |
CS01 - N/A | 15 August 2016 | |
AA - Annual Accounts | 28 January 2016 | |
RESOLUTIONS - N/A | 22 January 2016 | |
SH01 - Return of Allotment of shares | 22 January 2016 | |
AR01 - Annual Return | 17 August 2015 | |
AA - Annual Accounts | 20 March 2015 | |
AR01 - Annual Return | 15 August 2014 | |
AA - Annual Accounts | 07 May 2014 | |
AD01 - Change of registered office address | 11 February 2014 | |
AR01 - Annual Return | 15 August 2013 | |
AA - Annual Accounts | 02 January 2013 | |
AR01 - Annual Return | 12 September 2012 | |
AD01 - Change of registered office address | 12 September 2012 | |
AA - Annual Accounts | 22 May 2012 | |
AR01 - Annual Return | 07 September 2011 | |
AA - Annual Accounts | 31 May 2011 | |
AR01 - Annual Return | 09 September 2010 | |
CH01 - Change of particulars for director | 08 September 2010 | |
CH01 - Change of particulars for director | 08 September 2010 | |
AA - Annual Accounts | 03 June 2010 | |
363a - Annual Return | 09 September 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 September 2009 | |
AA - Annual Accounts | 01 July 2009 | |
287 - Change in situation or address of Registered Office | 01 June 2009 | |
363a - Annual Return | 25 September 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 September 2008 | |
AA - Annual Accounts | 24 September 2008 | |
363a - Annual Return | 17 September 2007 | |
395 - Particulars of a mortgage or charge | 18 November 2006 | |
288a - Notice of appointment of directors or secretaries | 08 September 2006 | |
288a - Notice of appointment of directors or secretaries | 08 September 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 September 2006 | |
288b - Notice of resignation of directors or secretaries | 30 August 2006 | |
288b - Notice of resignation of directors or secretaries | 30 August 2006 | |
NEWINC - New incorporation documents | 15 August 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage | 10 November 2006 | Fully Satisfied |
N/A |