Tudor Rose Holdings Ltd was registered on 16 July 1997 with its registered office in Leicestershire. The companies directors are listed as Ingleton, Anthony James, Ingleton, Joanne Louise, Ingleton, Jonathan Paul, Trowbridge, Leigh Conrad, Ingleton, Katherine, Ingleton, Cedric Reginald Thomas, Simpson, Paul Robert.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
INGLETON, Anthony James | 01 July 1999 | - | 1 |
INGLETON, Joanne Louise | 13 August 1997 | - | 1 |
INGLETON, Jonathan Paul | 13 August 1997 | - | 1 |
TROWBRIDGE, Leigh Conrad | 01 June 2000 | - | 1 |
INGLETON, Cedric Reginald Thomas | 01 August 1999 | 12 May 2006 | 1 |
SIMPSON, Paul Robert | 01 July 1999 | 10 March 2010 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
INGLETON, Katherine | 01 April 2004 | 06 August 2010 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 15 July 2020 | |
MR01 - N/A | 11 June 2020 | |
CS01 - N/A | 15 July 2019 | |
AA - Annual Accounts | 06 June 2019 | |
CS01 - N/A | 16 July 2018 | |
AA - Annual Accounts | 25 May 2018 | |
CS01 - N/A | 19 July 2017 | |
AA - Annual Accounts | 17 July 2017 | |
CS01 - N/A | 22 July 2016 | |
AA - Annual Accounts | 28 June 2016 | |
MR01 - N/A | 10 June 2016 | |
AA - Annual Accounts | 16 October 2015 | |
AR01 - Annual Return | 27 July 2015 | |
AR01 - Annual Return | 28 July 2014 | |
AA - Annual Accounts | 04 June 2014 | |
AR01 - Annual Return | 29 July 2013 | |
AA - Annual Accounts | 14 June 2013 | |
AR01 - Annual Return | 30 July 2012 | |
AA - Annual Accounts | 14 May 2012 | |
AR01 - Annual Return | 27 July 2011 | |
AA - Annual Accounts | 23 May 2011 | |
AA - Annual Accounts | 19 November 2010 | |
TM02 - Termination of appointment of secretary | 13 August 2010 | |
AR01 - Annual Return | 30 July 2010 | |
CH01 - Change of particulars for director | 30 July 2010 | |
CH01 - Change of particulars for director | 30 July 2010 | |
CH01 - Change of particulars for director | 30 July 2010 | |
CH01 - Change of particulars for director | 30 July 2010 | |
TM01 - Termination of appointment of director | 20 April 2010 | |
363a - Annual Return | 05 August 2009 | |
AA - Annual Accounts | 20 May 2009 | |
363a - Annual Return | 22 July 2008 | |
AA - Annual Accounts | 21 May 2008 | |
363a - Annual Return | 02 August 2007 | |
AA - Annual Accounts | 22 May 2007 | |
363a - Annual Return | 27 July 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 July 2006 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 27 July 2006 | |
353 - Register of members | 27 July 2006 | |
287 - Change in situation or address of Registered Office | 27 July 2006 | |
AA - Annual Accounts | 07 June 2006 | |
288b - Notice of resignation of directors or secretaries | 07 June 2006 | |
AA - Annual Accounts | 27 January 2006 | |
363s - Annual Return | 19 July 2005 | |
363s - Annual Return | 22 July 2004 | |
AA - Annual Accounts | 01 June 2004 | |
288a - Notice of appointment of directors or secretaries | 02 April 2004 | |
363s - Annual Return | 04 August 2003 | |
AA - Annual Accounts | 09 July 2003 | |
AA - Annual Accounts | 23 August 2002 | |
363s - Annual Return | 18 August 2002 | |
363s - Annual Return | 13 August 2001 | |
AA - Annual Accounts | 13 June 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 February 2001 | |
363s - Annual Return | 08 August 2000 | |
288a - Notice of appointment of directors or secretaries | 04 July 2000 | |
AA - Annual Accounts | 26 June 2000 | |
288a - Notice of appointment of directors or secretaries | 20 September 1999 | |
363s - Annual Return | 21 July 1999 | |
288a - Notice of appointment of directors or secretaries | 19 July 1999 | |
AA - Annual Accounts | 19 July 1999 | |
288a - Notice of appointment of directors or secretaries | 13 July 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 March 1999 | |
RESOLUTIONS - N/A | 21 January 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 January 1999 | |
363s - Annual Return | 28 July 1998 | |
287 - Change in situation or address of Registered Office | 05 June 1998 | |
AA - Annual Accounts | 01 June 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 August 1997 | |
225 - Change of Accounting Reference Date | 22 August 1997 | |
288a - Notice of appointment of directors or secretaries | 22 August 1997 | |
288a - Notice of appointment of directors or secretaries | 22 August 1997 | |
288b - Notice of resignation of directors or secretaries | 22 August 1997 | |
288b - Notice of resignation of directors or secretaries | 22 August 1997 | |
287 - Change in situation or address of Registered Office | 22 August 1997 | |
CERTNM - Change of name certificate | 21 August 1997 | |
RESOLUTIONS - N/A | 20 August 1997 | |
RESOLUTIONS - N/A | 20 August 1997 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 20 August 1997 | |
NEWINC - New incorporation documents | 16 July 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 02 June 2020 | Outstanding |
N/A |
A registered charge | 07 June 2016 | Outstanding |
N/A |