About

Registered Number: 04371210
Date of Incorporation: 11/02/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: 2nd Floor, 9 Portland Street, Manchester, M1 3BE,

 

Tudor Views Ltd was founded on 11 February 2002, it has a status of "Active". Currently we aren't aware of the number of employees at the the organisation. There is one director listed as Bhatti, Shakeel for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BHATTI, Shakeel 02 August 2006 05 February 2007 1

Filing History

Document Type Date
CS01 - N/A 29 April 2020
AA - Annual Accounts 06 September 2019
CS01 - N/A 08 March 2019
AA - Annual Accounts 15 November 2018
AD01 - Change of registered office address 23 March 2018
CS01 - N/A 19 March 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 18 May 2017
AD01 - Change of registered office address 16 May 2017
AA - Annual Accounts 04 April 2017
CH01 - Change of particulars for director 01 November 2016
AD01 - Change of registered office address 01 November 2016
AR01 - Annual Return 18 March 2016
AA - Annual Accounts 11 January 2016
AR01 - Annual Return 13 February 2015
AA - Annual Accounts 12 January 2015
AP01 - Appointment of director 11 July 2014
TM01 - Termination of appointment of director 06 July 2014
TM02 - Termination of appointment of secretary 09 June 2014
AA - Annual Accounts 21 May 2014
AR01 - Annual Return 27 February 2014
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 09 January 2013
AR01 - Annual Return 14 February 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 11 February 2011
AA - Annual Accounts 07 January 2011
DISS40 - Notice of striking-off action discontinued 15 June 2010
GAZ1 - First notification of strike-off action in London Gazette 15 June 2010
AR01 - Annual Return 12 June 2010
AA - Annual Accounts 05 February 2010
363a - Annual Return 13 May 2009
AA - Annual Accounts 06 April 2009
AA - Annual Accounts 10 April 2008
363a - Annual Return 04 March 2008
AA - Annual Accounts 17 October 2007
225 - Change of Accounting Reference Date 10 April 2007
288b - Notice of resignation of directors or secretaries 02 April 2007
363s - Annual Return 25 March 2007
288a - Notice of appointment of directors or secretaries 08 February 2007
287 - Change in situation or address of Registered Office 07 December 2006
288b - Notice of resignation of directors or secretaries 23 August 2006
288a - Notice of appointment of directors or secretaries 23 August 2006
288b - Notice of resignation of directors or secretaries 23 August 2006
288a - Notice of appointment of directors or secretaries 23 August 2006
AA - Annual Accounts 03 August 2006
363s - Annual Return 10 March 2006
AA - Annual Accounts 14 February 2006
363s - Annual Return 18 February 2005
363s - Annual Return 19 February 2004
AA - Annual Accounts 20 October 2003
363s - Annual Return 15 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 May 2002
225 - Change of Accounting Reference Date 23 May 2002
288a - Notice of appointment of directors or secretaries 05 March 2002
288a - Notice of appointment of directors or secretaries 05 March 2002
287 - Change in situation or address of Registered Office 05 March 2002
288b - Notice of resignation of directors or secretaries 19 February 2002
288b - Notice of resignation of directors or secretaries 19 February 2002
NEWINC - New incorporation documents 11 February 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.