Tudorville Properties Ltd was registered on 22 January 2007, it has a status of "Liquidation". The business has one director listed in the Companies House registry. We do not know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CARR, Victoria Margaret | 19 September 2007 | 10 January 2011 | 1 |
Name/DOB | Type | Nationality/ Country of residence |
Natures of control |
---|---|---|---|
Mr James Brian Carr/
1952-10 |
Individual person with significant control |
British/
England |
|
Mrs Lorraine Kim Carr/
1957-11 |
Individual person with significant control |
British/
England |
|
Document Type | Date | |
---|---|---|
CS01 - N/A | 24 September 2018 | |
LIQ03 - N/A | 26 April 2018 | |
CS01 - N/A | 05 October 2017 | |
PSC01 - N/A | 05 October 2017 | |
AD01 - Change of registered office address | 01 March 2017 | |
RESOLUTIONS - N/A | 28 February 2017 | |
4.20 - N/A | 28 February 2017 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 28 February 2017 | |
CS01 - N/A | 21 September 2016 | |
AA - Annual Accounts | 22 February 2016 | |
AR01 - Annual Return | 03 February 2016 | |
AR01 - Annual Return | 10 April 2015 | |
AA - Annual Accounts | 11 March 2015 | |
AR01 - Annual Return | 04 March 2014 | |
AA - Annual Accounts | 23 December 2013 | |
AR01 - Annual Return | 22 March 2013 | |
AA - Annual Accounts | 30 January 2013 | |
AR01 - Annual Return | 07 February 2012 | |
AA01 - Change of accounting reference date | 17 October 2011 | |
AA - Annual Accounts | 27 September 2011 | |
AR01 - Annual Return | 18 February 2011 | |
AP01 - Appointment of director | 10 January 2011 | |
TM01 - Termination of appointment of director | 10 January 2011 | |
TM01 - Termination of appointment of director | 10 January 2011 | |
TM01 - Termination of appointment of director | 10 January 2011 | |
TM02 - Termination of appointment of secretary | 10 January 2011 | |
AA - Annual Accounts | 08 October 2010 | |
AR01 - Annual Return | 02 February 2010 | |
CH01 - Change of particulars for director | 02 February 2010 | |
CH01 - Change of particulars for director | 02 February 2010 | |
AA - Annual Accounts | 13 November 2009 | |
363a - Annual Return | 10 March 2009 | |
AA - Annual Accounts | 27 January 2009 | |
363a - Annual Return | 24 July 2008 | |
288b - Notice of resignation of directors or secretaries | 02 October 2007 | |
288b - Notice of resignation of directors or secretaries | 02 October 2007 | |
288a - Notice of appointment of directors or secretaries | 02 October 2007 | |
288a - Notice of appointment of directors or secretaries | 02 October 2007 | |
288a - Notice of appointment of directors or secretaries | 02 October 2007 | |
288a - Notice of appointment of directors or secretaries | 02 October 2007 | |
NEWINC - New incorporation documents | 22 January 2007 |