Advanced company searchLink opens in new window

KINGSWOOD ROAD (TUNBRIDGE WELLS) MANAGEMENT COMPANY LIMITED

Company number 07366578

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Dec 2023 AA Micro company accounts made up to 31 March 2023
29 Aug 2023 CS01 Confirmation statement made on 29 August 2023 with no updates
24 Jan 2023 AA Micro company accounts made up to 31 March 2022
02 Sep 2022 CS01 Confirmation statement made on 2 September 2022 with no updates
08 Dec 2021 AA Micro company accounts made up to 31 March 2021
05 Oct 2021 TM01 Termination of appointment of Michael Joseph Minihane as a director on 5 October 2021
02 Sep 2021 CS01 Confirmation statement made on 2 September 2021 with no updates
29 Jan 2021 AA Micro company accounts made up to 31 March 2020
08 Sep 2020 CS01 Confirmation statement made on 6 September 2020 with no updates
11 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
17 Sep 2019 CS01 Confirmation statement made on 6 September 2019 with no updates
06 Jun 2019 AP04 Appointment of Alexandre-Boyes Man Co Ltd as a secretary on 1 April 2019
28 Mar 2019 AD01 Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU to Alexandre Boyes Block Management Services. 48 Mount Ephraim Tunbridge Wells TN4 8AU on 28 March 2019
28 Mar 2019 TM02 Termination of appointment of Crabtree Pm Limited as a secretary on 28 March 2019
13 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
10 Sep 2018 CS01 Confirmation statement made on 6 September 2018 with no updates
04 Jun 2018 AP01 Appointment of Mr Michael Joseph Minihane as a director on 4 June 2018
30 May 2018 AP01 Appointment of Mrs Christina Maria Sellen as a director on 29 May 2018
29 May 2018 TM01 Termination of appointment of Henry Francis George Perren as a director on 25 May 2018
29 May 2018 TM01 Termination of appointment of Roger Gordon Collacott as a director on 25 May 2018
15 Dec 2017 CH01 Director's details changed for Mr Henry Francis George Perren on 14 December 2017
14 Dec 2017 CH01 Director's details changed for Mr Christopher John Reece on 14 December 2017
14 Dec 2017 CH01 Director's details changed for Mr Henry Francis George Perren on 14 December 2017
14 Dec 2017 CH01 Director's details changed for Mr Roger Gordon Collacott on 14 December 2017
06 Sep 2017 CS01 Confirmation statement made on 6 September 2017 with no updates