KINGSWOOD ROAD (TUNBRIDGE WELLS) MANAGEMENT COMPANY LIMITED
Company number 07366578
- Company Overview for KINGSWOOD ROAD (TUNBRIDGE WELLS) MANAGEMENT COMPANY LIMITED (07366578)
- Filing history for KINGSWOOD ROAD (TUNBRIDGE WELLS) MANAGEMENT COMPANY LIMITED (07366578)
- People for KINGSWOOD ROAD (TUNBRIDGE WELLS) MANAGEMENT COMPANY LIMITED (07366578)
- More for KINGSWOOD ROAD (TUNBRIDGE WELLS) MANAGEMENT COMPANY LIMITED (07366578)
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 |