Advanced company searchLink opens in new window

TUNBRIDGE WELLS AND RUSTHALL COMMONS LIMITED

Company number 09152463

Filter by category

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)
23 Apr 2024 AA Micro company accounts made up to 30 September 2023
30 Jul 2023 CS01 Confirmation statement made on 29 July 2023 with no updates
15 May 2023 AA Micro company accounts made up to 30 September 2022
09 Dec 2022 TM01 Termination of appointment of John Philip Barber as a director on 28 November 2022
30 Aug 2022 CC04 Statement of company's objects
26 Aug 2022 MA Memorandum and Articles of Association
26 Aug 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Jul 2022 CS01 Confirmation statement made on 29 July 2022 with no updates
13 Jul 2022 AP01 Appointment of Mrs Joy Ann Podbury as a director on 8 July 2022
20 May 2022 AA Total exemption full accounts made up to 30 September 2021
30 Jul 2021 CS01 Confirmation statement made on 29 July 2021 with no updates
17 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
18 Feb 2021 AP01 Appointment of Mr Christopher Gurr as a director on 15 February 2021
12 Oct 2020 MA Memorandum and Articles of Association
02 Oct 2020 CC04 Statement of company's objects
02 Oct 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Company change of name 24/09/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Sep 2020 AP01 Appointment of Mr Clive Evans as a director on 24 September 2020
26 Sep 2020 AP01 Appointment of Mr John Philip Barber as a director on 24 September 2020
24 Sep 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-24
18 Sep 2020 AP03 Appointment of Mr Stephen Lacey as a secretary on 15 September 2020
18 Sep 2020 AP01 Appointment of Mr Stephen Lacey as a director on 15 September 2020
18 Sep 2020 AD01 Registered office address changed from 1 Hungershall Park Tunbridge Wells Kent TN4 8nd to The Coach House Hungershall Park Tunbridge Wells TN4 8nd on 18 September 2020
13 Aug 2020 CS01 Confirmation statement made on 29 July 2020 with no updates
30 Jul 2020 AA Total exemption full accounts made up to 30 September 2019
27 Aug 2019 CS01 Confirmation statement made on 29 July 2019 with no updates