Advanced company searchLink opens in new window

117/119 QUEENS ROAD TUNBRIDGE WELLS MANAGEMENT COMPANY LIMITED

Company number 04723731

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)
17 Apr 2024 CS01 Confirmation statement made on 4 April 2024 with no updates
11 Dec 2023 AA Micro company accounts made up to 31 March 2023
18 Apr 2023 CS01 Confirmation statement made on 4 April 2023 with no updates
28 Sep 2022 AD01 Registered office address changed from 4 Crocodile Cottages London Road Danehill West Sussex RH17 7HS England to 33 Canvey Road Leigh-on-Sea Essex SS9 2NN on 28 September 2022
28 Sep 2022 AP03 Appointment of Mr Paul James Mcgough as a secretary on 26 September 2022
28 Sep 2022 TM02 Termination of appointment of David Arthur Fraser as a secretary on 26 September 2022
28 Sep 2022 TM01 Termination of appointment of David Arthur Fraser as a director on 26 September 2021
02 Aug 2022 AP03 Appointment of Mr David Arthur Fraser as a secretary on 1 August 2022
10 Jun 2022 AA Micro company accounts made up to 31 March 2022
17 Apr 2022 CS01 Confirmation statement made on 4 April 2022 with updates
14 Mar 2022 AP01 Appointment of Mr Stephen Paul Schwarz as a director on 14 March 2022
26 Jan 2022 CH01 Director's details changed for Mr Paul James Mcgough on 26 January 2022
02 Jan 2022 TM01 Termination of appointment of Desmond James Finn as a director on 20 December 2021
02 Jan 2022 PSC04 Change of details for Mr David Arthur Fraser as a person with significant control on 16 December 2021
02 Jan 2022 AD01 Registered office address changed from Owls Wood 7 Windmill Lane Ashurst Wood West Sussex RH19 3SZ England to 4 Crocodile Cottages London Road Danehill West Sussex RH17 7HS on 2 January 2022
05 Oct 2021 AP01 Appointment of Mr Paul James Mcgough as a director on 5 October 2021
13 Aug 2021 TM01 Termination of appointment of Fraser James Morley Young as a director on 13 August 2021
07 Jun 2021 AD01 Registered office address changed from Longmede Linden Chase Sevenoaks Kent TN13 3JU England to Owls Wood 7 Windmill Lane Ashurst Wood West Sussex RH19 3SZ on 7 June 2021
16 Apr 2021 AA Micro company accounts made up to 31 March 2021
15 Apr 2021 CS01 Confirmation statement made on 4 April 2021 with no updates
26 Feb 2021 CH01 Director's details changed for Mr Fraser James Morley Young on 21 February 2021
26 Feb 2021 AP01 Appointment of Mr Desmond James Finn as a director on 25 February 2021
26 Feb 2021 PSC07 Cessation of Hsi Resources Llp as a person with significant control on 22 February 2021
26 Feb 2021 TM01 Termination of appointment of Hsi Resources Llp as a director on 22 February 2021
27 Oct 2020 AA Micro company accounts made up to 31 March 2020