Advanced company searchLink opens in new window

11A OAKDALE ROAD TUNBRIDGE WELLS LIMITED

Company number 04947375

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)
14 Mar 2024 TM01 Termination of appointment of Catherine Louise Mathias-Williams as a director on 14 March 2024
03 Nov 2023 CS01 Confirmation statement made on 29 October 2023 with updates
03 Nov 2023 CH01 Director's details changed for Mr John Mcleod Paulus on 29 October 2023
03 Nov 2023 PSC04 Change of details for Mr John Mcleod Paulus as a person with significant control on 29 October 2023
03 Nov 2023 CH01 Director's details changed for Mr John Mcleod Paulus on 29 October 2023
03 Nov 2023 CH01 Director's details changed for Ms Alexandra Susan Blowey on 29 October 2023
28 Jun 2023 AA Accounts for a dormant company made up to 29 September 2022
23 May 2023 PSC04 Change of details for Ms Mary Elizabeth Foulkes as a person with significant control on 23 May 2023
23 May 2023 PSC04 Change of details for Mr John Mcleod Paulus as a person with significant control on 23 May 2023
04 Nov 2022 CS01 Confirmation statement made on 29 October 2022 with no updates
25 Sep 2022 CH01 Director's details changed for Ms Catherine Louise Mathias-Williams on 25 September 2022
25 Sep 2022 AP01 Appointment of Ms Alexandra Susan Blowey as a director on 25 September 2022
25 Jun 2022 AA Accounts for a dormant company made up to 29 September 2021
31 Oct 2021 CS01 Confirmation statement made on 29 October 2021 with updates
07 Aug 2021 PSC07 Cessation of Margaret Watts as a person with significant control on 7 August 2021
07 Aug 2021 TM01 Termination of appointment of Margaret Watts as a director on 7 August 2021
26 May 2021 AA Accounts for a dormant company made up to 29 September 2020
06 Nov 2020 CS01 Confirmation statement made on 29 October 2020 with no updates
04 Jun 2020 AA Micro company accounts made up to 29 September 2019
11 Nov 2019 CS01 Confirmation statement made on 29 October 2019 with updates
11 Nov 2019 PSC07 Cessation of Elliott Wood as a person with significant control on 5 January 2019
27 Jun 2019 AA Accounts for a dormant company made up to 29 September 2018
04 Apr 2019 PSC07 Cessation of Rosy Ella Baitup as a person with significant control on 4 April 2019
04 Apr 2019 TM01 Termination of appointment of Elliott Wood as a director on 4 April 2019
04 Apr 2019 TM01 Termination of appointment of Rosy Ella Baitup as a director on 4 April 2019