Advanced company searchLink opens in new window

TUNBRIDGE WELLS REGENERATION COMPANY LIMITED

Company number 06705091

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 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Feb 2013 TM01 Termination of appointment of James Kerr as a director on 18 January 2013
08 Jan 2013 GAZ1(A) First Gazette notice for voluntary strike-off
18 Dec 2012 DS01 Application to strike the company off the register
22 Oct 2012 AA Accounts for a dormant company made up to 31 March 2012
19 Oct 2012 AP03 Appointment of Maria Lewis as a secretary on 27 September 2012
19 Oct 2012 TM02 Termination of appointment of Roger Keith Miller as a secretary on 27 September 2012
10 Oct 2012 AR01 Annual return made up to 23 September 2012 with full list of shareholders
Statement of capital on 2012-10-10
  • GBP 2
10 Oct 2012 CH01 Director's details changed for Dr Stuart David Yeatman on 23 September 2012
10 Oct 2012 CH01 Director's details changed for Mr James Kerr on 23 September 2012
10 Oct 2012 CH01 Director's details changed for Daniel John Partridge on 23 September 2012
24 Jul 2012 AP01 Appointment of Jane Catherine March as a director on 27 June 2012
19 Jul 2012 AD01 Registered office address changed from Allington House 150 Victoria Street London SW1E 5LB on 19 July 2012
19 Jun 2012 TM01 Termination of appointment of Catherine Mayhew as a director on 8 June 2012
19 Jan 2012 CH03 Secretary's details changed for Mr Roger Keith Miller on 12 January 2012
13 Jan 2012 TM01 Termination of appointment of Martin John Woodhouse as a director on 11 January 2012
13 Jan 2012 AP01 Appointment of Andrew Roland Jones as a director on 11 January 2012
05 Dec 2011 AP01 Appointment of David Godfrey Elliott as a director on 16 November 2011
05 Dec 2011 TM01 Termination of appointment of William George Benson as a director on 16 November 2011
04 Oct 2011 AR01 Annual return made up to 23 September 2011 with full list of shareholders
04 Oct 2011 CH01 Director's details changed for Mr Martin John Woodhouse on 23 September 2011
22 Jun 2011 AA Accounts for a dormant company made up to 31 March 2011
08 Apr 2011 AP01 Appointment of Jonathan Duncan Macdonald as a director
08 Apr 2011 AP01 Appointment of Stanley Ralph Ward as a director
03 Feb 2011 TM01 Termination of appointment of Glenn Hall as a director