PARKVIEW PROPERTIES (TUNBRIDGE WELLS) LIMITED

03375770
TW BLOCK MANAGEMENT 34 MONSON ROAD TUNBRIDGE WELLS KENT TN1 1LU

Documents

Documents
Date Category Description Pages
02 Sep 2024 officers Change of particulars for director (Ms Lucinda Francis Newbury) 2 Buy now
02 Sep 2024 officers Change of particulars for secretary (Tw Property Block Management) 1 Buy now
02 Sep 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 May 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 May 2024 officers Appointment of director (Ms Lucinda Francis Newbury) 2 Buy now
20 Mar 2024 accounts Annual Accounts 2 Buy now
24 May 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Jan 2023 accounts Annual Accounts 2 Buy now
17 May 2022 officers Change of particulars for director (Patricia Anne Parrock) 2 Buy now
17 May 2022 officers Change of particulars for director (Samuel James Nash) 2 Buy now
17 May 2022 officers Change of particulars for director (Richard John Crosfield) 2 Buy now
17 May 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Apr 2022 officers Appointment of secretary (Tw Property Block Management) 2 Buy now
02 Feb 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Feb 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Feb 2022 officers Termination of appointment of secretary (Alexandre Boyes (Management) Ltd) 1 Buy now
29 Nov 2021 accounts Annual Accounts 2 Buy now
22 Oct 2021 officers Change of particulars for director (Patricia Anne Parrock) 2 Buy now
22 Oct 2021 officers Change of particulars for director (Samuel James Nash) 2 Buy now
22 Oct 2021 officers Change of particulars for director (Richard John Crosfield) 2 Buy now
26 May 2021 confirmation-statement Confirmation Statement With Updates 6 Buy now
18 Mar 2021 accounts Annual Accounts 2 Buy now
27 May 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Jan 2020 accounts Annual Accounts 2 Buy now
29 May 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Dec 2018 accounts Annual Accounts 2 Buy now
21 Jun 2018 accounts Annual Accounts 5 Buy now
23 May 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Apr 2017 accounts Annual Accounts 6 Buy now
26 May 2016 annual-return Annual Return 7 Buy now
26 May 2016 officers Change of particulars for corporate secretary (Alexandre Boyes (Management) Ltd) 1 Buy now
05 May 2016 accounts Annual Accounts 6 Buy now
03 Dec 2015 officers Appointment of corporate secretary (Alexandre Boyes Management Ltd) 2 Buy now
03 Dec 2015 officers Termination of appointment of secretary (Kate Boyes) 1 Buy now
29 May 2015 annual-return Annual Return 6 Buy now
19 Feb 2015 accounts Annual Accounts 6 Buy now
09 Jun 2014 annual-return Annual Return 6 Buy now
21 May 2014 accounts Annual Accounts 6 Buy now
13 Nov 2013 officers Appointment of secretary (Ms Kate Boyes) 1 Buy now
13 Nov 2013 officers Termination of appointment of secretary (Jcm Services Limited) 1 Buy now
30 Oct 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
19 Jul 2013 officers Appointment of director (Samuel James Nash) 3 Buy now
19 Jul 2013 officers Appointment of director (Richard John Crosfield) 3 Buy now
12 Jul 2013 officers Termination of appointment of director (Colin Bell) 1 Buy now
12 Jul 2013 officers Termination of appointment of director (Marion Warren) 1 Buy now
28 Jun 2013 accounts Annual Accounts 3 Buy now
28 Jun 2013 annual-return Annual Return 7 Buy now
01 May 2013 officers Termination of appointment of director (Jeanne Beckhurst) 1 Buy now
01 May 2013 officers Appointment of director (Ms Marion Diana Warren) 2 Buy now
17 Jul 2012 annual-return Annual Return 7 Buy now
03 Jul 2012 accounts Annual Accounts 9 Buy now
10 Jun 2011 accounts Annual Accounts 11 Buy now
08 Jun 2011 annual-return Annual Return 8 Buy now
08 Jun 2011 officers Change of particulars for corporate secretary (Jcm Services Limited) 2 Buy now
08 Jun 2011 officers Change of particulars for director (Patricia Anne Parrock) 2 Buy now
08 Jun 2011 officers Change of particulars for director (Colin Stuart Bell) 2 Buy now
06 Jul 2010 annual-return Annual Return 15 Buy now
24 Jun 2010 officers Termination of appointment of director (Lionel Roberts) 2 Buy now
14 Jun 2010 accounts Annual Accounts 11 Buy now
11 Jan 2010 officers Appointment of director (Jeanne Rosemary Beckhurst) 1 Buy now
30 Jul 2009 resolution Resolution 1 Buy now
28 Jul 2009 accounts Annual Accounts 13 Buy now
24 Jun 2009 annual-return Return made up to 23/05/09; no change of members 5 Buy now
24 Jun 2009 officers Appointment terminated secretary county estate management secretarial services LIMITED 1 Buy now
23 Dec 2008 address Registered office changed on 23/12/2008 from station house 9-13 swiss terrace swiss cottage london NW6 4RR 1 Buy now
23 Dec 2008 address Registered office changed on 23/12/2008 from station house 9-13 swiss terrace swiss cottage NW6 4RR 1 Buy now
11 Aug 2008 address Registered office changed on 11/08/2008 from c/o jcm services LTD 44 burslem road tunbridge wells kent TN2 3TT 1 Buy now
23 Jul 2008 annual-return Return made up to 23/05/08; change of members 8 Buy now
30 Jun 2008 accounts Annual Accounts 9 Buy now
12 Jul 2007 accounts Annual Accounts 8 Buy now
07 Jun 2007 annual-return Return made up to 23/05/07; full list of members 6 Buy now
14 May 2007 address Registered office changed on 14/05/07 from: c/o county estate management secretarial services LTD 79 new cavendish street london W1W 6XB 1 Buy now
14 May 2007 officers New secretary appointed 2 Buy now
13 Sep 2006 resolution Resolution 1 Buy now
07 Aug 2006 officers New director appointed 2 Buy now
18 Jul 2006 officers Director resigned 1 Buy now
20 Jun 2006 accounts Annual Accounts 10 Buy now
02 Jun 2006 annual-return Return made up to 23/05/06; full list of members 13 Buy now
13 Mar 2006 officers Director resigned 1 Buy now
12 Dec 2005 officers New director appointed 1 Buy now
22 Sep 2005 officers New director appointed 1 Buy now
22 Sep 2005 annual-return Return made up to 23/05/05; full list of members 13 Buy now
20 Sep 2005 officers Secretary resigned 1 Buy now
20 Sep 2005 officers New secretary appointed 2 Buy now
17 Aug 2005 address Registered office changed on 17/08/05 from: county estate management kenwood house 1 upper grosvenor road tunbridge wells kent TN1 2DU 1 Buy now
23 Feb 2005 address Registered office changed on 23/02/05 from: kelly house warwick road tunbridge wells kent TN1 1YL 1 Buy now
26 Jan 2005 accounts Annual Accounts 10 Buy now
24 Jun 2004 annual-return Return made up to 23/05/04; full list of members 13 Buy now
11 Mar 2004 accounts Annual Accounts 10 Buy now
12 Jul 2003 annual-return Return made up to 23/05/03; full list of members 13 Buy now
23 Jun 2003 officers New secretary appointed 2 Buy now
13 May 2003 officers Director resigned 1 Buy now
10 Apr 2003 accounts Annual Accounts 9 Buy now
09 Sep 2002 annual-return Return made up to 23/05/02; full list of members 13 Buy now
31 Jul 2002 accounts Annual Accounts 13 Buy now
27 Feb 2002 officers Secretary resigned 1 Buy now
27 Feb 2002 officers New secretary appointed 2 Buy now
06 Jun 2001 annual-return Return made up to 23/05/01; full list of members 13 Buy now
10 Dec 2000 accounts Annual Accounts 10 Buy now