74/75 LONDON ROAD MANAGEMENT COMPANY (TUNBRIDGE WELLS) LIMITED

03677028
74B LONDON ROAD TUNBRIDGE WELLS KENT TN1 1DX

Documents

Documents
Date Category Description Pages
09 Dec 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Nov 2023 accounts Annual Accounts 3 Buy now
30 Jun 2023 officers Appointment of director (Mrs Louisa Harrison) 2 Buy now
20 Dec 2022 accounts Annual Accounts 3 Buy now
14 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Aug 2022 officers Appointment of director (Mr George Barnes) 2 Buy now
23 Aug 2022 officers Termination of appointment of director (John Philip Corneille) 1 Buy now
11 May 2022 officers Termination of appointment of director (Paul Harrison) 1 Buy now
23 Dec 2021 accounts Annual Accounts 3 Buy now
11 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Mar 2021 accounts Annual Accounts 3 Buy now
02 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 May 2020 officers Appointment of director (Mr Thomas Allport) 2 Buy now
23 Dec 2019 accounts Annual Accounts 2 Buy now
09 Dec 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Oct 2019 officers Termination of appointment of director (Robin Rimmer) 1 Buy now
13 Dec 2018 accounts Annual Accounts 6 Buy now
02 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Dec 2017 accounts Annual Accounts 7 Buy now
07 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Dec 2016 accounts Annual Accounts 2 Buy now
05 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
18 Sep 2016 officers Termination of appointment of director (Margaret Van D Bergh) 1 Buy now
13 Dec 2015 accounts Annual Accounts 2 Buy now
13 Dec 2015 annual-return Annual Return 10 Buy now
13 Dec 2015 officers Appointment of director (Mr Warren Luke Di Marco Rodriguez) 2 Buy now
13 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Oct 2015 officers Termination of appointment of director (Lydia Bromley) 1 Buy now
22 Dec 2014 annual-return Annual Return 11 Buy now
29 May 2014 accounts Annual Accounts 5 Buy now
02 Dec 2013 annual-return Annual Return 11 Buy now
31 Oct 2013 officers Termination of appointment of director (Newgate Holdings Limited) 1 Buy now
17 Jul 2013 officers Appointment of director (Mr Aleksander Klimanski) 2 Buy now
10 Jul 2013 accounts Annual Accounts 5 Buy now
03 Dec 2012 annual-return Annual Return 11 Buy now
03 Dec 2012 officers Termination of appointment of director (Geraldine Roe) 1 Buy now
07 Sep 2012 accounts Annual Accounts 8 Buy now
18 Apr 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Apr 2012 officers Termination of appointment of secretary (Kate Boyes) 1 Buy now
19 Dec 2011 annual-return Annual Return 12 Buy now
16 Dec 2011 officers Change of particulars for director (Mr John Philip Corneille) 2 Buy now
16 Dec 2011 officers Appointment of secretary (Miss Kate Boyes) 1 Buy now
16 Dec 2011 officers Termination of appointment of secretary (Jcm Services Limited) 1 Buy now
06 Oct 2011 accounts Annual Accounts 3 Buy now
27 Jun 2011 resolution Resolution 17 Buy now
07 Jun 2011 accounts Change Account Reference Date Company Previous Extended 1 Buy now
03 May 2011 officers Appointment of director (Mr John Philip Corneille) 2 Buy now
20 Apr 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Apr 2011 officers Termination of appointment of director (Paul Lyons) 1 Buy now
21 Dec 2010 annual-return Annual Return 13 Buy now
21 Dec 2010 officers Change of particulars for director (Margaret Van D Bergh) 2 Buy now
20 Dec 2010 officers Change of particulars for director (Paul Lyons) 2 Buy now
20 Dec 2010 officers Change of particulars for director (Geraldine Roe) 2 Buy now
20 Dec 2010 officers Change of particulars for director (Paul Harrison) 2 Buy now
20 Dec 2010 officers Change of particulars for director (Samuel Caldwell Mcdowell) 2 Buy now
20 Dec 2010 officers Change of particulars for corporate director (Newgate Holdings Limited) 2 Buy now
20 Dec 2010 officers Change of particulars for director (Lydia Bromley) 2 Buy now
20 Dec 2010 officers Termination of appointment of secretary (Samuel Mcdowell) 1 Buy now
20 Dec 2010 officers Change of particulars for director (Rosamaria Smith) 2 Buy now
04 Oct 2010 accounts Annual Accounts 9 Buy now
12 Feb 2010 annual-return Annual Return 20 Buy now
28 Jan 2010 officers Termination of appointment of director (Simon Smith) 1 Buy now
28 Jan 2010 officers Termination of appointment of director 1 Buy now
12 Jan 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
12 Jan 2010 officers Appointment of corporate secretary (Jcm Services Limited) 3 Buy now
07 Sep 2009 accounts Annual Accounts 7 Buy now
04 Sep 2009 officers Director appointed rosamaria smith 1 Buy now
04 Sep 2009 officers Director appointed paul ian lyons 1 Buy now
04 Sep 2009 officers Director appointed samuel caldwell mcdowell 1 Buy now
18 Dec 2008 officers Director appointed newgate holdings LIMITED 1 Buy now
12 Dec 2008 annual-return Return made up to 02/12/08; full list of members 8 Buy now
17 Jul 2008 officers Appointment terminated director samuel mcdowell 1 Buy now
17 Jul 2008 officers Appointment terminated director paul lyons 1 Buy now
19 May 2008 accounts Annual Accounts 8 Buy now
19 May 2008 officers Appointment terminated secretary daniel burkinshaw 1 Buy now
19 May 2008 officers Secretary appointed samuel caldwell mcdowell 2 Buy now
19 May 2008 officers Director appointed paul lyons 2 Buy now
31 Mar 2008 address Registered office changed on 31/03/2008 from 5 birling road tunbridge wells kent TN2 5LX 1 Buy now
21 Jan 2008 address Registered office changed on 21/01/08 from: burkinshaw block management 1 vale road tunbridge wells kent TN1 1BS 1 Buy now
12 Dec 2007 annual-return Return made up to 02/12/07; change of members 12 Buy now
12 Dec 2007 officers Director resigned 1 Buy now
12 Dec 2007 officers Director resigned 1 Buy now
08 Aug 2007 accounts Annual Accounts 9 Buy now
05 Jan 2007 annual-return Return made up to 02/12/06; full list of members 13 Buy now
09 Aug 2006 officers Director resigned 1 Buy now
04 Aug 2006 accounts Annual Accounts 8 Buy now
12 Dec 2005 annual-return Return made up to 02/12/05; full list of members 14 Buy now
02 Sep 2005 accounts Annual Accounts 8 Buy now
26 Aug 2005 officers New director appointed 2 Buy now
26 Aug 2005 officers Director resigned 1 Buy now
11 Feb 2005 officers New director appointed 2 Buy now
11 Feb 2005 officers Director resigned 1 Buy now
04 Jan 2005 annual-return Return made up to 02/12/04; full list of members 14 Buy now
28 Sep 2004 accounts Annual Accounts 9 Buy now
18 May 2004 address Registered office changed on 18/05/04 from: 1 vale road tunbridge wells kent TN1 1BS 1 Buy now
06 Apr 2004 annual-return Return made up to 02/12/03; full list of members 14 Buy now
22 Aug 2003 officers Secretary resigned 1 Buy now
22 Aug 2003 officers New secretary appointed 2 Buy now
22 Aug 2003 address Registered office changed on 22/08/03 from: 1ST floor wellington gate 7-9 church road tunbridge wells kent TN1 1HT 1 Buy now
03 Jul 2003 accounts Annual Accounts 9 Buy now