MEDWAY MANAGEMENT (TONBRIDGE) LIMITED

04126255
SUITE 7, ASPECT HOUSE PATTENDEN LANE MARDEN TONBRIDGE TN12 9QJ

Documents

Documents
Date Category Description Pages
25 Mar 2024 accounts Annual Accounts 6 Buy now
18 Dec 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Oct 2023 officers Termination of appointment of director (Tracey Dawn Saunders) 1 Buy now
30 Oct 2023 officers Termination of appointment of secretary (Tracey Dawn Saunders) 1 Buy now
30 Oct 2023 officers Appointment of director (Mrs Penelope Jane Mcgill) 2 Buy now
08 Aug 2023 accounts Annual Accounts 5 Buy now
19 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Sep 2022 accounts Annual Accounts 6 Buy now
04 Jan 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Jun 2021 accounts Annual Accounts 3 Buy now
27 Jan 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Jun 2020 accounts Annual Accounts 3 Buy now
19 Dec 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Jun 2019 officers Termination of appointment of director (Robert Paul Husher) 1 Buy now
15 May 2019 accounts Annual Accounts 6 Buy now
17 Dec 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Sep 2018 accounts Annual Accounts 2 Buy now
15 Dec 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 May 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 May 2017 officers Appointment of corporate secretary (Dmg Property Management Limited) 2 Buy now
11 May 2017 accounts Annual Accounts 2 Buy now
20 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Aug 2016 accounts Annual Accounts 3 Buy now
18 Jan 2016 annual-return Annual Return 6 Buy now
22 Sep 2015 accounts Annual Accounts 3 Buy now
13 Mar 2015 annual-return Annual Return 6 Buy now
09 Jun 2014 accounts Annual Accounts 3 Buy now
03 Jan 2014 annual-return Annual Return 6 Buy now
08 Mar 2013 accounts Annual Accounts 3 Buy now
31 Jan 2013 annual-return Annual Return 6 Buy now
31 Jan 2013 officers Change of particulars for director (Mrs Tracey Dawn Saunders) 2 Buy now
31 Jan 2013 officers Change of particulars for secretary (Mrs Tracey Dawn Saunders) 2 Buy now
11 Oct 2012 officers Change of particulars for director (Tracey Dawn Driver) 2 Buy now
11 Oct 2012 officers Change of particulars for secretary (Tracey Dawn Driver) 1 Buy now
25 Sep 2012 accounts Annual Accounts 4 Buy now
22 Dec 2011 annual-return Annual Return 7 Buy now
08 Dec 2011 officers Appointment of director (Mr Robert Husher) 2 Buy now
23 Nov 2011 officers Termination of appointment of director (Richard Latham) 1 Buy now
20 Aug 2011 accounts Annual Accounts 4 Buy now
10 Feb 2011 officers Termination of appointment of director (Diana Chalk) 1 Buy now
07 Feb 2011 annual-return Annual Return 8 Buy now
04 Aug 2010 accounts Annual Accounts 4 Buy now
28 Jan 2010 annual-return Annual Return 14 Buy now
28 Jan 2010 officers Change of particulars for director (Diana Madge Elizabeth Chalk) 2 Buy now
11 May 2009 accounts Annual Accounts 4 Buy now
19 Dec 2008 annual-return Return made up to 15/12/08; full list of members 13 Buy now
19 Mar 2008 accounts Annual Accounts 3 Buy now
31 Jan 2008 annual-return Return made up to 15/12/07; full list of members 9 Buy now
29 May 2007 accounts Annual Accounts 3 Buy now
28 Mar 2007 annual-return Return made up to 15/12/06; full list of members 9 Buy now
18 Oct 2006 accounts Annual Accounts 3 Buy now
10 Feb 2006 annual-return Return made up to 15/12/05; full list of members 8 Buy now
10 Feb 2006 address Registered office changed on 10/02/06 from: churchdown chambers bordyke tonbridge N9 1NR 1 Buy now
23 Jun 2005 accounts Annual Accounts 3 Buy now
31 Jan 2005 annual-return Return made up to 15/12/04; full list of members 10 Buy now
15 Jun 2004 accounts Annual Accounts 3 Buy now
27 Jan 2004 annual-return Return made up to 15/12/03; full list of members 10 Buy now
23 Jul 2003 accounts Annual Accounts 3 Buy now
29 May 2003 officers Director resigned 1 Buy now
23 Jan 2003 annual-return Return made up to 15/12/02; full list of members 11 Buy now
07 Jun 2002 accounts Annual Accounts 3 Buy now
29 Mar 2002 capital Ad 18/03/02--------- £ si 20@1=20 £ ic 1/21 4 Buy now
21 Mar 2002 annual-return Return made up to 15/12/01; full list of members 6 Buy now
20 Mar 2002 address Registered office changed on 20/03/02 from: lacon house theobalds road london WC1X 8RW 1 Buy now
01 Aug 2001 officers New director appointed 2 Buy now
01 Aug 2001 officers New director appointed 2 Buy now
25 Jul 2001 officers New secretary appointed;new director appointed 2 Buy now
25 Jul 2001 officers New director appointed 2 Buy now
19 Feb 2001 resolution Resolution 12 Buy now
19 Feb 2001 officers Director resigned 1 Buy now
19 Feb 2001 officers Secretary resigned 1 Buy now
08 Feb 2001 change-of-name Certificate Change Of Name Company 2 Buy now
15 Dec 2000 incorporation Incorporation Company 24 Buy now