BIDBOROUGH COURT MANAGEMENT LIMITED

04196875
6 BIDBOROUGH COURT PENSHURST ROAD BIDBOROUGH TUNBRIDGE WELLS TN3 0XJ

Documents

Documents
Date Category Description Pages
18 Apr 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Apr 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Feb 2024 accounts Annual Accounts 8 Buy now
12 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Feb 2023 officers Appointment of director (Mr Simon Butler) 2 Buy now
08 Feb 2023 officers Termination of appointment of director (Clive Michael Gill) 1 Buy now
30 Jan 2023 accounts Annual Accounts 7 Buy now
16 Jun 2022 officers Change of particulars for secretary (Mr Graham Harry Wilkinson) 1 Buy now
16 Jun 2022 officers Appointment of secretary (Mr Graham Harry Wilkinson) 2 Buy now
16 Jun 2022 officers Termination of appointment of secretary (Nicholas Mark Gower-Smith) 1 Buy now
07 Jun 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Jan 2022 accounts Annual Accounts 7 Buy now
13 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Feb 2021 accounts Annual Accounts 7 Buy now
09 Apr 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Oct 2019 accounts Annual Accounts 4 Buy now
10 Apr 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Dec 2018 accounts Annual Accounts 7 Buy now
11 Apr 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Apr 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Apr 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 Apr 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Apr 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Apr 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
03 Apr 2018 officers Termination of appointment of director (Ronald Fred Chick) 1 Buy now
17 Aug 2017 accounts Annual Accounts 5 Buy now
10 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
06 Apr 2017 officers Appointment of secretary (Mr Nicholas Mark Gower-Smith) 2 Buy now
06 Apr 2017 officers Termination of appointment of secretary (Graham Harry Wilkinson) 1 Buy now
24 Mar 2017 officers Termination of appointment of director (Graham Harry Wilkinson) 1 Buy now
24 Mar 2017 officers Appointment of director (Mr Francois Marshall) 2 Buy now
24 Mar 2017 officers Appointment of director (Mr Ian Robert Anderson) 2 Buy now
21 Dec 2016 accounts Annual Accounts 4 Buy now
11 Apr 2016 annual-return Annual Return 7 Buy now
11 Apr 2016 officers Termination of appointment of director (Dean John Palin) 1 Buy now
11 Apr 2016 officers Termination of appointment of director (Dean John Palin) 1 Buy now
15 Nov 2015 accounts Annual Accounts 3 Buy now
25 Jun 2015 annual-return Annual Return 8 Buy now
25 Jun 2015 officers Termination of appointment of director (Clive Grenyer) 1 Buy now
25 Jun 2015 officers Appointment of director (Mr Ronald Fred Chick) 2 Buy now
28 May 2014 officers Appointment of director (Mr Dean John Palin) 2 Buy now
15 May 2014 annual-return Annual Return 7 Buy now
13 May 2014 accounts Annual Accounts 3 Buy now
14 Jan 2014 accounts Annual Accounts 3 Buy now
11 Apr 2013 annual-return Annual Return 7 Buy now
11 Apr 2013 officers Termination of appointment of director (Raymond Lindley) 1 Buy now
11 Apr 2013 officers Termination of appointment of secretary (Clive Grenyer) 1 Buy now
11 Apr 2013 officers Appointment of secretary (Mr Graham Harry Wilkinson) 2 Buy now
08 Aug 2012 officers Appointment of director (Clive Michael Gill) 3 Buy now
08 Aug 2012 officers Appointment of director (Graham Harry Wilkinson) 3 Buy now
06 Aug 2012 officers Termination of appointment of director (James Grinyer) 1 Buy now
09 Jul 2012 accounts Annual Accounts 3 Buy now
13 Apr 2012 annual-return Annual Return 7 Buy now
25 Oct 2011 accounts Annual Accounts 3 Buy now
02 Jun 2011 annual-return Annual Return 7 Buy now
25 Sep 2010 accounts Annual Accounts 3 Buy now
21 May 2010 annual-return Annual Return 8 Buy now
20 May 2010 officers Change of particulars for director (Clive Grenyer) 2 Buy now
20 May 2010 officers Change of particulars for director (Raymond Peter Lindley) 2 Buy now
20 May 2010 officers Change of particulars for director (James Ernest Grinyer) 2 Buy now
02 Dec 2009 accounts Annual Accounts 3 Buy now
17 Apr 2009 annual-return Return made up to 09/04/09; full list of members 7 Buy now
06 Nov 2008 accounts Annual Accounts 3 Buy now
05 Nov 2008 annual-return Return made up to 09/04/08; full list of members 7 Buy now
07 Dec 2007 accounts Annual Accounts 3 Buy now
06 Dec 2007 officers Secretary resigned 1 Buy now
06 Dec 2007 officers New secretary appointed 2 Buy now
05 Dec 2007 address Registered office changed on 05/12/07 from: 79 new cavendish street london W1W 6XB 1 Buy now
26 Jun 2007 annual-return Return made up to 09/04/07; full list of members 6 Buy now
24 Mar 2007 accounts Annual Accounts 3 Buy now
18 Aug 2006 officers Director resigned 1 Buy now
09 May 2006 annual-return Return made up to 09/04/06; full list of members 5 Buy now
24 Jan 2006 officers New director appointed 1 Buy now
06 Jan 2006 accounts Annual Accounts 6 Buy now
06 Jan 2006 officers New director appointed 2 Buy now
06 Jan 2006 officers New director appointed 3 Buy now
18 Nov 2005 officers Director resigned 1 Buy now
20 Sep 2005 officers New secretary appointed 2 Buy now
20 Sep 2005 officers Secretary resigned 1 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
12 May 2005 annual-return Return made up to 09/04/05; full list of members 6 Buy now
02 Mar 2005 accounts Annual Accounts 7 Buy now
23 Feb 2005 address Registered office changed on 23/02/05 from: mill management kelly house warwick road tunbridge wells kent TN1 1YL 1 Buy now
26 May 2004 annual-return Return made up to 09/04/04; full list of members 11 Buy now
22 Oct 2003 accounts Annual Accounts 6 Buy now
08 Aug 2003 officers New director appointed 2 Buy now
13 May 2003 annual-return Return made up to 09/04/03; full list of members 12 Buy now
13 May 2003 officers Director resigned 1 Buy now
06 Sep 2002 accounts Annual Accounts 2 Buy now
06 Sep 2002 address Registered office changed on 06/09/02 from: 7 bidborough court penshurst road, bidborough tunbridge wells kent TN3 0XJ 1 Buy now
11 Jul 2002 officers New secretary appointed 2 Buy now
11 Jul 2002 officers Secretary resigned 1 Buy now
16 Jun 2002 officers New secretary appointed 2 Buy now
23 May 2002 annual-return Return made up to 09/04/02; full list of members 8 Buy now
23 May 2002 officers Secretary resigned 1 Buy now
27 Sep 2001 address Registered office changed on 27/09/01 from: 98 station road sidcup kent DA15 7BY 1 Buy now
12 Jun 2001 address Registered office changed on 12/06/01 from: p o box 55 7 spa road london SE16 3QQ 1 Buy now
08 Jun 2001 officers Secretary resigned 1 Buy now
08 Jun 2001 officers Director resigned 1 Buy now
08 Jun 2001 officers New director appointed 2 Buy now