WARBERRY PARK GARDENS LIMITED

05122808
48 MOUNT EPHRAIM TUNBRIDGE WELLS KENT TN4 8AU

Documents

Documents
Date Category Description Pages
09 Oct 2024 accounts Annual Accounts 6 Buy now
24 Apr 2024 confirmation-statement Confirmation Statement With Updates 7 Buy now
22 Nov 2023 officers Termination of appointment of director (John Christie Dunn) 1 Buy now
30 Aug 2023 accounts Annual Accounts 4 Buy now
27 Apr 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Sep 2022 accounts Annual Accounts 4 Buy now
04 May 2022 confirmation-statement Confirmation Statement With Updates 7 Buy now
18 Jan 2022 officers Appointment of director (Ms Denise Claudia Rogers) 2 Buy now
19 Oct 2021 officers Change of particulars for director (Mr Dennis Mark Thomas) 2 Buy now
19 Oct 2021 officers Change of particulars for director (Mrs Sheila-Marie Postlewaite) 2 Buy now
19 Oct 2021 officers Termination of appointment of director (Alan Crawley) 1 Buy now
03 Aug 2021 officers Appointment of director (Mr John Christie Dunn) 2 Buy now
06 May 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Mar 2021 accounts Annual Accounts 6 Buy now
17 Feb 2021 officers Termination of appointment of secretary (Burkinshaw Management Ltd) 1 Buy now
17 Feb 2021 officers Appointment of corporate secretary (Alexandre Boyes Management Ltd) 2 Buy now
17 Feb 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Apr 2020 officers Termination of appointment of director (Brunhilde Elisabeth Townsend) 1 Buy now
27 Mar 2020 accounts Annual Accounts 6 Buy now
01 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jun 2019 officers Termination of appointment of director (Christopher David Smith) 1 Buy now
02 Apr 2019 accounts Annual Accounts 6 Buy now
04 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jul 2018 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
27 Apr 2018 accounts Annual Accounts 7 Buy now
26 Jul 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
25 Jul 2017 gazette Gazette Notice Compulsory 1 Buy now
24 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 May 2017 accounts Annual Accounts 7 Buy now
24 Jun 2016 annual-return Annual Return 11 Buy now
24 Jun 2016 address Move Registers To Registered Office Company With New Address 1 Buy now
15 Apr 2016 accounts Annual Accounts 6 Buy now
01 Jul 2015 annual-return Annual Return 11 Buy now
01 May 2015 accounts Annual Accounts 6 Buy now
15 Apr 2015 officers Termination of appointment of director (Leon Guy Wilkinson) 1 Buy now
15 Apr 2015 officers Change of particulars for director (Mrs Brunhilde Elisabith Townsend) 2 Buy now
13 Apr 2015 officers Appointment of director (Mrs Brunhilde Elisabith Townsend) 2 Buy now
13 Apr 2015 officers Appointment of director (Mr Christopher David Smith) 2 Buy now
30 Oct 2014 officers Appointment of director (Mrs Sheila-Marie Postlewaite) 2 Buy now
30 Oct 2014 officers Termination of appointment of director (Paul Murcott) 1 Buy now
30 Oct 2014 officers Termination of appointment of director (Lynne Clark) 1 Buy now
30 Oct 2014 officers Termination of appointment of director (Lynne Clark) 1 Buy now
21 Jul 2014 annual-return Annual Return 11 Buy now
01 May 2014 accounts Annual Accounts 6 Buy now
07 Aug 2013 annual-return Annual Return 11 Buy now
05 Jun 2013 accounts Annual Accounts 6 Buy now
11 Apr 2013 officers Appointment of director (Mrs Lynne Clark) 2 Buy now
05 Apr 2013 officers Appointment of director (Mr Paul Murcott) 2 Buy now
05 Apr 2013 officers Termination of appointment of director (Denise Rogers) 1 Buy now
20 Jul 2012 accounts Annual Accounts 5 Buy now
09 May 2012 annual-return Annual Return 10 Buy now
25 Nov 2011 officers Termination of appointment of director (John Scudamore) 1 Buy now
11 May 2011 annual-return Annual Return 11 Buy now
09 May 2011 accounts Annual Accounts 5 Buy now
30 Dec 2010 officers Appointment of director (Mr John Sidney Scudamore) 2 Buy now
21 Oct 2010 officers Termination of appointment of director (Spyro Sorotos) 1 Buy now
16 Jul 2010 officers Termination of appointment of director (Graham Clark) 1 Buy now
14 Jul 2010 officers Appointment of director (Ms Denise Claudia Rogers) 2 Buy now
13 Jul 2010 officers Appointment of director (Mr Dennis Mark Thomas) 2 Buy now
11 May 2010 annual-return Annual Return 22 Buy now
11 May 2010 address Move Registers To Sail Company 1 Buy now
11 May 2010 address Change Sail Address Company 1 Buy now
11 May 2010 officers Appointment of corporate secretary (Burkinshaw Management Ltd) 2 Buy now
11 May 2010 officers Termination of appointment of secretary (Burkinshaw Block Management) 1 Buy now
30 Apr 2010 officers Appointment of director (Mr Alan Crawley) 2 Buy now
19 Mar 2010 accounts Annual Accounts 9 Buy now
19 May 2009 accounts Annual Accounts 5 Buy now
07 May 2009 annual-return Return made up to 07/05/09; full list of members 19 Buy now
07 May 2009 officers Secretary appointed burkinshaw block management 1 Buy now
07 May 2009 officers Appointment terminated secretary daniel burkinshaw 1 Buy now
10 Nov 2008 capital Ad 09/09/08\gbp si 1@1=1\gbp ic 28/29\ 2 Buy now
09 Jun 2008 annual-return Return made up to 07/05/08; full list of members 23 Buy now
27 May 2008 accounts Annual Accounts 5 Buy now
21 Jan 2008 address Registered office changed on 21/01/08 from: 1 vale road tunbridge wells kent TN1 1BS 1 Buy now
17 Dec 2007 officers Director resigned 1 Buy now
27 Jun 2007 accounts Annual Accounts 5 Buy now
04 Jun 2007 annual-return Return made up to 07/05/07; change of members 16 Buy now
08 Jun 2006 annual-return Return made up to 07/05/06; full list of members 14 Buy now
16 May 2006 accounts Annual Accounts 5 Buy now
23 Mar 2006 officers Director resigned 1 Buy now
28 Feb 2006 officers New director appointed 2 Buy now
28 Feb 2006 officers New director appointed 2 Buy now
23 Feb 2006 officers New director appointed 2 Buy now
18 Aug 2005 officers Director resigned 1 Buy now
03 Aug 2005 officers New director appointed 2 Buy now
02 Aug 2005 officers New director appointed 3 Buy now
28 Jul 2005 officers Director resigned 1 Buy now
27 Jul 2005 accounts Annual Accounts 5 Buy now
22 Jul 2005 annual-return Return made up to 07/05/05; full list of members 14 Buy now
21 Jun 2005 officers New secretary appointed 2 Buy now
21 Jun 2005 officers Secretary resigned 1 Buy now
21 Jun 2005 address Registered office changed on 21/06/05 from: 3 willow lodge warberry park gardens tunbridge wells kent TN48GJ 1 Buy now
07 Mar 2005 accounts Accounting reference date shortened from 31/05/05 to 31/12/04 1 Buy now
10 May 2004 officers New director appointed 1 Buy now
10 May 2004 officers New director appointed 1 Buy now
10 May 2004 officers New secretary appointed 1 Buy now
07 May 2004 officers Secretary resigned 1 Buy now
07 May 2004 officers Director resigned 1 Buy now
07 May 2004 incorporation Incorporation Company 13 Buy now