YORK ROAD (TUNBRIDGE WELLS) MANAGEMENT COMPANY LIMITED

05342156
12 LONDON ROAD SEVENOAKS ENGLAND TN13 1AJ

Documents

Documents
Date Category Description Pages
26 Apr 2024 accounts Annual Accounts 8 Buy now
06 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jul 2023 accounts Annual Accounts 8 Buy now
02 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Oct 2022 officers Change of particulars for director (Ms Jane Leonora Kostelnyk) 2 Buy now
28 Jun 2022 accounts Annual Accounts 8 Buy now
04 Mar 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Oct 2021 officers Appointment of director (Mr Anthony George Palourti) 2 Buy now
19 Jul 2021 accounts Change Account Reference Date Company Current Extended 1 Buy now
01 Apr 2021 officers Termination of appointment of director (Mark Telemachus John Palmos) 1 Buy now
05 Mar 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Mar 2021 accounts Annual Accounts 8 Buy now
04 Jan 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Jan 2021 officers Appointment of corporate secretary (Helen Breeze Property Management Llp) 2 Buy now
26 Aug 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Aug 2020 officers Termination of appointment of director (Calum Gordon Gallie) 1 Buy now
19 Aug 2020 officers Appointment of director (Mr Mark Telemachus John Palmos) 2 Buy now
16 Apr 2020 accounts Annual Accounts 5 Buy now
04 Mar 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Apr 2019 accounts Annual Accounts 5 Buy now
17 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jun 2018 accounts Annual Accounts 5 Buy now
06 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Apr 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Jan 2017 accounts Annual Accounts 2 Buy now
31 Mar 2016 accounts Annual Accounts 2 Buy now
31 Mar 2016 annual-return Annual Return 5 Buy now
31 Mar 2016 officers Termination of appointment of director (Peter Alexander Dabner) 1 Buy now
18 Mar 2016 officers Appointment of director (Ms Jane Leonora Kostelnyk) 2 Buy now
19 Feb 2016 officers Appointment of director (Mr Calum Gordon Gallie) 2 Buy now
11 Aug 2015 accounts Change Account Reference Date Company Previous Extended 1 Buy now
10 Apr 2015 annual-return Annual Return 4 Buy now
10 Apr 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Oct 2014 accounts Annual Accounts 3 Buy now
16 Apr 2014 annual-return Annual Return 3 Buy now
12 Nov 2013 accounts Annual Accounts 2 Buy now
04 Apr 2013 annual-return Annual Return 4 Buy now
04 Apr 2013 officers Change of particulars for director (Mr Peter Alexander Dabner) 2 Buy now
04 Apr 2013 officers Termination of appointment of director (Paul Whitehead) 1 Buy now
04 Apr 2013 officers Termination of appointment of secretary (Paul Whitehead) 1 Buy now
04 Apr 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Aug 2012 accounts Annual Accounts 2 Buy now
05 Mar 2012 annual-return Annual Return 5 Buy now
03 May 2011 accounts Annual Accounts 2 Buy now
10 Feb 2011 annual-return Annual Return 5 Buy now
01 Feb 2011 officers Change of particulars for secretary (Paul Alexander Whitehead) 2 Buy now
01 Feb 2011 officers Change of particulars for director (Paul Alexander Whitehead) 2 Buy now
01 Feb 2011 officers Change of particulars for director (Mr Peter Alexander Dabner) 2 Buy now
28 Oct 2010 accounts Annual Accounts 2 Buy now
22 Mar 2010 annual-return Annual Return 6 Buy now
19 Mar 2010 officers Change of particulars for secretary (Paul Alexander Whitehead) 1 Buy now
19 Mar 2010 officers Change of particulars for director (Paul Alexander Whitehead) 2 Buy now
19 Mar 2010 officers Change of particulars for director (Paul Alexander Whitehead) 2 Buy now
19 Mar 2010 capital Return of Allotment of shares 2 Buy now
25 Feb 2009 accounts Annual Accounts 2 Buy now
05 Feb 2009 annual-return Return made up to 25/01/09; full list of members 4 Buy now
30 Jan 2009 accounts Annual Accounts 2 Buy now
09 Jan 2009 address Registered office changed on 09/01/2009 from bell walk house high street uckfield east sussex TN22 5DQ 1 Buy now
09 Jan 2009 annual-return Return made up to 25/01/08; no change of members 3 Buy now
08 Jan 2009 capital Ad 11/11/08\gbp si 1@1=1\gbp ic 2/3\ 2 Buy now
04 May 2007 accounts Annual Accounts 1 Buy now
02 May 2007 annual-return Return made up to 25/01/07; full list of members 3 Buy now
25 Jan 2007 accounts Annual Accounts 1 Buy now
12 Jun 2006 annual-return Return made up to 25/01/06; full list of members 5 Buy now
14 Feb 2005 address Registered office changed on 14/02/05 from: 72 king street maidstone kent ME14 1BL 1 Buy now
14 Feb 2005 officers New director appointed 1 Buy now
14 Feb 2005 officers New secretary appointed;new director appointed 1 Buy now
14 Feb 2005 officers Secretary resigned 1 Buy now
14 Feb 2005 officers Director resigned 1 Buy now
25 Jan 2005 incorporation Incorporation Company 19 Buy now