TUNBRIDGE DEVELOPMENTS LIMITED

05999086
4 THE MEWS BRIDGE ROAD TWICKENHAM LONDON TW1 1RF

Documents

Documents
Date Category Description Pages
29 Sep 2020 gazette Gazette Dissolved Voluntary 1 Buy now
03 Mar 2020 gazette Gazette Notice Voluntary 1 Buy now
25 Feb 2020 dissolution Dissolution Application Strike Off Company 3 Buy now
21 Nov 2019 accounts Annual Accounts 3 Buy now
05 Nov 2019 accounts Change Account Reference Date Company Current Shortened 1 Buy now
24 Oct 2019 resolution Resolution 1 Buy now
03 Oct 2019 incorporation Memorandum Articles 13 Buy now
27 Sep 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Sep 2019 capital Return of Allotment of shares 3 Buy now
28 Aug 2019 accounts Annual Accounts 3 Buy now
10 Jun 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Nov 2018 address Change Sail Address Company With Old Address New Address 1 Buy now
28 Aug 2018 officers Change of particulars for corporate director (Bolsdoto Holdings Limited) 1 Buy now
28 Aug 2018 officers Change of particulars for corporate secretary (Terthur Trading Limited) 1 Buy now
28 Aug 2018 officers Appointment of director (Mr. Georgios Amerikanos) 2 Buy now
28 Aug 2018 officers Termination of appointment of director (Paul Roger Dudley Hodgkinson) 1 Buy now
12 Jul 2018 accounts Annual Accounts 4 Buy now
13 Jun 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Dec 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
30 Nov 2017 accounts Annual Accounts 4 Buy now
30 Nov 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
30 Nov 2017 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
31 Oct 2017 gazette Gazette Notice Compulsory 1 Buy now
28 Jun 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
05 Nov 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
04 Nov 2016 accounts Annual Accounts 3 Buy now
01 Nov 2016 gazette Gazette Notice Compulsory 1 Buy now
28 Jun 2016 annual-return Annual Return 6 Buy now
17 Nov 2015 annual-return Annual Return 6 Buy now
17 Nov 2015 address Change Sail Address Company With Old Address New Address 1 Buy now
16 Nov 2015 address Move Registers To Sail Company With New Address 1 Buy now
10 Mar 2015 accounts Annual Accounts 3 Buy now
16 Dec 2014 annual-return Annual Return 5 Buy now
16 Dec 2014 officers Change of particulars for corporate director (Bolsdoto Holdings Limited) 1 Buy now
16 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Dec 2014 officers Change of particulars for corporate secretary (Terthur Trading Limited) 1 Buy now
09 Jun 2014 accounts Annual Accounts 3 Buy now
15 Nov 2013 annual-return Annual Return 5 Buy now
15 Nov 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Jun 2013 officers Appointment of director (Mr Paul Roger Dudley Hodgkinson) 2 Buy now
21 Jun 2013 officers Termination of appointment of director (Alastair Cunningham) 1 Buy now
23 Jan 2013 accounts Annual Accounts 3 Buy now
15 Nov 2012 annual-return Annual Return 5 Buy now
01 Mar 2012 accounts Annual Accounts 3 Buy now
24 Nov 2011 annual-return Annual Return 5 Buy now
24 Nov 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Nov 2011 officers Change of particulars for corporate director (Bolsdoto Holdings Limited) 2 Buy now
24 Nov 2011 officers Change of particulars for corporate secretary (Terthur Trading Limited) 2 Buy now
14 Jun 2011 accounts Annual Accounts 3 Buy now
15 Nov 2010 annual-return Annual Return 5 Buy now
31 Aug 2010 officers Change of particulars for director (Mr Alastair Matthew Cunningham) 2 Buy now
19 Jul 2010 officers Change of particulars for corporate director (Bolsdoto Holdings Limited) 2 Buy now
01 Mar 2010 accounts Annual Accounts 3 Buy now
16 Nov 2009 annual-return Annual Return 7 Buy now
16 Nov 2009 officers Change of particulars for director (Mr Alastair Matthew Cunningham) 2 Buy now
16 Nov 2009 officers Change of particulars for corporate secretary (Terthur Trading Limited) 1 Buy now
16 Nov 2009 address Change Sail Address Company 1 Buy now
16 Nov 2009 officers Change of particulars for corporate director (Bolsdoto Holdings Limited) 1 Buy now
20 Jul 2009 accounts Annual Accounts 3 Buy now
20 Jul 2009 accounts Amended Accounts 3 Buy now
15 Dec 2008 annual-return Return made up to 15/11/08; full list of members 3 Buy now
15 Dec 2008 officers Director's change of particulars / bolsdoto holdings LIMITED / 15/11/2006 1 Buy now
16 Sep 2008 officers Director appointed mr alastair matthew cunningham 1 Buy now
06 Dec 2007 accounts Annual Accounts 2 Buy now
06 Dec 2007 annual-return Return made up to 15/11/07; full list of members 2 Buy now
06 Dec 2007 officers Director's particulars changed 1 Buy now
13 Nov 2007 address Registered office changed on 13/11/07 from: 186 hammersmith road london W6 7DJ 1 Buy now
15 Nov 2006 incorporation Incorporation Company 16 Buy now