THE CHESTNUTS (TONBRIDGE) MANAGEMENT COMPANY LIMITED

06186686
OAK HOUSE CHESTNUTS CLOSE TONBRIDGE KENT TN11 9NF

Documents

Documents
Date Category Description Pages
04 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Dec 2023 accounts Annual Accounts 2 Buy now
06 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Oct 2022 accounts Annual Accounts 2 Buy now
31 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Nov 2021 accounts Annual Accounts 2 Buy now
08 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jun 2020 accounts Annual Accounts 2 Buy now
30 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jan 2020 accounts Annual Accounts 2 Buy now
01 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Nov 2018 accounts Annual Accounts 2 Buy now
27 Oct 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
01 Aug 2018 officers Appointment of director (Mrs Penelope Liesl Baldwin) 2 Buy now
28 Jul 2018 officers Termination of appointment of director (John David Baldwin) 1 Buy now
17 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jan 2018 accounts Annual Accounts 3 Buy now
10 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Apr 2017 officers Termination of appointment of director (William De Bretton Priestley) 1 Buy now
10 Apr 2017 officers Appointment of director (Mrs Elizabeth Johnston) 2 Buy now
10 Apr 2017 officers Appointment of director (Mr John David Baldwin) 2 Buy now
04 Nov 2016 dissolution Dissolution Withdrawal Application Strike Off Company 1 Buy now
04 Oct 2016 gazette Gazette Notice Voluntary 1 Buy now
22 Sep 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
14 Sep 2016 officers Termination of appointment of director (Anthony Robert Irving Johnston) 1 Buy now
30 Aug 2016 accounts Annual Accounts 3 Buy now
26 Apr 2016 annual-return Annual Return 3 Buy now
29 Jul 2015 accounts Annual Accounts 3 Buy now
31 Mar 2015 annual-return Annual Return 3 Buy now
18 Mar 2015 accounts Annual Accounts 3 Buy now
17 Apr 2014 annual-return Annual Return 3 Buy now
12 Feb 2014 officers Appointment of director (Williams De Bretton Priestley) 3 Buy now
10 Feb 2014 officers Termination of appointment of director (Michael Canham) 2 Buy now
12 Jun 2013 accounts Annual Accounts 4 Buy now
27 Mar 2013 annual-return Annual Return 3 Buy now
09 Oct 2012 accounts Annual Accounts 4 Buy now
29 May 2012 officers Appointment of director (Anthony Robert Irving Johnston) 3 Buy now
29 May 2012 officers Appointment of director (Mr Michael Craig Canham) 3 Buy now
29 May 2012 officers Termination of appointment of secretary (David Masters) 2 Buy now
29 May 2012 officers Termination of appointment of director (Sharon Budd) 2 Buy now
29 May 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
10 May 2012 annual-return Annual Return 3 Buy now
11 Oct 2011 accounts Annual Accounts 3 Buy now
28 Mar 2011 annual-return Annual Return 3 Buy now
07 Jan 2011 accounts Annual Accounts 3 Buy now
08 Apr 2010 annual-return Annual Return 2 Buy now
29 Oct 2009 accounts Annual Accounts 3 Buy now
20 Apr 2009 annual-return Annual return made up to 27/03/09 2 Buy now
20 Apr 2009 officers Secretary's change of particulars / david masters / 01/12/2008 1 Buy now
05 Dec 2008 accounts Annual Accounts 3 Buy now
21 Apr 2008 annual-return Annual return made up to 27/03/08 2 Buy now
19 Mar 2008 officers Appointment terminated director fernham homes LIMITED 1 Buy now
19 Mar 2008 officers Director appointed sharon budd 3 Buy now
26 Jun 2007 address Registered office changed on 26/06/07 from: 61 chandos place london WC2N 4HG 1 Buy now
27 Mar 2007 incorporation Incorporation Company 19 Buy now