134A/B HIGH STREET TENTERDEN LIMITED

06243103
134B HIGH STREET HIGH STREET TENTERDEN ENGLAND TN30 6HT

Documents

Documents
Date Category Description Pages
20 May 2024 accounts Annual Accounts 2 Buy now
20 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 May 2023 accounts Annual Accounts 2 Buy now
12 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 May 2022 accounts Annual Accounts 2 Buy now
29 Jul 2021 officers Appointment of secretary (Mr Keith Arnold Ginn) 2 Buy now
29 Jul 2021 officers Appointment of director (Mrs Karen Dawn Ginn) 2 Buy now
29 Jul 2021 officers Termination of appointment of secretary (Karen Dawn Ginn) 1 Buy now
29 Jul 2021 officers Termination of appointment of director (Karen Dawn Ginn) 1 Buy now
22 Jul 2021 officers Change of particulars for director (Mr Keith Arnold Ginn) 2 Buy now
08 May 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 May 2021 accounts Annual Accounts 2 Buy now
30 Apr 2021 officers Appointment of secretary (Mrs Karen Dawn Ginn) 2 Buy now
30 Apr 2021 officers Appointment of director (Mr Keith Arnold Ginn) 2 Buy now
28 Apr 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Apr 2021 officers Termination of appointment of secretary (Ann Jukes) 1 Buy now
28 Apr 2021 officers Termination of appointment of director (Stephen William Griggs) 1 Buy now
12 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 May 2020 accounts Annual Accounts 2 Buy now
08 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 May 2019 accounts Annual Accounts 2 Buy now
10 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 May 2018 accounts Annual Accounts 2 Buy now
05 Jan 2018 accounts Annual Accounts 2 Buy now
12 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Mar 2017 resolution Resolution 3 Buy now
13 Jan 2017 accounts Annual Accounts 2 Buy now
10 May 2016 annual-return Annual Return 5 Buy now
11 Jan 2016 accounts Annual Accounts 2 Buy now
11 May 2015 annual-return Annual Return 5 Buy now
16 May 2014 accounts Annual Accounts 2 Buy now
10 May 2014 annual-return Annual Return 5 Buy now
23 May 2013 accounts Annual Accounts 2 Buy now
15 May 2013 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
13 May 2013 annual-return Annual Return 5 Buy now
12 May 2013 officers Change of particulars for director (Derek Martin Kinsley) 2 Buy now
18 Jun 2012 accounts Annual Accounts 3 Buy now
31 May 2012 annual-return Annual Return 14 Buy now
10 Jan 2012 accounts Annual Accounts 3 Buy now
13 May 2011 annual-return Annual Return 14 Buy now
27 Jan 2011 accounts Annual Accounts 3 Buy now
20 May 2010 annual-return Annual Return 15 Buy now
03 Mar 2010 accounts Annual Accounts 2 Buy now
18 Jun 2009 annual-return Return made up to 10/05/09; full list of members 8 Buy now
18 Jun 2009 address Location of debenture register 1 Buy now
18 Jun 2009 officers Appointment terminate, director and secretary james roger parker logged form 1 Buy now
18 Jun 2009 address Location of register of members 1 Buy now
17 Apr 2009 officers Director appointed derek martin kinsley 2 Buy now
31 Mar 2009 capital Ad 23/03/09\gbp si 1@1=1\gbp ic 1/2\ 2 Buy now
31 Mar 2009 accounts Annual Accounts 2 Buy now
31 Mar 2009 address Registered office changed on 31/03/2009 from, c/o west vale chambers, 61 stainland road, greetland, halifax, west yorkshire, HX4 8BD 1 Buy now
31 Mar 2009 officers Appointment terminated director robin archer 1 Buy now
31 Mar 2009 officers Appointment terminated director james parker 1 Buy now
31 Mar 2009 officers Director appointed stephen william griggs 2 Buy now
31 Mar 2009 officers Secretary appointed ann jukes 2 Buy now
24 Jul 2008 address Registered office changed on 24/07/2008 from, west vale chambers 61 stainland road, greetland, halifax, west yorkshire, HX4 8BD, united kingdom 1 Buy now
14 Jul 2008 annual-return Return made up to 10/05/08; full list of members 3 Buy now
14 Jul 2008 address Registered office changed on 14/07/2008 from, 1 windmill oast, benenden road, rolvenden, kent, TN17 4PF 1 Buy now
11 Jul 2008 address Location of debenture register 1 Buy now
11 Jul 2008 address Location of register of members 1 Buy now
24 Jul 2007 address Registered office changed on 24/07/07 from: west vale chambers, 61 stainland road, greetland, halifax, west yorkshire HX4 8BD 1 Buy now
24 Jul 2007 officers Director resigned 1 Buy now
24 Jul 2007 officers Secretary resigned 1 Buy now
24 Jul 2007 officers New secretary appointed;new director appointed 2 Buy now
24 Jul 2007 officers New director appointed 2 Buy now
29 May 2007 resolution Resolution 6 Buy now
10 May 2007 incorporation Incorporation Company 11 Buy now