1-8 KINGS PARK MANAGEMENT COMPANY LIMITED

06616372
TW BLOCK MANAGEMENT 34 MONSON ROAD TUNBRIDGE WELLS KENT TN1 1LU

Documents

Documents
Date Category Description Pages
02 Sep 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Sep 2024 officers Change of particulars for director (Ms Valerie Ann Mccoy) 2 Buy now
02 Sep 2024 officers Change of particulars for corporate secretary (Tw Property) 1 Buy now
02 Sep 2024 officers Change of particulars for director (Mr Maurice Francis Tarrant) 2 Buy now
02 Sep 2024 officers Change of particulars for director (Ms Jane Al-Kailani) 2 Buy now
28 Aug 2024 accounts Annual Accounts 3 Buy now
13 Jun 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Sep 2023 accounts Annual Accounts 3 Buy now
07 Sep 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Jul 2023 officers Appointment of corporate secretary (Tw Property) 2 Buy now
13 Jul 2023 officers Termination of appointment of secretary (Am Surveying & Block Management) 1 Buy now
26 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Feb 2023 accounts Annual Accounts 3 Buy now
11 Jul 2022 officers Appointment of director (Mr Maurice Francis Tarrant) 2 Buy now
11 Jul 2022 officers Termination of appointment of director (Ann Taylor) 1 Buy now
13 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Mar 2022 accounts Annual Accounts 3 Buy now
24 Dec 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Dec 2021 officers Appointment of corporate secretary (Am Surveying & Block Management) 2 Buy now
24 Dec 2021 officers Termination of appointment of secretary (Kent Property (Block and Estate) Management Ltd) 1 Buy now
23 Nov 2021 officers Change of particulars for corporate secretary (Kent Property (Block and Estate) Management Ltd) 1 Buy now
15 Jun 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 May 2021 accounts Annual Accounts 2 Buy now
02 Feb 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jun 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Mar 2020 accounts Annual Accounts 2 Buy now
03 Jul 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Jul 2019 officers Appointment of corporate secretary (Kent Property (Block and Estate) Management Ltd) 2 Buy now
03 Jul 2019 officers Termination of appointment of secretary (Alexandre Boyes (Management) Ltd) 1 Buy now
11 Jun 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Oct 2018 accounts Annual Accounts 2 Buy now
13 Jun 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Feb 2018 accounts Annual Accounts 2 Buy now
13 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Feb 2017 accounts Annual Accounts 6 Buy now
21 Feb 2017 officers Appointment of director (Mrs Ann Taylor) 2 Buy now
21 Feb 2017 officers Appointment of director (Ms Valerie Ann Mccoy) 2 Buy now
21 Feb 2017 officers Termination of appointment of director (Barrie Lumsden) 1 Buy now
21 Feb 2017 officers Termination of appointment of director (Vivian Rose Flintoft Albany-Ward) 1 Buy now
20 Jun 2016 annual-return Annual Return 7 Buy now
04 Apr 2016 officers Change of particulars for director (Ms Jane Al-Kaulani) 2 Buy now
17 Feb 2016 accounts Annual Accounts 6 Buy now
12 Feb 2016 officers Appointment of director (Ms Jane Al-Kaulani) 2 Buy now
03 Dec 2015 officers Appointment of corporate secretary (Alexandre Boyes Management Ltd) 2 Buy now
03 Dec 2015 officers Termination of appointment of secretary (Kate Boyes) 1 Buy now
14 Jun 2015 annual-return Annual Return 5 Buy now
11 Feb 2015 officers Termination of appointment of director (John Harold Breething) 1 Buy now
19 Nov 2014 accounts Annual Accounts 6 Buy now
23 Jun 2014 annual-return Annual Return 6 Buy now
03 Dec 2013 accounts Annual Accounts 5 Buy now
25 Jun 2013 annual-return Annual Return 6 Buy now
26 Feb 2013 accounts Annual Accounts 5 Buy now
13 Jun 2012 annual-return Annual Return 6 Buy now
12 Jun 2012 officers Appointment of secretary (Ms Kate Boyes) 1 Buy now
23 Mar 2012 accounts Annual Accounts 5 Buy now
11 Jul 2011 annual-return Annual Return 6 Buy now
05 Jul 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
04 May 2011 officers Appointment of director (Mr John Harold Breething) 2 Buy now
03 May 2011 officers Appointment of director (Mr Barrie Lumsden) 2 Buy now
03 May 2011 officers Termination of appointment of director (Adam Thackeray) 1 Buy now
03 May 2011 officers Termination of appointment of secretary (Catherine Taylor) 1 Buy now
18 Mar 2011 accounts Annual Accounts 7 Buy now
14 Jul 2010 annual-return Annual Return 7 Buy now
14 Jul 2010 officers Change of particulars for director (Mr Adam Thackeray) 2 Buy now
14 Jul 2010 officers Change of particulars for director (Ms Vivian Rose Flintoft Albany-Ward) 2 Buy now
28 Jun 2010 capital Return of Allotment of shares 4 Buy now
10 Sep 2009 annual-return Return made up to 11/06/09; full list of members 5 Buy now
04 Jul 2009 accounts Annual Accounts 2 Buy now
11 Jun 2008 incorporation Incorporation Company 9 Buy now