TWENTY NINE BROADWATER DOWN LIMITED
Company number 00998926
- Company Overview for TWENTY NINE BROADWATER DOWN LIMITED (00998926)
- Filing history for TWENTY NINE BROADWATER DOWN LIMITED (00998926)
- People for TWENTY NINE BROADWATER DOWN LIMITED (00998926)
- More for TWENTY NINE BROADWATER DOWN LIMITED (00998926)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
19 Jul 2017 | TM02 | Termination of appointment of Charles Iain Mccrostie as a secretary on 18 July 2017 | |
21 Apr 2017 | CS01 | Confirmation statement made on 21 April 2017 with updates | |
21 Apr 2017 | AD01 | Registered office address changed from Flat 1 29 Broadwater Down Tunbridge Wells TN2 5NL England to Flat 2, 29 Broadwater Down Broadwater Down Tunbridge Wells TN2 5NL on 21 April 2017 | |
13 Apr 2017 | AD01 | Registered office address changed from Flat 2 Broadwater Down 29 Broadwater Down Tunbridge Wells Kent TN2 5NL England to Flat 1 29 Broadwater Down Tunbridge Wells TN2 5NL on 13 April 2017 | |
12 Apr 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
20 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
19 Dec 2016 | AP01 | Appointment of Mrs Patricia Harvey Mccrostie as a director on 19 December 2016 | |
19 Dec 2016 | TM01 | Termination of appointment of Atholl Iain Mccrostie as a director on 19 December 2016 | |
03 Nov 2016 | AD01 | Registered office address changed from Flat 1 29 Broadwater Down Flat 1 29 Broadwater Down Tunbridge Wells Kent TN2 5NL to Flat 2 Broadwater Down 29 Broadwater Down Tunbridge Wells Kent TN2 5NL on 3 November 2016 | |
08 Aug 2016 | AP01 | Appointment of Mr Jack Thrower as a director on 5 August 2016 | |
26 Apr 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-26
|
|
26 Apr 2016 | TM02 | Termination of appointment of Christine Sylvia Ohlenschlager Hutt as a secretary on 26 April 2016 | |
26 Apr 2016 | AP03 | Appointment of Mr Charles Iain Mccrostie as a secretary | |
26 Apr 2016 | AP03 | Appointment of Mr Charles Iain Mccrostie as a secretary on 26 April 2016 | |
26 Apr 2016 | TM02 | Termination of appointment of Christine Sylvia Ohlenschlager Hutt as a secretary on 26 April 2016 | |
16 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
12 Apr 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-12
|
|
21 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
19 Dec 2014 | CH01 | Director's details changed for Robert Andrew Hitching on 5 April 2010 | |
19 Dec 2014 | AD01 | Registered office address changed from Galleria 29 Broadwater Down Tunbridge Wells Kent TN2 5NL to Flat 1 29 Broadwater Down Flat 1 29 Broadwater Down Tunbridge Wells Kent TN2 5NL on 19 December 2014 | |
28 Apr 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-28
|
|
23 Dec 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
29 Apr 2013 | AR01 | Annual return made up to 31 March 2013 with full list of shareholders | |
03 Jan 2013 | AA | Total exemption full accounts made up to 31 March 2012 | |
25 Apr 2012 | AR01 | Annual return made up to 31 March 2012 with full list of shareholders |