Advanced company searchLink opens in new window

TWENTY NINE BROADWATER DOWN LIMITED

Company number 00998926

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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