TUBS HILL PARADE INVESTMENTS LIMITED
Company number 01334814
- Company Overview for TUBS HILL PARADE INVESTMENTS LIMITED (01334814)
- Filing history for TUBS HILL PARADE INVESTMENTS LIMITED (01334814)
- People for TUBS HILL PARADE INVESTMENTS LIMITED (01334814)
- More for TUBS HILL PARADE INVESTMENTS LIMITED (01334814)
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) |
---|---|---|---|
30 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
25 Jan 2024 | CS01 | Confirmation statement made on 31 December 2023 with no updates | |
15 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
06 Feb 2023 | CS01 | Confirmation statement made on 31 December 2022 with updates | |
30 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
08 Sep 2022 | CH01 | Director's details changed | |
09 Feb 2022 | CS01 | Confirmation statement made on 31 December 2021 with no updates | |
01 Oct 2021 | AD01 | Registered office address changed from 4 the Old Engine House Goblands Farm Business Centre Cemetery Lane Hadlow Kent TN11 0LT England to The Crown Business Centre 10 High Street Otford Sevenoaks Kent TN14 5PQ on 1 October 2021 | |
01 Oct 2021 | AA | Micro company accounts made up to 31 March 2021 | |
29 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
01 Mar 2021 | CS01 | Confirmation statement made on 31 December 2020 with no updates | |
14 Sep 2020 | AD01 | Registered office address changed from The Stables Goblands Farm Business Centre Cemetery Lane Hadlow Kent TN11 0LT England to 4 the Old Engine House Goblands Farm Business Centre Cemetery Lane Hadlow Kent TN11 0LT on 14 September 2020 | |
14 Sep 2020 | TM01 | Termination of appointment of Jayesh Laxmikant Ruparelia as a director on 25 February 2019 | |
02 Mar 2020 | TM02 | Termination of appointment of Fiona Gordon Neicho as a secretary on 24 February 2020 | |
28 Jan 2020 | CS01 | Confirmation statement made on 31 December 2019 with updates | |
23 Jan 2020 | AP01 | Appointment of Mr Jayesh Laxmikant Ruparelia as a director on 22 February 2019 | |
09 Jan 2020 | TM01 | Termination of appointment of Christopher James Coleman Roberts as a director on 7 March 2019 | |
31 Dec 2019 | AD01 | Registered office address changed from The Stables Goblands Farm Buisiness Centre Cemetery Lane Hadlow Kent TN11 0LT United Kingdom to The Stables Goblands Farm Business Centre Cemetery Lane Hadlow Kent TN11 0LT on 31 December 2019 | |
19 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
25 Feb 2019 | AP01 | Appointment of Mr Jayesh Laxmikant Ruparelia as a director on 22 February 2019 | |
22 Feb 2019 | AD01 | Registered office address changed from The Crown Business Centre 10 High Street Otford Sevenoaks Kent TN14 5PQ United Kingdom to The Stables Goblands Farm Buisiness Centre Cemetery Lane Hadlow Kent TN11 0LT on 22 February 2019 | |
03 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with no updates | |
03 Jan 2019 | TM01 | Termination of appointment of Michael John Arnold as a director on 1 January 2019 | |
17 Dec 2018 | AD01 | Registered office address changed from 9 Pembroke Road Sevenoaks Kent TN13 1XR United Kingdom to The Crown Business Centre 10 High Street Otford Sevenoaks Kent TN14 5PQ on 17 December 2018 | |
05 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 |