Advanced company searchLink opens in new window

TUBS HILL PARADE INVESTMENTS LIMITED

Company number 01334814

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)
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