PARK HOUSE (TUNBRIDGE WELLS) MANAGEMENT COMPANY LIMITED
Company number 01577437
- Company Overview for PARK HOUSE (TUNBRIDGE WELLS) MANAGEMENT COMPANY LIMITED (01577437)
- Filing history for PARK HOUSE (TUNBRIDGE WELLS) MANAGEMENT COMPANY LIMITED (01577437)
- People for PARK HOUSE (TUNBRIDGE WELLS) MANAGEMENT COMPANY LIMITED (01577437)
- More for PARK HOUSE (TUNBRIDGE WELLS) MANAGEMENT COMPANY LIMITED (01577437)
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) |
---|---|---|---|
07 Nov 2024 | CS01 | Confirmation statement made on 7 November 2024 with updates | |
23 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
07 Nov 2023 | CS01 | Confirmation statement made on 7 November 2023 with updates | |
08 Aug 2023 | AD01 | Registered office address changed from Alexandre-Boyes Alexandre-Boyes TN4 8AU Tunbridge Wells Kent TN4 8AU United Kingdom to 48 Mount Ephraim Tunbridge Wells Kent TN4 8AU on 8 August 2023 | |
04 Jan 2023 | AA | Micro company accounts made up to 31 December 2022 | |
13 Dec 2022 | AP01 | Appointment of Mr Stephen David Cookson as a director on 13 December 2022 | |
16 Nov 2022 | CS01 | Confirmation statement made on 12 November 2022 with updates | |
29 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
23 Aug 2022 | AP01 | Appointment of Ms Valentina Antonelli as a director on 17 August 2022 | |
16 Nov 2021 | CS01 | Confirmation statement made on 12 November 2021 with updates | |
22 Oct 2021 | CH01 | Director's details changed for Barbara Shirley Owen Williams on 22 October 2021 | |
22 Oct 2021 | CH01 | Director's details changed for Sharon Linda Gisby on 22 October 2021 | |
27 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
18 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
18 Nov 2020 | CS01 | Confirmation statement made on 12 November 2020 with updates | |
14 Nov 2019 | CS01 | Confirmation statement made on 12 November 2019 with updates | |
09 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
29 May 2019 | AP01 | Appointment of Mr David Christopher Byrne as a director on 20 May 2019 | |
12 Nov 2018 | CS01 | Confirmation statement made on 12 November 2018 with updates | |
26 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
19 Dec 2017 | AD01 | Registered office address changed from Brockbourne House 77 Mount Ephraim Tunbridge Wells Kent TN4 8BS United Kingdom to Alexandre-Boyes Alexandre-Boyes TN4 8AU Tunbridge Wells Kent TN4 8AU on 19 December 2017 | |
19 Dec 2017 | CH01 | Director's details changed for Sharon Linda Gisby on 19 December 2017 | |
19 Dec 2017 | CS01 | Confirmation statement made on 12 November 2017 with updates | |
19 Dec 2017 | CH01 | Director's details changed for Sharon Linda Gisby on 19 December 2017 | |
19 Dec 2017 | PSC04 | Change of details for Sharon Linda Gisby as a person with significant control on 19 December 2017 |