Advanced company searchLink opens in new window

PARKLANDS MANAGEMENT (TUNBRIDGE WELLS) LIMITED

Company number 01612741

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)
11 Apr 2019 PSC04 Change of details for Mr James William Ellis as a person with significant control on 11 April 2019
25 Mar 2019 AA Micro company accounts made up to 31 December 2018
06 Apr 2018 AA Micro company accounts made up to 31 December 2017
28 Mar 2018 AD01 Registered office address changed from 190 First Floor Office, Westerham Garage London Road Westerham Kent TN16 2DJ England to First Floor Office Westerham Garage 190 London Road Westerham Kent TN16 2DJ on 28 March 2018
28 Mar 2018 AP01 Appointment of Mr Alex George Berg as a director on 10 May 2017
28 Mar 2018 TM01 Termination of appointment of Sheila Hearsey as a director on 10 May 2017
28 Mar 2018 CS01 Confirmation statement made on 28 March 2018 with updates
02 Mar 2018 AD01 Registered office address changed from Moat Cottage Doubleton Lane Penshurst Kent TN11 8JA to 190 First Floor Office, Westerham Garage London Road Westerham Kent TN16 2DJ on 2 March 2018
02 Jun 2017 AA Micro company accounts made up to 31 December 2016
23 May 2017 CS01 Confirmation statement made on 23 May 2017 with updates
30 Jun 2016 AP01 Appointment of Luke Sebastian Hawkins as a director on 16 January 2015
24 Jun 2016 AR01 Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 80
24 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
09 Jun 2016 TM01 Termination of appointment of Matthys Loubser-Bell as a director on 15 January 2015
09 Jun 2016 TM01 Termination of appointment of Lauren Loubser-Bell as a director on 15 January 2015
28 Aug 2015 AR01 Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 80
19 Jun 2015 AP03 Appointment of James William Ellis as a secretary on 30 March 2015
19 Jun 2015 TM02 Termination of appointment of Lorna Edith Nancy Marlow as a secretary on 30 March 2015
09 Jun 2015 AD01 Registered office address changed from 4 Parklands 56 Kibbles Lane Southborough Tunbridge Wells Kent TN4 0LQ to Moat Cottage Doubleton Lane Penshurst Kent TN11 8JA on 9 June 2015
06 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
28 Jul 2014 AR01 Annual return made up to 28 April 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 80
14 Jul 2014 AP01 Appointment of James Ellis as a director
23 Jun 2014 AP01 Appointment of Ceri Parry as a director
23 Jun 2014 AP01 Appointment of Matthys Loubser-Bell as a director on 8 February 2013
23 Jun 2014 AP01 Appointment of Lauren Loubster-Bell as a director on 8 February 2013