PARKLANDS MANAGEMENT (TUNBRIDGE WELLS) LIMITED
Company number 01612741
- Company Overview for PARKLANDS MANAGEMENT (TUNBRIDGE WELLS) LIMITED (01612741)
- Filing history for PARKLANDS MANAGEMENT (TUNBRIDGE WELLS) LIMITED (01612741)
- People for PARKLANDS MANAGEMENT (TUNBRIDGE WELLS) LIMITED (01612741)
- More for PARKLANDS MANAGEMENT (TUNBRIDGE WELLS) LIMITED (01612741)
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
|
|
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
|
|
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
|
|
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 |