HIGH BEECHES MANAGEMENT COMPANY LIMITED
Company number 01626371
- Company Overview for HIGH BEECHES MANAGEMENT COMPANY LIMITED (01626371)
- Filing history for HIGH BEECHES MANAGEMENT COMPANY LIMITED (01626371)
- People for HIGH BEECHES MANAGEMENT COMPANY LIMITED (01626371)
- Registers for HIGH BEECHES MANAGEMENT COMPANY LIMITED (01626371)
- More for HIGH BEECHES MANAGEMENT COMPANY LIMITED (01626371)
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) |
---|---|---|---|
17 Nov 2024 | CS01 | Confirmation statement made on 16 October 2024 with no updates | |
15 Nov 2024 | AA | Micro company accounts made up to 31 March 2024 | |
14 Oct 2024 | AD01 | Registered office address changed from The Studio Eridge Park Tunbridge Wells Kent TN3 9JT United Kingdom to 7 High Beeches Tunbridge Wells Kent TN2 3LA on 14 October 2024 | |
23 Nov 2023 | AA | Micro company accounts made up to 31 March 2023 | |
17 Oct 2023 | CS01 | Confirmation statement made on 16 October 2023 with no updates | |
17 Oct 2023 | AP01 | Appointment of Mr Simon Rackett as a director on 12 October 2023 | |
17 Oct 2023 | TM01 | Termination of appointment of Nigel Paul Painter as a director on 12 October 2023 | |
08 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
28 Nov 2022 | CS01 | Confirmation statement made on 16 October 2022 with updates | |
25 Aug 2022 | AD01 | Registered office address changed from 17 High Beeches Tunbridge Wells Kent TN2 3LA England to The Studio Eridge Park Tunbridge Wells Kent TN3 9JT on 25 August 2022 | |
25 Aug 2022 | PSC08 | Notification of a person with significant control statement | |
05 Aug 2022 | PSC07 | Cessation of Nigel Paul Painter as a person with significant control on 2 August 2022 | |
02 Mar 2022 | AD03 | Register(s) moved to registered inspection location 16 16 High Beeches Tunbridge Wells Kent TN2 3LA | |
02 Mar 2022 | AD02 | Register inspection address has been changed to 16 16 High Beeches Tunbridge Wells Kent TN2 3LA | |
01 Mar 2022 | TM01 | Termination of appointment of Lindsay Anderson as a director on 9 February 2022 | |
01 Mar 2022 | PSC07 | Cessation of Nigel Paul Painter as a person with significant control on 1 March 2022 | |
24 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
17 Oct 2021 | CS01 | Confirmation statement made on 16 October 2021 with no updates | |
15 Sep 2021 | AP01 | Appointment of Mrs Kylie Robson as a director on 15 September 2021 | |
10 Sep 2021 | AP01 | Appointment of Mrs Sarah Louise Doreen Cook as a director on 10 September 2021 | |
23 Nov 2020 | CS01 | Confirmation statement made on 16 October 2020 with updates | |
10 Nov 2020 | AA | Micro company accounts made up to 31 March 2020 | |
28 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
25 Oct 2019 | CS01 | Confirmation statement made on 16 October 2019 with updates | |
04 Dec 2018 | AD01 | Registered office address changed from 147 Forest Road Tunbridge Wells Kent TN2 5EX to 17 High Beeches Tunbridge Wells Kent TN2 3LA on 4 December 2018 |