11 BROADWATER DOWN RESIDENTS ASSOCIATION LIMITED
Company number 02315935
- Company Overview for 11 BROADWATER DOWN RESIDENTS ASSOCIATION LIMITED (02315935)
- Filing history for 11 BROADWATER DOWN RESIDENTS ASSOCIATION LIMITED (02315935)
- People for 11 BROADWATER DOWN RESIDENTS ASSOCIATION LIMITED (02315935)
- More for 11 BROADWATER DOWN RESIDENTS ASSOCIATION LIMITED (02315935)
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) |
---|---|---|---|
31 Oct 2024 | TM02 | Termination of appointment of Alexandre Boyes Man Ltd as a secretary on 30 September 2024 | |
31 Oct 2024 | AD01 | Registered office address changed from 48 Mount Ephraim Tunbridge Wells Kent TN4 8AU England to 28 Field Way Battle East Sussex TN33 0FT on 31 October 2024 | |
02 Dec 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
02 Nov 2023 | CS01 | Confirmation statement made on 2 November 2023 with updates | |
16 Feb 2023 | AP01 | Appointment of Ms Micaela Hobbs as a director on 16 February 2022 | |
14 Feb 2023 | AP01 | Appointment of Mr Samuel David Slack as a director on 14 February 2023 | |
02 Dec 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
07 Nov 2022 | CS01 | Confirmation statement made on 6 November 2022 with updates | |
25 Jan 2022 | AP01 | Appointment of Ms Amelia Mcguffie as a director on 24 January 2022 | |
20 Jan 2022 | AP01 | Appointment of Ms Susan Holt as a director on 20 January 2022 | |
20 Jan 2022 | TM01 | Termination of appointment of Matthew James Geoghegan as a director on 20 January 2022 | |
20 Jan 2022 | AP01 | Appointment of Ms Beverley Rogers as a director on 20 January 2022 | |
08 Nov 2021 | CS01 | Confirmation statement made on 6 November 2021 with updates | |
19 Oct 2021 | CH01 | Director's details changed for Mr Matthew James Geoghegan on 19 October 2021 | |
19 Oct 2021 | CH01 | Director's details changed for Mr Matthew James Geoghegan on 19 October 2021 | |
28 Sep 2021 | AD01 | Registered office address changed from 19 Braeburn Road Great Horkesley Colchester CO6 4FH England to 48 Mount Ephraim Tunbridge Wells Kent TN4 8AU on 28 September 2021 | |
28 Sep 2021 | AP04 | Appointment of Alexandre Boyes Man Ltd as a secretary on 1 September 2021 | |
28 Sep 2021 | TM02 | Termination of appointment of Mch Management Services Ltd as a secretary on 1 September 2021 | |
26 Jul 2021 | AD01 | Registered office address changed from Flat 1 11 Broadwater Down Tunbridge Wells Kent TN2 5NJ to 19 Braeburn Road Great Horkesley Colchester CO6 4FH on 26 July 2021 | |
26 Jul 2021 | TM01 | Termination of appointment of Sarah Jane Marie Barrett-Vane as a director on 5 July 2021 | |
07 Jun 2021 | CH04 | Secretary's details changed for Mch Management Services Ltd on 5 June 2021 | |
11 May 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
06 Nov 2020 | CS01 | Confirmation statement made on 6 November 2020 with no updates | |
11 Sep 2020 | AP01 | Appointment of Mr Matthew James Geoghegan as a director on 10 September 2020 | |
11 Sep 2020 | TM01 | Termination of appointment of David Stuart Seaton as a director on 10 September 2020 |