CASTLE VIEW MANAGEMENT COMPANY (TONBRIDGE) LIMITED
Company number 03896174
- Company Overview for CASTLE VIEW MANAGEMENT COMPANY (TONBRIDGE) LIMITED (03896174)
- Filing history for CASTLE VIEW MANAGEMENT COMPANY (TONBRIDGE) LIMITED (03896174)
- People for CASTLE VIEW MANAGEMENT COMPANY (TONBRIDGE) LIMITED (03896174)
- More for CASTLE VIEW MANAGEMENT COMPANY (TONBRIDGE) LIMITED (03896174)
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) |
---|---|---|---|
18 Dec 2014 | AR01 | Annual return made up to 17 December 2014 no member list | |
10 Sep 2014 | AP04 | Appointment of Dmg Property Management Limited as a secretary on 1 September 2014 | |
10 Sep 2014 | TM02 | Termination of appointment of Andrew Ryder Mcgill as a secretary on 1 September 2014 | |
10 Mar 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
30 Dec 2013 | AR01 | Annual return made up to 17 December 2013 no member list | |
30 Dec 2013 | CH01 | Director's details changed for Tracey Dawn Driver on 17 December 2013 | |
30 Dec 2013 | CH01 | Director's details changed for Mr Charles Richard Colin Parmley on 17 December 2013 | |
25 Feb 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
19 Dec 2012 | AR01 | Annual return made up to 17 December 2012 no member list | |
18 Dec 2012 | AD02 | Register inspection address has been changed from Cenex House the Old Bakery Maidstone Road Marden Kent TN12 9AB United Kingdom | |
20 Nov 2012 | AD01 | Registered office address changed from Cenex House the Old Bakery Maidstone Road Marden Kent TN12 9AB United Kingdom on 20 November 2012 | |
04 Apr 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
20 Dec 2011 | AR01 | Annual return made up to 17 December 2011 no member list | |
13 Dec 2011 | AP01 | Appointment of Robert Paul Husher as a director | |
13 Sep 2011 | TM01 | Termination of appointment of Richard Latham as a director | |
01 Mar 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
20 Dec 2010 | AR01 | Annual return made up to 17 December 2010 no member list | |
20 Dec 2010 | AD02 | Register inspection address has been changed from C/O Dmg Property Management Cenex House the Old Bakery Maidstone Road Marden Kent TN12 9AB England | |
20 Dec 2010 | AD01 | Registered office address changed from Dmg Property Management Cenex House the Old Bakery Maidstone Road Marden Kent TN12 9AB on 20 December 2010 | |
28 Sep 2010 | TM01 | Termination of appointment of Alan Hughes as a director | |
31 Mar 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
30 Dec 2009 | AR01 | Annual return made up to 17 December 2009 no member list | |
30 Dec 2009 | AD03 | Register(s) moved to registered inspection location | |
30 Dec 2009 | AD02 | Register inspection address has been changed | |
30 Dec 2009 | CH01 | Director's details changed for Alan Michael Hughes on 17 December 2009 |