OAKS CLOSE (TONBRIDGE) MANAGEMENT COMPANY LIMITED
Company number 07333270
- Company Overview for OAKS CLOSE (TONBRIDGE) MANAGEMENT COMPANY LIMITED (07333270)
- Filing history for OAKS CLOSE (TONBRIDGE) MANAGEMENT COMPANY LIMITED (07333270)
- People for OAKS CLOSE (TONBRIDGE) MANAGEMENT COMPANY LIMITED (07333270)
- More for OAKS CLOSE (TONBRIDGE) MANAGEMENT COMPANY LIMITED (07333270)
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) |
---|---|---|---|
26 Aug 2015 | AR01 | Annual return made up to 2 August 2015 no member list | |
24 Jun 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
19 Sep 2014 | TM01 | Termination of appointment of Sharon Anne Budd as a director on 1 September 2014 | |
17 Sep 2014 | TM02 | Termination of appointment of David Masters as a secretary on 1 September 2014 | |
10 Sep 2014 | AP01 | Appointment of Sarah Elizabeth Butcher as a director on 1 September 2014 | |
10 Sep 2014 | AP01 | Appointment of Sheila Peers as a director on 1 September 2014 | |
10 Sep 2014 | AP01 | Appointment of Jacqueline Minter as a director on 1 September 2014 | |
10 Sep 2014 | AP01 | Appointment of Joan Mary Hemingway as a director on 1 September 2014 | |
10 Sep 2014 | AP01 | Appointment of Gerard Matthew Preston as a director on 1 September 2014 | |
10 Sep 2014 | AP01 | Appointment of Rudi De Jager as a director on 1 September 2014 | |
10 Sep 2014 | AD01 | Registered office address changed from Canham Business Centre 426 Vale Road Tonbridge Kent TN9 1SW to C/O Burkinshaw Block Management 5 Birling Road Tunbridge Wells Kent TN2 5LX on 10 September 2014 | |
21 Aug 2014 | AR01 | Annual return made up to 2 August 2014 no member list | |
02 Dec 2013 | AA | Total exemption small company accounts made up to 31 August 2013 | |
08 Aug 2013 | AR01 | Annual return made up to 2 August 2013 no member list | |
07 Aug 2013 | CH01 | Director's details changed for Mrs Sharon Anne Budd on 1 August 2013 | |
07 Aug 2013 | CH03 | Secretary's details changed for David Masters on 1 August 2013 | |
13 May 2013 | CH01 | Director's details changed for Mrs Sharon Anne Budd on 13 May 2013 | |
10 May 2013 | AD01 | Registered office address changed from Wiltshire House Tovil Green Maidstone Kent ME15 6RJ on 10 May 2013 | |
10 Jan 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
06 Aug 2012 | AR01 | Annual return made up to 2 August 2012 no member list | |
06 Jun 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
16 Sep 2011 | AR01 | Annual return made up to 2 August 2011 no member list | |
02 Aug 2010 | NEWINC |
Incorporation
|