ROYAL TUNBRIDGE WELLS ANGLING SOCIETY LIMITED
Company number 07528497
- Company Overview for ROYAL TUNBRIDGE WELLS ANGLING SOCIETY LIMITED (07528497)
- Filing history for ROYAL TUNBRIDGE WELLS ANGLING SOCIETY LIMITED (07528497)
- People for ROYAL TUNBRIDGE WELLS ANGLING SOCIETY LIMITED (07528497)
- More for ROYAL TUNBRIDGE WELLS ANGLING SOCIETY LIMITED (07528497)
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) |
---|---|---|---|
16 Feb 2025 | CS01 | Confirmation statement made on 8 February 2025 with no updates | |
16 Feb 2025 | TM01 | Termination of appointment of Derek Ronald William Reader as a director on 17 October 2024 | |
16 Feb 2025 | AD01 | Registered office address changed from 36 Ravenswood Avenue Tunbridge Wells TN2 3SG England to Oakleigh Cottage Coopers Green Uckfield East Sussex TN22 4AT on 16 February 2025 | |
18 Sep 2024 | AA | Micro company accounts made up to 29 February 2024 | |
09 Feb 2024 | CS01 | Confirmation statement made on 8 February 2024 with no updates | |
06 Sep 2023 | AA | Micro company accounts made up to 28 February 2023 | |
08 Feb 2023 | CS01 | Confirmation statement made on 8 February 2023 with no updates | |
08 Feb 2023 | TM02 | Termination of appointment of Christopher Peter Sams as a secretary on 6 February 2023 | |
06 Feb 2023 | AD01 | Registered office address changed from 36 Ravenswood Avenue 36 Ravenswood Avenue Tunbridge Wells TN2 3SG England to 36 Ravenswood Avenue Tunbridge Wells TN2 3SG on 6 February 2023 | |
06 Feb 2023 | AD01 | Registered office address changed from 38 Longmead Way Tonbridge Kent TN10 3TG United Kingdom to 36 Ravenswood Avenue 36 Ravenswood Avenue Tunbridge Wells TN2 3SG on 6 February 2023 | |
15 Nov 2022 | AA | Micro company accounts made up to 28 February 2022 | |
18 Feb 2022 | CS01 | Confirmation statement made on 8 February 2022 with no updates | |
10 Dec 2021 | AA | Micro company accounts made up to 28 February 2021 | |
21 Jun 2021 | TM01 | Termination of appointment of Anthony Light as a director on 11 June 2021 | |
08 Feb 2021 | CS01 | Confirmation statement made on 8 February 2021 with no updates | |
14 Jan 2021 | AP01 | Appointment of Mr Derek Ronald William Reader as a director on 31 December 2020 | |
08 Jan 2021 | TM01 | Termination of appointment of Paul Robert Brett as a director on 31 December 2020 | |
29 Oct 2020 | AA | Micro company accounts made up to 29 February 2020 | |
23 Feb 2020 | CS01 | Confirmation statement made on 14 February 2020 with no updates | |
27 Nov 2019 | PSC08 | Notification of a person with significant control statement | |
14 Nov 2019 | PSC07 | Cessation of Clive Rainger as a person with significant control on 1 November 2019 | |
26 Aug 2019 | AA | Micro company accounts made up to 28 February 2019 | |
24 Feb 2019 | CS01 | Confirmation statement made on 14 February 2019 with no updates | |
24 Feb 2019 | AP01 | Appointment of Mr Anthony Light as a director on 18 February 2019 | |
01 Feb 2019 | TM01 | Termination of appointment of John David Cyril Twyman as a director on 1 February 2019 |