HEATHFIELDS (TUNBRIDGE WELLS) RESIDENTS ASSOCIATION LIMITED - TUNBRIDGE WELLS


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2023-09-28 View Report
Confirmation statement. Statement with updates. 2023-05-30 View Report
Accounts. Accounts type micro entity. 2022-09-22 View Report
Confirmation statement. Statement with updates. 2022-06-07 View Report
Officers. Change date: 2021-10-21. Officer name: Mr Edward John Smith. 2021-10-21 View Report
Accounts. Accounts type micro entity. 2021-08-16 View Report
Confirmation statement. Statement with updates. 2021-05-26 View Report
Accounts. Accounts type micro entity. 2020-06-25 View Report
Confirmation statement. Statement with updates. 2020-05-27 View Report
Accounts. Accounts type micro entity. 2019-07-25 View Report
Confirmation statement. Statement with updates. 2019-05-29 View Report
Accounts. Accounts type micro entity. 2018-07-24 View Report
Confirmation statement. Statement with updates. 2018-05-29 View Report
Accounts. Accounts type micro entity. 2017-08-25 View Report
Confirmation statement. Statement with updates. 2017-05-31 View Report
Accounts. Accounts type total exemption small. 2016-07-29 View Report
Officers. Change date: 2016-06-06. Officer name: Alexandre Boyes (Management) Ltd. 2016-06-07 View Report
Annual return. With made up date full list shareholders. 2016-06-07 View Report
Officers. Change date: 2016-06-06. Officer name: Alexandre Boyes (Management) Ltd. 2016-06-07 View Report
Officers. Officer name: Alexandre Boyes (Management) Ltd. Change date: 2016-06-06. 2016-06-07 View Report
Address. Old address: C/O C/O Alexandre Boyes 48C & D Mount Ephraim Tunbridge Wells Kent TN4 8AU. New address: C/O C/O Alexandre Boyes 48 Mount Ephraim Tunbridge Wells Kent TN4 8AU. Change date: 2016-06-06. 2016-06-06 View Report
Officers. Termination date: 2015-12-16. Officer name: David Andrew Harris. 2015-12-21 View Report
Officers. Termination date: 2015-11-30. Officer name: Kate Boyes. 2015-12-03 View Report
Officers. Officer name: Alexandre Boyes Mnanagement Ltd. Appointment date: 2015-11-30. 2015-12-03 View Report
Accounts. Accounts type dormant. 2015-08-05 View Report
Annual return. With made up date full list shareholders. 2015-06-01 View Report
Officers. Officer name: John Desmond Lyons. Termination date: 2015-03-31. 2015-05-15 View Report
Officers. Officer name: John Neil Cleverton. Termination date: 2015-04-30. 2015-05-15 View Report
Accounts. Accounts type total exemption full. 2014-08-18 View Report
Annual return. With made up date full list shareholders. 2014-06-23 View Report
Officers. Officer name: Philippa Rathborne. 2014-04-30 View Report
Officers. Officer name: Mr David Andrew Harris. 2014-04-17 View Report
Accounts. Accounts type total exemption small. 2013-08-24 View Report
Officers. Change date: 2013-08-19. Officer name: Ms Philippa Rathbone. 2013-08-19 View Report
Officers. Officer name: Andrew Hughes. 2013-08-19 View Report
Annual return. With made up date full list shareholders. 2013-06-25 View Report
Accounts. Accounts type total exemption small. 2012-09-27 View Report
Annual return. With made up date full list shareholders. 2012-07-04 View Report
Officers. Officer name: Mr John Neil Cleverton. 2012-07-04 View Report
Officers. Officer name: Mr Edward John Smith. 2012-06-12 View Report
Officers. Officer name: Ms Philippa Rathbone. 2012-05-11 View Report
Officers. Officer name: Ms Kate Boyes. 2012-05-11 View Report
Officers. Officer name: Alan Seale. 2012-05-11 View Report
Accounts. Accounts type total exemption small. 2011-09-14 View Report
Annual return. With made up date full list shareholders. 2011-06-15 View Report
Address. Change date: 2011-06-14. Old address: 6 Heathfields Sandrock Road Tunbridge Wells Kent TN2 3PU. 2011-06-14 View Report
Officers. Officer name: Margaret Burchett. 2011-03-01 View Report
Officers. Officer name: Alan Seale. 2011-02-02 View Report
Officers. Officer name: John Stepek. 2011-02-02 View Report
Annual return. With made up date full list shareholders. 2010-06-02 View Report