YORK ROAD (TUNBRIDGE WELLS) MANAGEMENT COMPANY LIMITED - SEVENOAKS


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

Description Filing date
Accounts. Accounts type total exemption full. 2023-07-26 View Report
Confirmation statement. Statement with no updates. 2023-03-02 View Report
Officers. Change date: 2022-10-03. Officer name: Ms Jane Leonora Kostelnyk. 2022-10-03 View Report
Accounts. Accounts type total exemption full. 2022-06-28 View Report
Confirmation statement. Statement with updates. 2022-03-04 View Report
Officers. Appointment date: 2021-10-21. Officer name: Mr Anthony George Palourti. 2021-10-21 View Report
Accounts. Change account reference date company current extended. 2021-07-19 View Report
Officers. Officer name: Mark Telemachus John Palmos. Termination date: 2021-03-19. 2021-04-01 View Report
Confirmation statement. Statement with updates. 2021-03-05 View Report
Accounts. Accounts type total exemption full. 2021-03-03 View Report
Address. Old address: 51(B) High Street High Street Sevenoaks TN13 1JF England. New address: 12 London Road Sevenoaks TN13 1AJ. Change date: 2021-01-04. 2021-01-04 View Report
Officers. Appointment date: 2021-01-01. Officer name: Helen Breeze Property Management Llp. 2021-01-04 View Report
Address. Change date: 2020-08-26. Old address: Flat 1 5 York Road Tunbridge Wells Kent TN1 1JX England. New address: 51(B) High Street High Street Sevenoaks TN13 1JF. 2020-08-26 View Report
Officers. Termination date: 2020-08-24. Officer name: Calum Gordon Gallie. 2020-08-26 View Report
Officers. Officer name: Mr Mark Telemachus John Palmos. Appointment date: 2020-08-01. 2020-08-19 View Report
Accounts. Accounts type micro entity. 2020-04-16 View Report
Confirmation statement. Statement with updates. 2020-03-04 View Report
Accounts. Accounts type micro entity. 2019-04-25 View Report
Confirmation statement. Statement with no updates. 2019-04-17 View Report
Accounts. Accounts type micro entity. 2018-06-27 View Report
Confirmation statement. Statement with no updates. 2018-04-06 View Report
Confirmation statement. Statement with updates. 2017-04-04 View Report
Address. New address: Flat 1 5 York Road Tunbridge Wells Kent TN1 1JX. Old address: 39 Brown Street Salisbury SP1 2AS. Change date: 2017-04-03. 2017-04-03 View Report
Accounts. Accounts type dormant. 2017-01-17 View Report
Accounts. Accounts type dormant. 2016-03-31 View Report
Annual return. With made up date full list shareholders. 2016-03-31 View Report
Officers. Termination date: 2016-03-18. Officer name: Peter Alexander Dabner. 2016-03-31 View Report
Officers. Officer name: Ms Jane Leonora Kostelnyk. Appointment date: 2016-03-18. 2016-03-18 View Report
Officers. Appointment date: 2015-09-25. Officer name: Mr Calum Gordon Gallie. 2016-02-19 View Report
Accounts. Change account reference date company previous extended. 2015-08-11 View Report
Annual return. With made up date full list shareholders. 2015-04-10 View Report
Address. Old address: 39 Brown Street Brown Street Salisbury Wiltshrie SP1 2AS England. New address: 39 Brown Street Salisbury SP1 2AS. Change date: 2015-04-10. 2015-04-10 View Report
Address. Change date: 2014-12-02. Old address: London House High Street Tisbury Salisbury SP3 6HA. New address: 39 Brown Street Brown Street Salisbury Wiltshrie SP1 2AS. 2014-12-02 View Report
Accounts. Accounts type total exemption small. 2014-10-29 View Report
Annual return. With made up date full list shareholders. 2014-04-16 View Report
Accounts. Accounts type dormant. 2013-11-12 View Report
Annual return. With made up date full list shareholders. 2013-04-04 View Report
Officers. Officer name: Mr Peter Alexander Dabner. Change date: 2013-04-04. 2013-04-04 View Report
Officers. Officer name: Paul Whitehead. 2013-04-04 View Report
Officers. Officer name: Paul Whitehead. 2013-04-04 View Report
Address. Change date: 2013-04-04. Old address: 2Nd Floor 8 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU. 2013-04-04 View Report
Accounts. Accounts type dormant. 2012-08-06 View Report
Annual return. With made up date full list shareholders. 2012-03-05 View Report
Accounts. Accounts type dormant. 2011-05-03 View Report
Annual return. With made up date full list shareholders. 2011-02-10 View Report
Officers. Officer name: Paul Alexander Whitehead. Change date: 2011-01-01. 2011-02-01 View Report
Officers. Change date: 2011-01-01. Officer name: Paul Alexander Whitehead. 2011-02-01 View Report
Officers. Change date: 2011-01-01. Officer name: Mr Peter Alexander Dabner. 2011-02-01 View Report
Accounts. Accounts type dormant. 2010-10-28 View Report
Annual return. With made up date full list shareholders. 2010-03-22 View Report