7436 LIMITED - TUNBRIDGE WELLS


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

Description Filing date
Gazette. Gazette notice voluntary. 2019-04-02 View Report
Dissolution. Dissolution application strike off company. 2019-03-20 View Report
Accounts. Accounts type total exemption full. 2019-02-12 View Report
Confirmation statement. Statement with no updates. 2018-08-21 View Report
Accounts. Accounts type total exemption full. 2018-04-23 View Report
Confirmation statement. Statement with no updates. 2017-08-04 View Report
Accounts. Accounts type total exemption full. 2017-06-07 View Report
Confirmation statement. Statement with updates. 2016-08-17 View Report
Accounts. Accounts type total exemption small. 2016-07-26 View Report
Address. New address: C/O Ward Mackenzie Ltd Oxford House, 15-17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN. Old address: C/O Ward Mackenzie Rauter House 1 Sybron Way Crowborough East Sussex TN6 3DZ. Change date: 2016-07-08. 2016-07-08 View Report
Accounts. Accounts type total exemption small. 2015-09-21 View Report
Annual return. With made up date full list shareholders. 2015-08-28 View Report
Accounts. Accounts type total exemption small. 2014-09-18 View Report
Annual return. With made up date full list shareholders. 2014-09-04 View Report
Address. Old address: Sussex House Farningham Road Crowborough East Sussex TN6 2JP United Kingdom. Change date: 2014-09-04. New address: C/O Ward Mackenzie Rauter House 1 Sybron Way Crowborough East Sussex TN6 3DZ. 2014-09-04 View Report
Officers. Officer name: Mr Mark John Thatcher. 2014-03-31 View Report
Officers. Officer name: Michael Garland. 2014-03-31 View Report
Officers. Officer name: Michael Garland. 2014-03-31 View Report
Officers. Officer name: Mr Mark John Thatcher. 2014-03-31 View Report
Annual return. With made up date full list shareholders. 2013-08-22 View Report
Accounts. Accounts type small. 2013-05-28 View Report
Officers. Officer name: Darren Hawkins. 2013-03-20 View Report
Address. Change date: 2013-03-20. Old address: 27 Queen Annes Gate London SW1H 9BU United Kingdom. 2013-03-20 View Report
Officers. Officer name: Mr Michael John Garland. 2013-03-20 View Report
Officers. Officer name: Mr Michael John Garland. 2013-03-20 View Report
Officers. Officer name: Jacqueline Nelson. 2013-03-08 View Report
Officers. Officer name: Paul Clark. 2013-03-08 View Report
Officers. Officer name: Stephen Layburn. 2013-03-08 View Report
Officers. Officer name: Darren Hawkins. 2013-03-08 View Report
Annual return. With made up date full list shareholders. 2012-08-16 View Report
Officers. Officer name: Miss Jacqueline Denise Nelson. Change date: 2012-08-16. 2012-08-16 View Report
Officers. Officer name: Mr Stephen Richard Layburn. Change date: 2012-08-16. 2012-08-16 View Report
Officers. Officer name: Mr Paul Adam Clark. Change date: 2012-08-16. 2012-08-16 View Report
Officers. Change date: 2012-08-16. Officer name: Mr Darren John Hawkins. 2012-08-16 View Report
Officers. Officer name: Darren John Hawkins. Change date: 2012-08-16. 2012-08-16 View Report
Address. Change date: 2012-08-13. Old address: Fifth Floor 2 Savoy Court London WC2R 0EZ United Kingdom. 2012-08-13 View Report
Accounts. Accounts type small. 2012-06-07 View Report
Annual return. With made up date full list shareholders. 2011-08-15 View Report
Accounts. Accounts type small. 2011-05-20 View Report
Accounts. Change account reference date company previous shortened. 2011-01-27 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. 2011-01-26 View Report
Incorporation. Incorporation company. 2010-08-03 View Report