WARBERRY PARK GARDENS MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 04127471 |
Category | |
Incorporated | 19 Dec 2000 |
Age | 23 years, 5 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
WARBERRY PARK GARDENS MANAGEMENT LIMITED is an active with number 04127471. It was incorporated 23 years, 5 months, 15 days ago, on 19 December 2000. The company address is 48 Mount Ephraim, Tunbridge Wells, TN4 8AU, Kent, England.
Company Fillings
Confirmation statement with no updates
Date: 19 Dec 2023
Action Date: 13 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-13
Documents
Termination director company with name termination date
Date: 22 Nov 2023
Action Date: 06 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Christie Dunn
Termination date: 2023-11-06
Documents
Accounts with accounts type dormant
Date: 26 Jul 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 13 Dec 2022
Action Date: 13 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-13
Documents
Accounts with accounts type dormant
Date: 07 Jun 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Appoint person director company with name date
Date: 18 Jan 2022
Action Date: 18 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Denise Claudia Rogers
Appointment date: 2022-01-18
Documents
Confirmation statement with no updates
Date: 16 Dec 2021
Action Date: 16 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-16
Documents
Change person director company with change date
Date: 19 Oct 2021
Action Date: 19 Oct 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Dennis Mark Thomas
Change date: 2021-10-19
Documents
Change person director company with change date
Date: 19 Oct 2021
Action Date: 18 Oct 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-10-18
Officer name: Mrs Sheila-Marie Postlewaite
Documents
Termination director company with name termination date
Date: 19 Oct 2021
Action Date: 19 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-10-19
Officer name: Alan Crawley
Documents
Appoint person director company with name date
Date: 03 Aug 2021
Action Date: 03 Aug 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Christie Dunn
Appointment date: 2021-08-03
Documents
Accounts with accounts type dormant
Date: 31 Mar 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 17 Feb 2021
Action Date: 19 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-19
Documents
Termination secretary company with name termination date
Date: 17 Feb 2021
Action Date: 17 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-12-17
Officer name: Burkinshaw Management Ltd
Documents
Change registered office address company with date old address new address
Date: 17 Feb 2021
Action Date: 17 Feb 2021
Category: Address
Type: AD01
Old address: 5 Birling Road Tunbridge Wells Kent TN2 5LX
Change date: 2021-02-17
New address: 48 Mount Ephraim Tunbridge Wells Kent TN4 8AU
Documents
Termination director company with name termination date
Date: 19 Aug 2020
Action Date: 19 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-08-19
Officer name: Brunhilde Elisabeth Townsend
Documents
Termination director company with name termination date
Date: 20 Apr 2020
Action Date: 20 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher David Smith
Termination date: 2020-04-20
Documents
Accounts with accounts type dormant
Date: 27 Mar 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 28 Jan 2020
Action Date: 19 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-19
Documents
Accounts with accounts type dormant
Date: 02 Apr 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 25 Feb 2019
Action Date: 19 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-19
Documents
Accounts with accounts type dormant
Date: 27 Apr 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 15 Jan 2018
Action Date: 19 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-19
Documents
Accounts with accounts type total exemption full
Date: 18 May 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 23 Jan 2017
Action Date: 19 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-19
Documents
Accounts with accounts type total exemption small
Date: 15 Apr 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date no member list
Date: 22 Feb 2016
Action Date: 19 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-19
Documents
Accounts with accounts type total exemption small
Date: 01 May 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date no member list
Date: 02 Feb 2015
Action Date: 19 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-19
Documents
Termination director company with name termination date
Date: 02 Feb 2015
Action Date: 16 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Leon Guy Wilkinson
Termination date: 2014-07-16
Documents
Appoint person director company with name date
Date: 30 Oct 2014
Action Date: 23 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-10-23
Officer name: Mrs Sheila-Marie Postlewaite
Documents
Termination director company with name termination date
Date: 30 Oct 2014
Action Date: 02 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-10-02
Officer name: Lynne Clark
Documents
Appoint person director company with name date
Date: 23 Jul 2014
Action Date: 18 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Brunhilde Elisabith Townsend
Appointment date: 2014-07-18
Documents
Termination director company with name termination date
Date: 23 Jul 2014
Action Date: 16 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-07-16
Officer name: Paul Murcott
Documents
Appoint person director company with name
Date: 08 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher David Smith
Documents
Accounts with accounts type total exemption small
Date: 01 May 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date no member list
Date: 25 Mar 2014
Action Date: 19 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-19
Documents
Accounts with accounts type total exemption small
Date: 05 Jun 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date no member list
Date: 31 Jan 2013
Action Date: 19 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-19
Documents
Move registers to registered office company
Date: 31 Jan 2013
Category: Address
Type: AD04
Documents
Termination director company with name
Date: 28 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Denise Rogers
Documents
Appoint person director company with name
Date: 28 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Murcott
Documents
Appoint person director company with name
Date: 19 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Lynne Clark
Documents
Accounts with accounts type total exemption small
Date: 12 Jun 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date no member list
Date: 20 Dec 2011
Action Date: 19 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-19
Documents
Termination director company with name
Date: 25 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Scudamore
Documents
Accounts with accounts type total exemption small
Date: 09 May 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Appoint person director company with name
Date: 30 Dec 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Sidney Scudamore
Documents
Annual return company with made up date no member list
Date: 22 Dec 2010
Action Date: 19 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-19
Documents
Termination director company with name
Date: 21 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Spyro Sorotos
Documents
Termination director company with name
Date: 16 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham Clark
Documents
Termination secretary company with name
Date: 16 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Burkinshaw Management Ltd
Documents
Appoint person director company with name
Date: 14 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Denise Claudia Rogers
Documents
Appoint person director company with name
Date: 13 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Dennis Mark Thomas
Documents
Appoint person director company with name
Date: 30 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alan Crawley
Documents
Accounts with accounts type total exemption small
Date: 19 Mar 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Appoint corporate secretary company with name
Date: 30 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Burkinshaw Management Ltd
Documents
Move registers to sail company
Date: 30 Dec 2009
Category: Address
Type: AD03
Documents
Change sail address company with old address
Date: 30 Dec 2009
Category: Address
Type: AD02
Old address: 5 Birling Road Tunbridge Wells Kent TN2 5LX United Kingdom
Documents
Change person director company with change date
Date: 30 Dec 2009
Action Date: 19 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-19
Officer name: Mr Leon Guy Wilkinson
Documents
Move registers to sail company
Date: 30 Dec 2009
Category: Address
Type: AD03
Documents
Annual return company with made up date no member list
Date: 30 Dec 2009
Action Date: 19 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-19
Documents
Change person director company with change date
Date: 30 Dec 2009
Action Date: 19 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-19
Officer name: Leon Guy Wilkinson
Documents
Appoint corporate secretary company with name
Date: 30 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Burkinshaw Management Ltd
Documents
Termination secretary company with name
Date: 30 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Burkinshaw Block Management
Documents
Accounts with accounts type total exemption small
Date: 19 May 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 13 Jan 2009
Category: Address
Type: 287
Description: Registered office changed on 13/01/2009 from 5 birling road tunbridge wells kent TN2 5LX england
Documents
Legacy
Date: 31 Dec 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 19/12/08
Documents
Legacy
Date: 31 Dec 2008
Category: Address
Type: 287
Description: Registered office changed on 31/12/2008 from 1 vale road tunbridge wells kent TN1 1BS
Documents
Legacy
Date: 31 Dec 2008
Category: Officers
Type: 288a
Description: Secretary appointed burkinshaw block management
Documents
Legacy
Date: 31 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary daniel burkinshaw
Documents
Accounts with accounts type total exemption small
Date: 27 May 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 07 Jan 2008
Category: Annual-return
Type: 363s
Description: Annual return made up to 19/12/07
Documents
Legacy
Date: 17 Dec 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 05 Jan 2007
Category: Annual-return
Type: 363s
Description: Annual return made up to 19/12/06
Documents
Accounts with accounts type total exemption small
Date: 16 May 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 06 Apr 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Mar 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Feb 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Jan 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 19/12/05
Documents
Legacy
Date: 19 Aug 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Aug 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 16 Feb 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 19/12/04
Documents
Legacy
Date: 12 Nov 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Nov 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Nov 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Nov 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Nov 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Nov 2004
Category: Address
Type: 287
Description: Registered office changed on 09/11/04 from: belcon house essex road hoddesdon hertfordshire EN11 0DR
Documents
Legacy
Date: 09 Nov 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type full
Date: 02 Apr 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 19 Dec 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 19/12/03
Documents
Accounts with accounts type full
Date: 28 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 17 Dec 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 19/12/02
Documents
Legacy
Date: 04 Oct 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Sep 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 26 Jul 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
100 LINDROSA ROAD,SUTTON COLDFIELD,B74 3LB
Number: | 08356222 |
Status: | ACTIVE |
Category: | Private Limited Company |
5TH FLOOR,LONDON,EC2R 8AY
Number: | 07419522 |
Status: | ACTIVE |
Category: | Private Limited Company |
EAGLE CATERING EQUIPMENT CO., LTD
CHASE BUSINESS CENTRE,LONDON,N14 5BP
Number: | 09876750 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 MERUS COURT,LEICESTER,LE19 1RJ
Number: | 06803992 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 2.4,BURY,BL9 0DH
Number: | 11182442 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
8 EASTWAY,SALE,M33 4DX
Number: | 07718479 |
Status: | ACTIVE |
Category: | Private Limited Company |