483 TONBRIDGE ROAD MANAGEMENT LIMITED

483a Tonbridge Road, Maidstone, ME16 9LH, England
StatusACTIVE
Company No.05340614
CategoryPrivate Limited Company
Incorporated24 Jan 2005
Age19 years, 4 months, 24 days
JurisdictionEngland Wales

SUMMARY

483 TONBRIDGE ROAD MANAGEMENT LIMITED is an active private limited company with number 05340614. It was incorporated 19 years, 4 months, 24 days ago, on 24 January 2005. The company address is 483a Tonbridge Road, Maidstone, ME16 9LH, England.



Company Fillings

Accounts with accounts type dormant

Date: 05 Jan 2024

Action Date: 05 Jan 2024

Category: Accounts

Type: AA

Made up date: 2024-01-05

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2024

Action Date: 30 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-30

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2023

Action Date: 23 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-10-23

Officer name: Mr Adrian Smithers

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jan 2023

Action Date: 04 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-04

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Dec 2022

Action Date: 30 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Sep 2022

Action Date: 05 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-05

Documents

View document PDF

Termination director company with name termination date

Date: 11 Sep 2022

Action Date: 11 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-11

Officer name: Frank Griffin

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2022

Action Date: 04 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Sep 2021

Action Date: 05 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-05

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2021

Action Date: 18 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jan 2021

Action Date: 05 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-05

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2020

Action Date: 14 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Oct 2019

Action Date: 05 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-05

Documents

View document PDF

Notification of a person with significant control statement

Date: 02 Sep 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Appoint person director company with name date

Date: 22 Apr 2019

Action Date: 16 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adrian Smithers

Appointment date: 2019-04-16

Documents

View document PDF

Termination director company with name termination date

Date: 17 Apr 2019

Action Date: 17 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charlotte Jane Hunter

Termination date: 2019-04-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Apr 2019

Action Date: 07 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-07

Old address: 483C Tonbridge Road Maidstone ME16 9LH England

New address: 483a Tonbridge Road Maidstone ME16 9LH

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Apr 2019

Action Date: 07 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Charlotte Jane Hunter

Cessation date: 2019-04-07

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Apr 2019

Action Date: 07 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-04-07

Officer name: Charlotte Hunter

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Apr 2019

Action Date: 07 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-04-07

Officer name: Miss Elsie Rachel Christopher

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2019

Action Date: 14 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-14

Documents

View document PDF

Notification of a person with significant control

Date: 08 Feb 2019

Action Date: 02 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-01-02

Psc name: Charlotte Hunter

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Feb 2019

Action Date: 04 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kerrie Dawn Towers

Cessation date: 2019-01-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Sep 2018

Action Date: 05 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-05

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2018

Action Date: 28 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kerrie Dawn Towers

Termination date: 2018-03-28

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2018

Action Date: 28 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-28

Officer name: Miss Alice Jemima Sutton

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2018

Action Date: 14 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Sep 2017

Action Date: 05 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-05

Documents

View document PDF

Appoint person director company with name date

Date: 11 Aug 2017

Action Date: 03 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Frank Griffin

Appointment date: 2017-08-03

Documents

View document PDF

Appoint person director company with name date

Date: 11 Aug 2017

Action Date: 03 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Elsie Christopher

Appointment date: 2017-08-03

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2017

Action Date: 03 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-03

Officer name: Rachel Badmin

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Apr 2017

Action Date: 10 Apr 2017

Category: Address

Type: AD01

New address: 483C Tonbridge Road Maidstone ME16 9LH

Change date: 2017-04-10

Old address: 483B Tonbridge Road Maidstone Kent ME16 9LH

Documents

View document PDF

Change person director company with change date

Date: 10 Apr 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-01

Officer name: Miss Rachel Bozier

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Apr 2017

Action Date: 10 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Charlotte Hunter

Appointment date: 2017-04-10

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Apr 2017

Action Date: 10 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kerrie Dawn Towers

Termination date: 2017-04-10

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2017

Action Date: 06 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-06

Documents

View document PDF

Termination director company with name termination date

Date: 20 Oct 2016

Action Date: 23 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-23

Officer name: Laurinaityte Rasuole

Documents

View document PDF

Appoint person director company with name date

Date: 20 Oct 2016

Action Date: 23 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-23

Officer name: Miss Charlotte Jane Hunter

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Sep 2016

Action Date: 05 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2016

Action Date: 06 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Sep 2015

Action Date: 05 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2015

Action Date: 06 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-06

Documents

View document PDF

Termination director company with name

Date: 09 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel De Wit

Documents

View document PDF

Appoint person secretary company with name

Date: 09 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Kerrie Dawn Towers

Documents

View document PDF

Termination secretary company with name

Date: 09 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nigel De Wit

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Mar 2014

Action Date: 09 Mar 2014

Category: Address

Type: AD01

Old address: 483a Tonbridge Road Maidstone Kent ME16 9LH

Change date: 2014-03-09

Documents

View document PDF

Appoint person director company with name

Date: 09 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Rachel Bozier

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Feb 2014

Action Date: 05 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Feb 2014

Action Date: 06 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-06

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Nov 2013

Action Date: 01 Nov 2013

Category: Address

Type: AD01

Change date: 2013-11-01

Old address: 117 117 Oakdene Road Orpington Kent BR5 2AL United Kingdom

Documents

View document PDF

Appoint person director company with name

Date: 01 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Kerrie Dawn Towers

Documents

View document PDF

Termination director company with name

Date: 01 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Dunk

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Mar 2013

Action Date: 01 Mar 2013

Category: Address

Type: AD01

Old address: 117 Oakdene Road Orpington Kent BR5 2AL United Kingdom

Change date: 2013-03-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Mar 2013

Action Date: 05 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2013

Action Date: 08 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-08

Documents

View document PDF

Appoint person director company with name

Date: 01 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Laurinaityte Rasuole

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Mar 2013

Action Date: 01 Mar 2013

Category: Address

Type: AD01

Change date: 2013-03-01

Old address: 483a Tonbridge Road Maidstone Kent ME16 9LH

Documents

View document PDF

Termination director company with name

Date: 01 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Oliver Birch

Documents

View document PDF

Appoint person secretary company with name

Date: 01 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Nigel Alan De Wit

Documents

View document PDF

Termination secretary company with name

Date: 15 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Emma Smith

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Feb 2012

Action Date: 08 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Feb 2012

Action Date: 05 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2011

Action Date: 08 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Feb 2011

Action Date: 05 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jan 2010

Action Date: 05 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-05

Documents

View document PDF

Change account reference date company previous shortened

Date: 06 Jan 2010

Action Date: 05 Jan 2010

Category: Accounts

Type: AA01

Made up date: 2010-01-31

New date: 2010-01-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2010

Action Date: 06 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-06

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2010

Action Date: 06 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-06

Officer name: Nigel Alan De Wit

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2010

Action Date: 06 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-06

Officer name: Oliver Birch

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2010

Action Date: 06 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-06

Officer name: Simon Dunk

Documents

View document PDF

Legacy

Date: 10 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/01/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Feb 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Feb 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 14 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/01/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Nov 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 13 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 24/01/07; full list of members

Documents

View document PDF

Legacy

Date: 13 Feb 2007

Category: Capital

Type: 88(2)R

Description: Ad 18/01/07--------- £ si 1@1=1 £ ic 2/3

Documents

View document PDF

Legacy

Date: 26 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Nov 2006

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Legacy

Date: 17 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 24/01/06; full list of members

Documents

View document PDF

Legacy

Date: 16 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Feb 2006

Category: Capital

Type: 88(2)R

Description: Ad 14/12/05--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 26 Jan 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 26 Jan 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Dec 2005

Category: Address

Type: 287

Description: Registered office changed on 23/12/05 from: 8 holgate court western road romford essex RM1 3JS

Documents

View document PDF

Legacy

Date: 09 Apr 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Apr 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Apr 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Apr 2005

Category: Address

Type: 287

Description: Registered office changed on 09/04/05 from: 280 grays inn road london WC1X 8EB

Documents

View document PDF

Legacy

Date: 09 Apr 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Apr 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Resolution

Date: 01 Apr 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 07 Mar 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed cagedfury LIMITED\certificate issued on 07/03/05

Documents

View document PDF

Incorporation company

Date: 24 Jan 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUZZTASTIC LIMITED

MISTRAL HOUSE,WALLSEND,NE28 9NX

Number:08852199
Status:ACTIVE
Category:Private Limited Company

CARING VETS (RR) LLP

LEEMAN HOUSE STATION BUSINESS PARK,YORK,YO26 4GB

Number:OC387225
Status:ACTIVE
Category:Limited Liability Partnership

D & G CONSULTANCY SERVICES LTD

2ND FLOOR, 7 TRINITY PLACE,SUTTON COLDFIELD,B72 1TX

Number:03875559
Status:ACTIVE
Category:Private Limited Company

DL & ML LEA LIMITED

GREENACRES,SHIFNAL,TF11 9LF

Number:05434726
Status:ACTIVE
Category:Private Limited Company

FAST LEAFLET LTD

1ST FLOOR,FINCHLEY,N12 0DR

Number:09611044
Status:ACTIVE
Category:Private Limited Company

MARSHMALLOW MARKETING LIMITED

18 SOVEREIGN COURT WYREFIELDS,POULTON-LE-FYLDE,FY6 8JX

Number:11503382
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source