THE EXCHANGE (TUNBRIDGE WELLS) MANAGEMENT LIMITED

48 Mount Ephraim 48, Tunbridge Wells, TN4 8AU, Kent, United Kingdom
StatusACTIVE
Company No.05455716
Category
Incorporated18 May 2005
Age19 years, 14 days
JurisdictionEngland Wales

SUMMARY

THE EXCHANGE (TUNBRIDGE WELLS) MANAGEMENT LIMITED is an active with number 05455716. It was incorporated 19 years, 14 days ago, on 18 May 2005. The company address is 48 Mount Ephraim 48, Tunbridge Wells, TN4 8AU, Kent, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 15 May 2024

Action Date: 15 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2023

Action Date: 17 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2022

Action Date: 17 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-17

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2021

Action Date: 20 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-10-20

Officer name: Mr Stephen Paul Christopher Swaine

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2021

Action Date: 20 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-10-20

Officer name: David Malcolm Smith

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2021

Action Date: 18 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-18

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2020

Action Date: 11 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mohamed Yacoob Kassim

Appointment date: 2020-12-11

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jun 2020

Action Date: 23 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Melanie Jane Taylor

Termination date: 2020-06-23

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2020

Action Date: 18 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Apr 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2019

Action Date: 18 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Aug 2018

Action Date: 24 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ludvik Milos Zidek

Appointment date: 2018-08-24

Documents

View document PDF

Appoint person director company with name date

Date: 24 Aug 2018

Action Date: 24 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-24

Officer name: Ms Melanie Jane Taylor

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2018

Action Date: 18 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 May 2017

Action Date: 18 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-18

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 21 Nov 2016

Action Date: 21 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2016-11-21

Officer name: Alexandre Boyes Man Ltd

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 May 2016

Action Date: 18 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Feb 2016

Action Date: 05 Feb 2016

Category: Address

Type: AD01

Old address: C/O Alexandre Boyes 48 Mount Ephraim Tunbridge Wells Kent TN4 8AU United Kingdom

Change date: 2016-02-05

New address: C/O Alexandre Boyes 48 Mount Ephraim 48 Tunbridge Wells Kent TN4 8AU

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Dec 2015

Action Date: 31 Dec 2015

Category: Address

Type: AD01

Old address: 94 Park Lane Croydon Surrey CR0 1JB

New address: C/O Alexandre Boyes 48 Mount Ephraim Tunbridge Wells Kent TN4 8AU

Change date: 2015-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Dec 2015

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-12-31

Officer name: Hml Company Secretarial Services Ltd

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Jun 2015

Action Date: 18 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 19 May 2014

Action Date: 18 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-18

Documents

View document PDF

Termination director company with name

Date: 29 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cedric Domzalski

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 May 2013

Action Date: 18 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Mar 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination director company with name

Date: 03 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hazel Duncombe

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 May 2012

Action Date: 18 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-18

Documents

View document PDF

Appoint corporate secretary company with name

Date: 20 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Hml Company Secretarial Services Ltd

Documents

View document PDF

Termination secretary company with name

Date: 14 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: M & N Secretaries Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Mar 2012

Action Date: 14 Mar 2012

Category: Address

Type: AD01

Old address: the Quadrant 118 London Road Kingston upon Thames Surrey KT2 6QJ United Kingdom

Change date: 2012-03-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 May 2011

Action Date: 18 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-18

Documents

View document PDF

Termination director company with name

Date: 24 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robyn Leigh

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 May 2010

Action Date: 18 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-18

Documents

View document PDF

Appoint person director company with name

Date: 18 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Hazel Duncombe

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2010

Action Date: 26 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-26

Officer name: Robyn Lynette Leigh

Documents

View document PDF

Appoint person director company with name

Date: 26 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robyn Lynette Leigh

Documents

View document PDF

Appoint person director company with name

Date: 17 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen Paul Christopher Swaine

Documents

View document PDF

Termination director company with name

Date: 10 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Annette Cole

Documents

View document PDF

Termination director company with name

Date: 10 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Davies

Documents

View document PDF

Termination director company with name

Date: 10 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Diffley

Documents

View document PDF

Termination director company with name

Date: 10 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Dyson

Documents

View document PDF

Appoint person director company with name

Date: 10 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Cedric Domzalski

Documents

View document PDF

Appoint person director company with name

Date: 10 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Malcolm Smith

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Mar 2010

Action Date: 08 Mar 2010

Category: Address

Type: AD01

Old address: Crest House Pyrcroft Road Chertsey Surrey KT16 9GN

Change date: 2010-03-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 16 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director philippa bugby

Documents

View document PDF

Legacy

Date: 09 Jun 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 18/05/09

Documents

View document PDF

Legacy

Date: 01 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed annette clair cole

Documents

View document PDF

Legacy

Date: 01 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed peter david diffley

Documents

View document PDF

Legacy

Date: 29 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director simon banfield

Documents

View document PDF

Legacy

Date: 29 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director david tillbrook

Documents

View document PDF

Legacy

Date: 29 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director peter sebry

Documents

View document PDF

Legacy

Date: 29 May 2009

Category: Officers

Type: 288a

Description: Director appointed jonathan dyson

Documents

View document PDF

Legacy

Date: 29 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director steven jones

Documents

View document PDF

Legacy

Date: 07 Nov 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 06 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary julia cowley

Documents

View document PDF

Legacy

Date: 06 Nov 2008

Category: Officers

Type: 288a

Description: Secretary appointed m & n secretaries LIMITED

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 28 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director robert barber

Documents

View document PDF

Legacy

Date: 20 May 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 18/05/08

Documents

View document PDF

Legacy

Date: 22 Jan 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Jan 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 19 Aug 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/07 to 31/12/06

Documents

View document PDF

Legacy

Date: 16 Aug 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 24 May 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 18/05/07

Documents

View document PDF

Legacy

Date: 11 Sep 2006

Category: Address

Type: 287

Description: Registered office changed on 11/09/06 from: 39 thames street, weybridge, surrey KT13 8JL

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jul 2006

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 22 May 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 18/05/06

Documents

View document PDF

Legacy

Date: 16 Jun 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Jun 2005

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Incorporation company

Date: 18 May 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

21T LIMITED

THE DIAMOND HANGER LONG BORDER ROAD,STANSTED,CM24 1RE

Number:10951268
Status:ACTIVE
Category:Private Limited Company

ANUISH LIMITED

THE OLD BANK,HALE,WA15 9SQ

Number:10964798
Status:LIQUIDATION
Category:Private Limited Company

DESTINY&FAVOUR LIMITED

197 DEANE CHURCH LANE,BOLTON,BL3 4EW

Number:11275921
Status:ACTIVE
Category:Private Limited Company

FINAVALOR FINANCIAL SERVICES LLP

103 HANOVIA HOUSE,LONDON,W3 7YG

Number:OC362635
Status:ACTIVE
Category:Limited Liability Partnership

GHG SOLICITORS LIMITED

27 HIGH STREET,BALLYMONEY,BT53 6AJ

Number:NI606482
Status:ACTIVE
Category:Private Limited Company

GRACE SAMUEL EVENTS LTD

36 VINCE DUNN MEWS,HARLOW,CM17 0FF

Number:11778297
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