BARGROVE MEWS MANAGEMENT COMPANY LIMITED

Little Bargrove Little Bargrove, Tunbridge Wells, TN2 5JX, Kent, England
StatusACTIVE
Company No.06596893
Category
Incorporated19 May 2008
Age16 years, 27 days
JurisdictionEngland Wales

SUMMARY

BARGROVE MEWS MANAGEMENT COMPANY LIMITED is an active with number 06596893. It was incorporated 16 years, 27 days ago, on 19 May 2008. The company address is Little Bargrove Little Bargrove, Tunbridge Wells, TN2 5JX, Kent, England.



Company Fillings

Confirmation statement with no updates

Date: 21 May 2024

Action Date: 19 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jun 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2023

Action Date: 19 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jun 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2022

Action Date: 19 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jun 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2021

Action Date: 19 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jun 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2020

Action Date: 19 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-19

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jan 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Julia Helen Winter

Appointment date: 2020-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Michael Winter

Termination date: 2020-01-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jun 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2019

Action Date: 19 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-19

Documents

View document PDF

Appoint person director company with name date

Date: 07 Aug 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-01

Officer name: Mr Jonathan Paul Ray

Documents

View document PDF

Termination director company with name termination date

Date: 07 Aug 2018

Action Date: 25 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-25

Officer name: Oliver Gerard Paine

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jun 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2018

Action Date: 19 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jun 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 May 2017

Action Date: 19 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-19

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Jun 2016

Action Date: 27 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-06-27

Officer name: Sennen Property Management Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jun 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jun 2016

Action Date: 21 Jun 2016

Category: Address

Type: AD01

New address: Little Bargrove Roedean Road Tunbridge Wells Kent TN2 5JX

Change date: 2016-06-21

Old address: Little Bargrove Little Bargrove Rodean Road Tunbridge Wells Kent TN2 5JX England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jun 2016

Action Date: 20 Jun 2016

Category: Address

Type: AD01

New address: Little Bargrove Little Bargrove Rodean Road Tunbridge Wells Kent TN2 5JX

Old address: Portland House Park Street Bagshot Surrey GU19 5AQ

Change date: 2016-06-20

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jun 2016

Action Date: 18 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-18

Officer name: Mr Oliver Gerard Paine

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2016

Action Date: 17 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-17

Officer name: Dr David Richard Sweatman Hedgeland

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jun 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-01

Officer name: Mr Peter Michael Winter

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jun 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-01

Officer name: Dr David Richard Sweatman Hedgeland

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jun 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alfred James Tilt

Termination date: 2016-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jun 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Antler Homes South East Ltd

Termination date: 2016-06-01

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 Jun 2016

Action Date: 19 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-19

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 13 May 2016

Action Date: 02 May 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Sennen Property Management Limited

Appointment date: 2016-05-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 May 2016

Action Date: 02 May 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-05-02

Officer name: Peter Brett Golding

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Mar 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Sep 2015

Action Date: 12 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-08-12

Officer name: Mr Peter Brett Golding

Documents

View document PDF

Appoint person director company with name date

Date: 01 Sep 2015

Action Date: 12 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alfred James Tilt

Appointment date: 2015-08-12

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2015

Action Date: 12 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-12

Officer name: George Edward Charles Atwell

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 May 2015

Action Date: 19 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 Jul 2014

Action Date: 19 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Oct 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date no member list

Date: 29 Oct 2013

Action Date: 19 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-19

Documents

View document PDF

Change corporate director company with change date

Date: 29 Oct 2013

Action Date: 04 Oct 2013

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Antler Homes South East Ltd

Change date: 2013-10-04

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Oct 2013

Action Date: 29 Oct 2013

Category: Address

Type: AD01

Change date: 2013-10-29

Old address: Portland House Park Street Bagshot Surrey GU19 5AQ England

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Oct 2013

Action Date: 29 Oct 2013

Category: Address

Type: AD01

Change date: 2013-10-29

Old address: Unit 64 Barwell Business Park Leatherhead Road Chessington Surrey KT9 2NY

Documents

View document PDF

Gazette notice compulsary

Date: 17 Sep 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 Aug 2012

Action Date: 19 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Mar 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Appoint person director company with name

Date: 15 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr George Edward Charles Atwell

Documents

View document PDF

Termination director company with name

Date: 15 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Foreman

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 May 2011

Action Date: 19 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Feb 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Oct 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 Oct 2010

Action Date: 19 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-19

Documents

View document PDF

Change corporate director company with change date

Date: 05 Oct 2010

Action Date: 19 May 2010

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Antler Homes South East Ltd

Change date: 2010-05-19

Documents

View document PDF

Gazette notice compulsary

Date: 14 Sep 2010

Category: Gazette

Type: GAZ1

Documents

Accounts with accounts type dormant

Date: 05 May 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 11 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary gordon patterson

Documents

View document PDF

Legacy

Date: 07 Sep 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 19/05/09

Documents

View document PDF

Legacy

Date: 02 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed mr tim foreman

Documents

View document PDF

Legacy

Date: 06 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director and secretary lisa alexander

Documents

View document PDF

Legacy

Date: 06 Aug 2009

Category: Address

Type: 287

Description: Registered office changed on 06/08/2009 from second floor connaught house alexandra terrace guildford surrey GU1 3DA

Documents

View document PDF

Legacy

Date: 06 Aug 2009

Category: Officers

Type: 288a

Description: Secretary appointed gordon patterson

Documents

View document PDF

Legacy

Date: 06 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed antler homes south east LTD

Documents

View document PDF

Legacy

Date: 06 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director richard laugharne

Documents

View document PDF

Legacy

Date: 22 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary swift incorporations LIMITED

Documents

View document PDF

Incorporation company

Date: 19 May 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BITTEN BY WOLF LTD

KINGSFIELD SMALLWAYS LANE,BRIDGWATER,TA7 9EG

Number:11276680
Status:ACTIVE
Category:Private Limited Company
Number:CS003197
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation

J F CATERERS LIMITED

7 BENCROFT ROAD,LONDON,SW16 5BB

Number:10023080
Status:ACTIVE
Category:Private Limited Company

LABORATORY AUCTIONS (BLA) LTD

BAILEY HOUSE,HORSHAM,RH12 1DQ

Number:11304076
Status:ACTIVE
Category:Private Limited Company

OLIVIA BLAKE PROPERTIES LTD

8 CHERVIL HOUSE,LONDON,E9 6FD

Number:11141852
Status:ACTIVE
Category:Private Limited Company

PGF CONSULTING LTD.

63 KINGS ROAD,HORSHAM,RH13 5PP

Number:07637186
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