THE FOUNDRY (HORSMONDEN) MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 11894715 |
Category | |
Incorporated | 20 Mar 2019 |
Age | 5 years, 2 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
THE FOUNDRY (HORSMONDEN) MANAGEMENT COMPANY LIMITED is an active with number 11894715. It was incorporated 5 years, 2 months, 16 days ago, on 20 March 2019. The company address is 12 The Foundry 12 The Foundry, Tonbridge, TN12 8BF, Kent.
Company Fillings
Accounts with accounts type dormant
Date: 29 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 24 Oct 2023
Action Date: 12 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-12
Documents
Appoint person director company with name date
Date: 07 Oct 2023
Action Date: 07 Oct 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Harriet Louise Stanford
Appointment date: 2023-10-07
Documents
Termination director company with name termination date
Date: 30 Mar 2023
Action Date: 28 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-03-28
Officer name: Lewis Elliott John Bailey
Documents
Accounts with accounts type dormant
Date: 23 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 12 Oct 2022
Action Date: 12 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-12
Documents
Appoint person director company with name date
Date: 20 Sep 2022
Action Date: 19 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Patricia Anne Cookson
Appointment date: 2022-09-19
Documents
Appoint person director company with name date
Date: 20 Sep 2022
Action Date: 19 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Sophie Jane Coleman
Appointment date: 2022-09-19
Documents
Appoint person director company with name date
Date: 11 Sep 2022
Action Date: 11 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-09-11
Officer name: Mrs Catherine Elizabeth Marfleet
Documents
Resolution
Date: 30 Jun 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 29 Jun 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 24 Jun 2022
Action Date: 06 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Benjamin Martin Wood
Appointment date: 2022-06-06
Documents
Appoint person director company with name date
Date: 24 Jun 2022
Action Date: 06 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ian Tattersall
Appointment date: 2022-06-06
Documents
Appoint person director company with name date
Date: 24 Jun 2022
Action Date: 06 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Robert Edward Norton
Appointment date: 2022-06-06
Documents
Appoint person director company with name date
Date: 24 Jun 2022
Action Date: 06 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-06-06
Officer name: Alexander George Dolton
Documents
Notification of a person with significant control statement
Date: 24 Jun 2022
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Change registered office address company with date old address new address
Date: 24 Jun 2022
Action Date: 24 Jun 2022
Category: Address
Type: AD01
Old address: Gateway House 10 Coopers Way Temple Farm Industrial Estate Southend-on-Sea SS2 5TE United Kingdom
Change date: 2022-06-24
New address: 12 the Foundry Horsmonden Tonbridge Kent TN12 8BF
Documents
Appoint person director company with name date
Date: 24 Jun 2022
Action Date: 06 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Lewis Elliott John Bailey
Appointment date: 2022-06-06
Documents
Appoint person director company with name date
Date: 24 Jun 2022
Action Date: 06 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-06-06
Officer name: Jacqueline Ann Candlish
Documents
Appoint person director company with name date
Date: 24 Jun 2022
Action Date: 06 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-06-06
Officer name: Eleanor Rachel Monshing
Documents
Appoint person director company with name date
Date: 24 Jun 2022
Action Date: 06 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jean Elizabeth Dunn
Appointment date: 2022-06-06
Documents
Termination director company with name termination date
Date: 24 Jun 2022
Action Date: 06 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-06-06
Officer name: Paul Stuart Henry
Documents
Cessation of a person with significant control
Date: 24 Jun 2022
Action Date: 06 Jun 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-06-06
Psc name: Esquire Developments Ltd
Documents
Termination director company with name termination date
Date: 24 Jun 2022
Action Date: 06 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Anthony Braddon
Termination date: 2022-06-06
Documents
Termination secretary company with name termination date
Date: 10 May 2022
Action Date: 09 May 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Gateway Corporate Solutions Limited
Termination date: 2022-05-09
Documents
Confirmation statement with no updates
Date: 12 Oct 2021
Action Date: 12 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-12
Documents
Change person director company with change date
Date: 12 Oct 2021
Action Date: 12 Oct 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-10-12
Officer name: Mr. David Anthony Braddon
Documents
Accounts with accounts type dormant
Date: 15 Sep 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type dormant
Date: 23 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 23 Dec 2020
Action Date: 23 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-23
Documents
Confirmation statement with no updates
Date: 30 Mar 2020
Action Date: 19 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-19
Documents
Notification of a person with significant control
Date: 25 Jun 2019
Action Date: 25 Jun 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Esquire Developments Ltd
Notification date: 2019-06-25
Documents
Withdrawal of a person with significant control statement
Date: 25 Jun 2019
Action Date: 25 Jun 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2019-06-25
Documents
Some Companies
181-183 SUMMER ROAD,BIRMINGHAM,B23 6DX
Number: | 05122140 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 GIBSON SQUARE,LONDON,N1 0RD
Number: | 09848998 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE006776 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
DEPT 747E 43 OWSTON ROAD,DONCASTER,DN6 8DA
Number: | 07567407 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
RIVER FIELDS ESTATE CENTRAL AVENUE,BRISTOL,BS10 7ES
Number: | 04692060 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROSE AND GOLD CREATIVE LIMITED
MARLOWE HOUSE WATLING STREET,LEIGHTON BUZZARD,LU7 9LS
Number: | 11288878 |
Status: | ACTIVE |
Category: | Private Limited Company |