THE FOUNDRY (HORSMONDEN) MANAGEMENT COMPANY LIMITED

12 The Foundry 12 The Foundry, Tonbridge, TN12 8BF, Kent
StatusACTIVE
Company No.11894715
Category
Incorporated20 Mar 2019
Age5 years, 2 months, 16 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 30 Jun 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 29 Jun 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 29 Jun 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Notification of a person with significant control statement

Date: 24 Jun 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 20 Mar 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADVANCE CONTRACTING LIMITED

181-183 SUMMER ROAD,BIRMINGHAM,B23 6DX

Number:05122140
Status:ACTIVE
Category:Private Limited Company

ALEXANDER MILLAR LIMITED

26 GIBSON SQUARE,LONDON,N1 0RD

Number:09848998
Status:ACTIVE
Category:Private Limited Company
Number:CE006776
Status:ACTIVE
Category:Charitable Incorporated Organisation

PCIM CONSULTING LTD

DEPT 747E 43 OWSTON ROAD,DONCASTER,DN6 8DA

Number:07567407
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PLANT SPEED LIMITED

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

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