About

Registered Number: 06213962
Date of Incorporation: 16/04/2007 (17 years ago)
Company Status: Active
Registered Address: 8 High Street, Heathfield, East Sussex, TN21 8LS

 

24 Upper Grosvenor Road (Tunbridge Wells) Ltd was founded on 16 April 2007. We don't currently know the number of employees at the company. 24 Upper Grosvenor Road (Tunbridge Wells) Ltd has 3 directors listed as Good, Jayne Elizabeth, Campbell, Mark William, Maddox, Graham.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMPBELL, Mark William 24 April 2007 06 February 2009 1
MADDOX, Graham 23 April 2007 16 April 2008 1
Secretary Name Appointed Resigned Total Appointments
GOOD, Jayne Elizabeth 16 April 2007 01 May 2008 1

Filing History

Document Type Date
CS01 - N/A 17 April 2020
TM01 - Termination of appointment of director 04 March 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 16 May 2019
AA - Annual Accounts 16 November 2018
AA01 - Change of accounting reference date 31 October 2018
CS01 - N/A 01 May 2018
AA - Annual Accounts 15 December 2017
CH01 - Change of particulars for director 16 November 2017
CS01 - N/A 27 April 2017
AA - Annual Accounts 30 December 2016
AR01 - Annual Return 25 May 2016
AP04 - Appointment of corporate secretary 06 April 2016
AA - Annual Accounts 30 December 2015
CH01 - Change of particulars for director 15 December 2015
TM01 - Termination of appointment of director 15 December 2015
AR01 - Annual Return 23 April 2015
AP01 - Appointment of director 10 April 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 09 May 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 08 May 2013
TM01 - Termination of appointment of director 03 May 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 17 May 2012
AA - Annual Accounts 30 December 2011
AD01 - Change of registered office address 10 November 2011
TM02 - Termination of appointment of secretary 13 October 2011
AR01 - Annual Return 08 June 2011
AA - Annual Accounts 07 October 2010
AR01 - Annual Return 27 May 2010
TM02 - Termination of appointment of secretary 27 November 2009
AA - Annual Accounts 06 July 2009
363a - Annual Return 02 June 2009
288a - Notice of appointment of directors or secretaries 02 June 2009
288b - Notice of resignation of directors or secretaries 01 June 2009
AA - Annual Accounts 20 January 2009
288a - Notice of appointment of directors or secretaries 12 August 2008
288a - Notice of appointment of directors or secretaries 12 August 2008
363a - Annual Return 12 August 2008
288b - Notice of resignation of directors or secretaries 11 August 2008
288b - Notice of resignation of directors or secretaries 11 August 2008
288a - Notice of appointment of directors or secretaries 21 May 2008
225 - Change of Accounting Reference Date 11 September 2007
288a - Notice of appointment of directors or secretaries 07 June 2007
288a - Notice of appointment of directors or secretaries 07 June 2007
288a - Notice of appointment of directors or secretaries 07 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 June 2007
NEWINC - New incorporation documents 16 April 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.