About

Registered Number: 09976055
Date of Incorporation: 28/01/2016 (8 years and 3 months ago)
Company Status: Active
Registered Address: 300 Royal Victoria Place, 300 Management Suite, Tunbridge Wells, Kent, TN1 2SS,

 

Royal Tunbridge Wells Together Cic was established in 2016, it has a status of "Active". There are 16 directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLINSON, Peter James 28 March 2019 - 1
BLANCHARD, Nicola Kim 28 January 2016 - 1
FULLER, Sara Jane 08 February 2019 - 1
GREEN, Alexander James 24 March 2016 - 1
GREIG, Alexander John 28 March 2019 - 1
MARCH, Jane Catherine 15 June 2019 - 1
SIMM, Richard James Alfred 28 March 2019 - 1
COLLINS, Harry Ian 12 September 2016 11 March 2019 1
GREEN, Frederick Gilbert 28 January 2016 16 April 2020 1
GREEN, Joanna Forbes 28 March 2019 07 January 2020 1
GURNEY, Stephen 28 January 2016 28 March 2019 1
HOME, Rupert Michael Somerset 28 March 2019 20 February 2020 1
MARCH, Jane Catherine, Cllr 21 April 2016 28 March 2019 1
MOORE, Nicholas Richard 25 March 2016 16 November 2019 1
MOORE, Tracey Harris 28 March 2019 15 June 2019 1
SMITH, Hilary Clare Ruth 08 February 2016 28 March 2019 1

Filing History

Document Type Date
AA - Annual Accounts 21 September 2020
TM01 - Termination of appointment of director 16 April 2020
TM01 - Termination of appointment of director 03 March 2020
CS01 - N/A 10 February 2020
TM01 - Termination of appointment of director 07 January 2020
AP01 - Appointment of director 26 November 2019
TM01 - Termination of appointment of director 19 November 2019
AA - Annual Accounts 14 August 2019
AP01 - Appointment of director 28 June 2019
TM01 - Termination of appointment of director 28 June 2019
AP01 - Appointment of director 15 April 2019
RESOLUTIONS - N/A 12 April 2019
AP01 - Appointment of director 10 April 2019
AP01 - Appointment of director 10 April 2019
AP01 - Appointment of director 10 April 2019
AP01 - Appointment of director 10 April 2019
AP01 - Appointment of director 10 April 2019
TM01 - Termination of appointment of director 10 April 2019
TM01 - Termination of appointment of director 10 April 2019
TM01 - Termination of appointment of director 10 April 2019
TM01 - Termination of appointment of director 11 March 2019
CS01 - N/A 15 February 2019
AP01 - Appointment of director 11 February 2019
TM01 - Termination of appointment of director 06 February 2019
AA - Annual Accounts 24 January 2019
AD01 - Change of registered office address 12 June 2018
CS01 - N/A 02 February 2018
AA - Annual Accounts 07 November 2017
TM01 - Termination of appointment of director 07 September 2017
CS01 - N/A 08 February 2017
TM01 - Termination of appointment of director 08 February 2017
AP01 - Appointment of director 27 September 2016
AP01 - Appointment of director 28 July 2016
AP01 - Appointment of director 13 June 2016
AP01 - Appointment of director 19 May 2016
AP01 - Appointment of director 29 April 2016
AP01 - Appointment of director 26 April 2016
CERTNM - Change of name certificate 12 April 2016
AP01 - Appointment of director 05 April 2016
AP01 - Appointment of director 05 April 2016
AP01 - Appointment of director 05 April 2016
AA01 - Change of accounting reference date 05 April 2016
RESOLUTIONS - N/A 25 March 2016
CONNOT - N/A 25 March 2016
CICINC - N/A 28 January 2016

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.