ROYAL TUNBRIDGE WELLS BUSINESS PARK MANAGEMENT LIMITED

Company Documents

DateDescription
28/01/2528 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

28/01/2528 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

12/11/2412 November 2024 First Gazette notice for voluntary strike-off

View Document

12/11/2412 November 2024 First Gazette notice for voluntary strike-off

View Document

05/11/245 November 2024 Application to strike the company off the register

View Document

16/05/2416 May 2024 Change of details for Ggt Estates Limited as a person with significant control on 2024-05-01

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-05-11 with updates

View Document

15/05/2415 May 2024 Accounts for a dormant company made up to 2023-12-31

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

20/06/2320 June 2023 Registered office address changed from St James's House 8 Overcliffe Gravesend Kent DA11 0HJ United Kingdom to Unit T Lakesview International Business Park Hersden Canterbury CT3 4GP on 2023-06-20

View Document

20/06/2320 June 2023 Director's details changed for Mr Thomas Giles Obee on 2023-06-14

View Document

20/06/2320 June 2023 Secretary's details changed for Glen Richard Obee on 2023-06-01

View Document

20/06/2320 June 2023 Change of details for Ggt Estates Limited as a person with significant control on 2023-06-01

View Document

20/06/2320 June 2023 Director's details changed for Mr Glen Richard Obee on 2023-06-14

View Document

15/03/2315 March 2023 Accounts for a dormant company made up to 2022-12-31

View Document

20/10/2220 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

03/03/223 March 2022 Total exemption full accounts made up to 2021-05-31

View Document

24/02/2224 February 2022 Secretary's details changed for Glen Richard Obee on 2021-11-05

View Document

24/02/2224 February 2022 Change of details for Ggt Estates Limited as a person with significant control on 2021-11-05

View Document

24/02/2224 February 2022 Director's details changed for Mr Glen Richard Obee on 2021-11-05

View Document

24/02/2224 February 2022 Director's details changed for Mr Thomas Giles Obee on 2021-11-05

View Document

07/02/227 February 2022 Registered office address changed from Motorline House Shalloak Road Broad Oak Canterbury Kent CT2 0PR England to St James's House 8 Overcliffe Gravesend Kent DA11 0HJ on 2022-02-07

View Document

14/01/2214 January 2022 Previous accounting period shortened from 2022-05-31 to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

22/01/2122 January 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

22/10/1922 October 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, WITH UPDATES

View Document

14/02/1914 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

13/02/1713 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

22/06/1622 June 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

21/04/1621 April 2016 REGISTERED OFFICE CHANGED ON 21/04/2016 FROM MOTORLINE GROUP HEAD OFFICE BROAD OAK ROAD CANTERBURY KENT CT2 7RB

View Document

31/07/1531 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

21/05/1521 May 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

29/01/1529 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

23/01/1523 January 2015 REGISTERED OFFICE CHANGED ON 23/01/2015 FROM 6 FERNHILL WALK BLACKWATER CAMBERLEY SURREY GU17 9HB

View Document

17/12/1417 December 2014 DIRECTOR APPOINTED GLEN RICHARD OBEE

View Document

17/12/1417 December 2014 DIRECTOR APPOINTED MR THOMAS GILES OBEE

View Document

17/12/1417 December 2014 DIRECTOR APPOINTED MR GARY MYLES OBEE

View Document

24/11/1424 November 2014 APPOINTMENT TERMINATED, DIRECTOR JANE DOCHERTY

View Document

18/11/1418 November 2014 SECRETARY APPOINTED GLEN RICHARD OBEE

View Document

18/11/1418 November 2014 APPOINTMENT TERMINATED, DIRECTOR KENNETH MORRISON

View Document

18/11/1418 November 2014 APPOINTMENT TERMINATED, DIRECTOR IAN WOOD

View Document

18/11/1418 November 2014 APPOINTMENT TERMINATED, SECRETARY JANE DOCHERTY

View Document

05/06/145 June 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

23/02/1423 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

29/05/1329 May 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

11/01/1311 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

22/05/1222 May 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

22/02/1222 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

22/06/1122 June 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

25/02/1125 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

26/05/1026 May 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

24/02/1024 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

05/06/095 June 2009 RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS

View Document

09/03/099 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

25/06/0825 June 2008 RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS

View Document

10/03/0810 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

11/06/0711 June 2007 RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS

View Document

28/03/0728 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

26/05/0626 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/05/0626 May 2006 RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

19/05/0519 May 2005 RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

21/06/0421 June 2004 RETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS

View Document

13/02/0413 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

19/06/0319 June 2003 RETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 REGISTERED OFFICE CHANGED ON 03/04/03 FROM: VICTORIA HOUSE VICTORIA ROAD FARNBOROUGH HAMPSHIRE GU14 7PG

View Document

14/03/0314 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

18/06/0218 June 2002 RETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS

View Document

27/07/0127 July 2001 SECRETARY RESIGNED

View Document

27/07/0127 July 2001 DIRECTOR RESIGNED

View Document

27/07/0127 July 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/07/0127 July 2001 NEW DIRECTOR APPOINTED

View Document

27/07/0127 July 2001 NEW DIRECTOR APPOINTED

View Document

11/05/0111 May 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company