KINGSGATE CASTLE RESIDENTS LIMITED
Company number 00675031
- Company Overview for KINGSGATE CASTLE RESIDENTS LIMITED (00675031)
- Filing history for KINGSGATE CASTLE RESIDENTS LIMITED (00675031)
- People for KINGSGATE CASTLE RESIDENTS LIMITED (00675031)
- More for KINGSGATE CASTLE RESIDENTS LIMITED (00675031)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
18 Dec 2024 | CH01 | Director's details changed for Keith Ronald Cunnew on 18 December 2024 | |
28 Jun 2024 | AA | Micro company accounts made up to 30 September 2023 | |
17 Jun 2024 | RP04AP01 | Second filing for the appointment of Mr John Joseph Kidd as a director | |
17 Jun 2024 | CS01 | Confirmation statement made on 16 June 2024 with updates | |
10 Jun 2024 | AP01 | Appointment of Ms Dorothy Isabelle Kidd as a director on 25 March 2024 | |
07 Jun 2024 | AP01 |
Appointment of Ms John Joseph Kidd as a director on 25 March 2024
|
|
21 May 2024 | TM01 | Termination of appointment of Joan Dorothy Kidd as a director on 25 March 2024 | |
14 May 2024 | RP04AP01 | Second filing for the appointment of Mr Gavin Will Humphries as a director | |
02 May 2024 | TM01 | Termination of appointment of John Leigh Boardman as a director on 11 November 2023 | |
02 May 2024 | CS01 | Confirmation statement made on 2 May 2024 with updates | |
30 Apr 2024 | AD01 | Registered office address changed from James Pilcher House 49/50 Windmill Street Gravesend Kent DA12 1BG United Kingdom to James Pilcher House 49/50 Windmill Street Gravesend Kent DA12 1BG on 30 April 2024 | |
06 Oct 2023 | CH01 | Director's details changed for Mr Iain Pitcher on 1 October 2023 | |
04 Oct 2023 | AP01 | Appointment of Mrs Claire Elizabeth Pitcher as a director on 1 October 2023 | |
04 Oct 2023 | AP01 | Appointment of Mr Iain Pitcher as a director on 1 October 2023 | |
29 Sep 2023 | CH01 | Director's details changed for Mr Hubertos Den Rooijen on 28 September 2023 | |
28 Sep 2023 | TM01 | Termination of appointment of Walter Alfred George Bastow as a director on 24 September 2023 | |
23 Aug 2023 | AP04 | Appointment of Caxtons Commercial Ltd as a secretary on 15 July 2023 | |
14 Aug 2023 | AA | Micro company accounts made up to 30 September 2022 | |
07 Aug 2023 | CS01 | Confirmation statement made on 16 June 2023 with no updates | |
25 Jul 2023 | AD01 | Registered office address changed from 194 Canterbury Road Birchington CT7 9AQ England to James Pilcher House 49/50 Windmill Street Gravesend Kent DA12 1BG on 25 July 2023 | |
25 May 2023 | AP01 | Appointment of Mrs Alison Denise Humphries as a director on 25 May 2023 | |
25 May 2023 | AP01 |
Appointment of Mr Gavin William Humphries as a director on 25 May 2023
|
|
24 Apr 2023 | TM01 | Termination of appointment of Iain Pitcher as a director on 21 April 2023 | |
05 Apr 2023 | TM01 | Termination of appointment of Claire Elizabeth Pitcher as a director on 5 April 2023 | |
15 Jul 2022 | CH01 | Director's details changed for Martin Roger Elliott on 2 July 2022 |