- Company Overview for ADMIRALS WALK HYTHE LIMITED (01354976)
- Filing history for ADMIRALS WALK HYTHE LIMITED (01354976)
- People for ADMIRALS WALK HYTHE LIMITED (01354976)
- More for ADMIRALS WALK HYTHE LIMITED (01354976)
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) |
---|---|---|---|
10 Dec 2019 | AA | Accounts for a dormant company made up to 30 September 2019 | |
22 Mar 2019 | AA | Accounts for a dormant company made up to 30 September 2018 | |
18 Jan 2019 | CS01 | Confirmation statement made on 27 December 2018 with no updates | |
13 Aug 2018 | AP01 | Appointment of Mr John Simmonds as a director on 10 November 2017 | |
13 Aug 2018 | TM01 | Termination of appointment of Richard Newton Scarth as a director on 10 August 2018 | |
13 Aug 2018 | TM01 | Termination of appointment of David Burns as a director on 10 August 2018 | |
13 Aug 2018 | TM01 | Termination of appointment of Roger Lewis Blackman as a director on 10 August 2018 | |
10 Aug 2018 | AP01 | Appointment of Mrs Anne Elizabeth Hooper as a director on 11 November 2016 | |
03 Aug 2018 | AP01 | Appointment of Ms Morfydd Ann Evans as a director on 25 July 2018 | |
30 Jul 2018 | AP01 | Appointment of Mr Christopher Johann Melchers as a director on 14 November 2015 | |
09 Apr 2018 | AA | Accounts for a dormant company made up to 30 September 2017 | |
05 Jan 2018 | CS01 | Confirmation statement made on 27 December 2017 with updates | |
22 May 2017 | AA | Accounts for a dormant company made up to 30 September 2016 | |
03 Apr 2017 | AP04 | Appointment of Estate Services (Southern) Limited T/a Fell Reynolds as a secretary on 24 March 2017 | |
03 Apr 2017 | TM02 | Termination of appointment of Roderick David Baker as a secretary on 24 March 2017 | |
06 Jan 2017 | CS01 | Confirmation statement made on 27 December 2016 with updates | |
13 Apr 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
18 Jan 2016 | AR01 |
Annual return made up to 27 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
|
|
09 Jun 2015 | AD01 | Registered office address changed from C/O Fell Reynolds Rostrum House Cheriton Place Folkestone Kent CT20 2DS to C/O Fell Reynolds Unit 13 Shearway Business Park Pent Road Folkestone Kent CT19 4RJ on 9 June 2015 | |
27 May 2015 | AA | Accounts for a dormant company made up to 30 September 2014 | |
21 Jan 2015 | AR01 |
Annual return made up to 27 December 2014 with full list of shareholders
Statement of capital on 2015-01-21
|
|
21 Jan 2015 | AP03 | Appointment of Mr Roderick David Baker as a secretary on 8 May 2014 | |
21 Jan 2015 | TM02 | Termination of appointment of Melita Denise Godden as a secretary on 8 May 2014 | |
23 May 2014 | AA | Accounts for a dormant company made up to 30 September 2013 | |
09 Jan 2014 | AR01 |
Annual return made up to 27 December 2013 with full list of shareholders
Statement of capital on 2014-01-09
|