Advanced company searchLink opens in new window

ADMIRALS WALK HYTHE LIMITED

Company number 01354976

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 40
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
  • GBP 40
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
  • GBP 40