- 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) |
---|---|---|---|
19 Nov 2013 | AD01 | Registered office address changed from 49 High Street Hythe Kent CT21 5AD on 19 November 2013 | |
27 Aug 2013 | TM01 | Termination of appointment of Robert Nott as a director | |
08 Jan 2013 | AR01 | Annual return made up to 27 December 2012 with full list of shareholders | |
06 Dec 2012 | AP01 | Appointment of Mr David Burns as a director | |
05 Dec 2012 | AA | Accounts for a dormant company made up to 30 September 2012 | |
05 Dec 2012 | TM01 | Termination of appointment of Hilda Scarth as a director | |
15 Oct 2012 | AP01 | Appointment of Mr Francis William Crinks as a director | |
11 Oct 2012 | TM01 | Termination of appointment of Norman Dunkley as a director | |
04 Jan 2012 | AR01 | Annual return made up to 27 December 2011 with full list of shareholders | |
21 Dec 2011 | AP01 | Appointment of Lt Col Norman James Dunkley as a director | |
25 Nov 2011 | TM01 | Termination of appointment of Jose Dyer as a director | |
25 Nov 2011 | TM01 | Termination of appointment of David Dyer as a director | |
25 Nov 2011 | AP01 | Appointment of Mr Alan Whipp as a director | |
16 Nov 2011 | AP03 | Appointment of Mrs Melita Denise Godden as a secretary | |
16 Nov 2011 | TM02 | Termination of appointment of George Egan as a secretary | |
04 Nov 2011 | AA | Total exemption full accounts made up to 30 September 2011 | |
04 Jan 2011 | AR01 | Annual return made up to 27 December 2010 with full list of shareholders | |
04 Jan 2011 | CH01 | Director's details changed for Jose Ellen Dyer on 2 February 2010 | |
04 Jan 2011 | CH01 | Director's details changed for Dr Richard Newton Scarth on 2 February 2010 | |
04 Jan 2011 | CH01 | Director's details changed for Roger Lewis Blackman on 2 February 2010 | |
04 Jan 2011 | CH01 | Director's details changed for Hilda Pauline Scarth on 2 February 2010 | |
04 Jan 2011 | CH01 | Director's details changed for David Dyer on 2 February 2010 | |
04 Jan 2011 | CH03 | Secretary's details changed for Mr George Alfred Denis Egan on 2 February 2010 | |
25 Nov 2010 | AA | Total exemption full accounts made up to 30 September 2010 | |
08 Jan 2010 | AR01 | Annual return made up to 27 December 2009 with full list of shareholders |