Advanced company searchLink opens in new window

2/4 CANTERBURY ROAD MARGATE (RESIDENTS) ASSOCIATION LIMITED

Company number 01378235

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)
13 Dec 2024 AA Micro company accounts made up to 24 June 2024
06 Dec 2024 TM02 Termination of appointment of Miles and Barr Estate & Block Management Limited as a secretary on 9 October 2024
25 Nov 2024 AD01 Registered office address changed from 44-46 Queen Street Ramsgate CT11 9EF England to 94 Park Lane Croydon Surrey CR0 1JB on 25 November 2024
25 Nov 2024 AP04 Appointment of B-Hive Company Secretarial Services Limited as a secretary on 9 October 2024
25 Nov 2024 TM01 Termination of appointment of James Robert Scott as a director on 9 October 2024
25 Nov 2024 TM01 Termination of appointment of Philip Gordon Thompson as a director on 9 October 2024
25 Nov 2024 TM02 Termination of appointment of Philip Gordon Thompson as a secretary on 9 October 2024
18 Oct 2024 TM01 Termination of appointment of Steven Foster Latham as a director on 18 October 2024
29 Jul 2024 TM01 Termination of appointment of Graham Adrian Noble as a director on 22 July 2024
22 Mar 2024 CS01 Confirmation statement made on 21 March 2024 with no updates
22 Mar 2024 AA Micro company accounts made up to 24 June 2023
23 Mar 2023 CS01 Confirmation statement made on 21 March 2023 with no updates
23 Mar 2023 AA Micro company accounts made up to 24 June 2022
16 Jun 2022 CH04 Secretary's details changed for Miles and Barr Estate & Block Management Limited on 16 June 2022
29 Mar 2022 CS01 Confirmation statement made on 21 March 2022 with updates
15 Nov 2021 AA Micro company accounts made up to 24 June 2021
13 Oct 2021 AP04 Appointment of Miles and Barr Estate & Block Management Limited as a secretary on 1 October 2021
13 Oct 2021 AD01 Registered office address changed from C/O Rogers and Hambidge 50 Station Road Westgate-on-Sea Kent CT8 8QY to 44-46 Queen Street Ramsgate CT11 9EF on 13 October 2021
07 Apr 2021 TM01 Termination of appointment of William Keeley as a director on 1 April 2021
01 Apr 2021 CS01 Confirmation statement made on 21 March 2021 with updates
02 Nov 2020 AA Micro company accounts made up to 24 June 2020
24 Mar 2020 CS01 Confirmation statement made on 21 March 2020 with updates
23 Mar 2020 AP01 Appointment of Mr Philip John Bedwell as a director on 20 March 2020
18 Feb 2020 AP01 Appointment of Mr James Robert Scott as a director on 18 February 2020
29 Nov 2019 TM01 Termination of appointment of Violet Sithole as a director on 18 November 2019