2/4 CANTERBURY ROAD MARGATE (RESIDENTS) ASSOCIATION LIMITED
Company number 01378235
- Company Overview for 2/4 CANTERBURY ROAD MARGATE (RESIDENTS) ASSOCIATION LIMITED (01378235)
- Filing history for 2/4 CANTERBURY ROAD MARGATE (RESIDENTS) ASSOCIATION LIMITED (01378235)
- People for 2/4 CANTERBURY ROAD MARGATE (RESIDENTS) ASSOCIATION LIMITED (01378235)
- More for 2/4 CANTERBURY ROAD MARGATE (RESIDENTS) ASSOCIATION LIMITED (01378235)
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 |