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) |
---|---|---|---|
29 Nov 2019 | TM01 | Termination of appointment of Robert Lee as a director on 18 November 2019 | |
19 Sep 2019 | AA | Micro company accounts made up to 24 June 2019 | |
22 Mar 2019 | CS01 | Confirmation statement made on 21 March 2019 with no updates | |
13 Dec 2018 | AA | Micro company accounts made up to 24 June 2018 | |
23 Mar 2018 | AA | Micro company accounts made up to 24 June 2017 | |
21 Mar 2018 | CS01 | Confirmation statement made on 21 March 2018 with updates | |
31 Oct 2017 | AP01 | Appointment of Mr Paul Tecklenberg as a director on 31 October 2017 | |
31 Oct 2017 | AP01 | Appointment of Mrs Melissa Antonia Alley Tecklenberg as a director on 31 October 2017 | |
03 Oct 2017 | AP01 | Appointment of Mrs Susan Joyce Latham as a director on 3 October 2017 | |
03 Oct 2017 | AP01 | Appointment of Mr Steven Foster Latham as a director on 3 October 2017 | |
03 Oct 2017 | TM01 | Termination of appointment of Richard John Campbell as a director on 3 October 2017 | |
23 May 2017 | TM01 | Termination of appointment of Mark Ian Graves as a director on 23 May 2017 | |
03 Apr 2017 | CS01 | Confirmation statement made on 21 March 2017 with updates | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 24 June 2016 | |
22 Mar 2016 | AR01 |
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
|
|
24 Aug 2015 | AA | Total exemption small company accounts made up to 24 June 2015 | |
23 Mar 2015 | AR01 |
Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
|
|
09 Mar 2015 | AAMD | Amended accounts for a dormant company made up to 24 June 2014 | |
25 Feb 2015 | AA | Accounts for a dormant company made up to 24 June 2014 | |
31 Mar 2014 | AR01 |
Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
|
|
18 Feb 2014 | AA | Accounts for a dormant company made up to 24 June 2013 | |
14 Nov 2013 | AP01 | Appointment of Mr Michael Smith as a director | |
14 Nov 2013 | AP01 | Appointment of Mrs Christine Smith as a director | |
28 Mar 2013 | AA | Accounts for a dormant company made up to 24 June 2012 | |
27 Mar 2013 | AR01 | Annual return made up to 21 March 2013 with full list of shareholders |