Advanced company searchLink opens in new window

THE TERRACE APARTMENTS (HYTHE) MANAGEMENT COMPANY LIMITED

Company number 03561981

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)
09 Jan 2025 AA Micro company accounts made up to 30 April 2024
08 Jan 2025 AD01 Registered office address changed from C/O Mmp Accounting Solutions Ltd Unit 34 Basepoint Shearway Business Park Folkestone Kent CT19 4RH England to C/O Mmp Accounting Solutions Ltd Unit 68 Basepoint Shearway Business Park Folkestone Kent CT19 4RH on 8 January 2025
13 May 2024 CS01 Confirmation statement made on 12 May 2024 with no updates
29 Jan 2024 AA Micro company accounts made up to 30 April 2023
12 May 2023 CS01 Confirmation statement made on 12 May 2023 with no updates
19 Apr 2023 AA Micro company accounts made up to 30 April 2022
05 Apr 2023 AD01 Registered office address changed from 42 Cudworth Road Ashford Kent TN24 0BG England to C/O Mmp Accounting Solutions Ltd Unit 34 Basepoint Shearway Business Park Folkestone Kent CT19 4RH on 5 April 2023
16 May 2022 CS01 Confirmation statement made on 12 May 2022 with updates
26 Apr 2022 AA Total exemption full accounts made up to 30 April 2021
16 Nov 2021 AD01 Registered office address changed from C/O Michael Martin Partnership Ltd 3 Queen Street Ashford Kent TN23 1RF to 42 Cudworth Road Ashford Kent TN24 0BG on 16 November 2021
05 Oct 2021 AP01 Appointment of Mr Peter George Colmer as a director on 18 September 2021
05 Oct 2021 AP01 Appointment of Mr John Livingstone Milligan as a director on 18 September 2021
04 Oct 2021 TM01 Termination of appointment of Pauline Anne Ross as a director on 18 September 2021
13 May 2021 CS01 Confirmation statement made on 12 May 2021 with updates
01 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
19 May 2020 CS01 Confirmation statement made on 12 May 2020 with no updates
02 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
22 May 2019 CS01 Confirmation statement made on 12 May 2019 with updates
16 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
08 Oct 2018 CH01 Director's details changed for Mr John Waters on 25 September 2018
06 Oct 2018 CH01 Director's details changed for Mr John Waters on 25 September 2018
06 Oct 2018 CH03 Secretary's details changed for Mr John Waters on 25 September 2018
16 May 2018 CS01 Confirmation statement made on 12 May 2018 with no updates
04 Apr 2018 AP01 Appointment of Mrs Pauline Anne Ross as a director on 24 March 2018
30 Mar 2018 TM01 Termination of appointment of Roberta Scott Johnson as a director on 24 March 2018