THE TERRACE APARTMENTS (HYTHE) MANAGEMENT COMPANY LIMITED
Company number 03561981
- Company Overview for THE TERRACE APARTMENTS (HYTHE) MANAGEMENT COMPANY LIMITED (03561981)
- Filing history for THE TERRACE APARTMENTS (HYTHE) MANAGEMENT COMPANY LIMITED (03561981)
- People for THE TERRACE APARTMENTS (HYTHE) MANAGEMENT COMPANY LIMITED (03561981)
- More for THE TERRACE APARTMENTS (HYTHE) MANAGEMENT COMPANY LIMITED (03561981)
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 |