- Company Overview for 15-17 CLIFTON CRESCENT LIMITED (04046819)
- Filing history for 15-17 CLIFTON CRESCENT LIMITED (04046819)
- People for 15-17 CLIFTON CRESCENT LIMITED (04046819)
- More for 15-17 CLIFTON CRESCENT LIMITED (04046819)
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 Jan 2025 | CH04 | Secretary's details changed for Lk Property Professionals Ltd on 29 January 2025 | |
29 Jan 2025 | AD01 | Registered office address changed from Lk Property Professionals Ltd Ross Enterprise Centre Ross Way Folkestone Kent CT20 3UJ United Kingdom to Lk Property Professionals Ltd Ross Enterprise Centre Ross Way Folkestone Kent CT20 3UJ on 29 January 2025 | |
29 Jan 2025 | AD01 | Registered office address changed from Lk Property Professionals 30 High Street Cheriton Kent CT19 4ET United Kingdom to Lk Property Professionals Ltd Ross Enterprise Centre Ross Way Folkestone Kent CT20 3UJ on 29 January 2025 | |
03 Oct 2024 | AA | Accounts for a dormant company made up to 31 January 2024 | |
12 Jun 2024 | TM01 | Termination of appointment of Norman Newton as a director on 12 June 2024 | |
09 Jun 2024 | CS01 | Confirmation statement made on 1 June 2024 with no updates | |
09 Jun 2024 | TM01 | Termination of appointment of Christine Margaret Diana Beaglehole as a director on 9 June 2024 | |
03 May 2024 | AD01 | Registered office address changed from Andrew & Co Block Management 30 Cheriton High Street Folkestone CT19 4ET England to Lk Property Professionals 30 High Street Cheriton Kent CT19 4ET on 3 May 2024 | |
03 May 2024 | AP04 | Appointment of Lk Property Professionals Ltd as a secretary on 1 May 2024 | |
03 May 2024 | TM02 | Termination of appointment of Andrew & Co Block Management as a secretary on 1 May 2024 | |
18 Oct 2023 | AA | Accounts for a dormant company made up to 31 January 2023 | |
21 Sep 2023 | AP04 | Appointment of Andrew & Co Block Management as a secretary on 1 September 2023 | |
21 Sep 2023 | AD01 | Registered office address changed from Andrew and Co. Cheriton High Street Folkestone CT19 4ET England to Andrew & Co Block Management 30 Cheriton High Street Folkestone CT19 4ET on 21 September 2023 | |
21 Sep 2023 | AD01 | Registered office address changed from C/O L H Property Block Management Ltd 93 Sandgate High Street Sandgate Folkestone CT20 3BY England to Andrew and Co. Cheriton High Street Folkestone CT19 4ET on 21 September 2023 | |
21 Sep 2023 | TM02 | Termination of appointment of Lh Property Block Management Ltd as a secretary on 1 August 2023 | |
13 Jun 2023 | CS01 | Confirmation statement made on 1 June 2023 with updates | |
09 Mar 2023 | CH01 | Director's details changed for Mr James Anthony Reid on 9 March 2023 | |
09 Mar 2023 | CH01 | Director's details changed for Norman Newton on 9 March 2023 | |
09 Mar 2023 | CH01 | Director's details changed for Mrs Bridget Mckinnon on 9 March 2023 | |
09 Mar 2023 | CS01 | Confirmation statement made on 9 March 2023 with updates | |
15 Feb 2023 | CS01 | Confirmation statement made on 30 January 2023 with updates | |
30 Jan 2023 | AP04 | Appointment of Lh Property Block Management Ltd as a secretary on 1 January 2023 | |
30 Jan 2023 | AD01 | Registered office address changed from 93 Sandgate High Street Sandgate Folkestone CT20 3BY England to C/O L H Property Block Management Ltd 93 Sandgate High Street Sandgate Folkestone CT20 3BY on 30 January 2023 | |
30 Jan 2023 | TM02 | Termination of appointment of Kevin Reed as a secretary on 1 January 2023 | |
19 Oct 2022 | AA | Accounts for a dormant company made up to 31 January 2022 |