SALTWAY COURT (WHITSTABLE) MANAGEMENT COMPANY LIMITED
Company number 04548249
- Company Overview for SALTWAY COURT (WHITSTABLE) MANAGEMENT COMPANY LIMITED (04548249)
- Filing history for SALTWAY COURT (WHITSTABLE) MANAGEMENT COMPANY LIMITED (04548249)
- People for SALTWAY COURT (WHITSTABLE) MANAGEMENT COMPANY LIMITED (04548249)
- More for SALTWAY COURT (WHITSTABLE) MANAGEMENT COMPANY LIMITED (04548249)
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 2024 | CS01 | Confirmation statement made on 26 October 2024 with updates | |
14 Sep 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
19 Jun 2024 | AP04 | Appointment of Broadstaris Company Secretaries Limited as a secretary on 18 June 2024 | |
19 Jun 2024 | AD01 | Registered office address changed from Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH United Kingdom to Kent Innovation Centre Thanet Reach Business Park Millennium Way Broadstairs CT10 2QQ on 19 June 2024 | |
18 Jun 2024 | TM02 | Termination of appointment of Estate Services (Southern) Limited T/a Fell Reynolds as a secretary on 18 June 2024 | |
02 Apr 2024 | AP01 | Appointment of Mr Stuart Lee Matthews as a director on 2 April 2024 | |
13 Dec 2023 | AP01 | Appointment of Mrs Carole Anne Harvey as a director on 5 November 2023 | |
27 Oct 2023 | TM01 | Termination of appointment of Jenny Janet Bovey as a director on 26 October 2023 | |
26 Oct 2023 | CS01 | Confirmation statement made on 26 October 2023 with no updates | |
21 Sep 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
11 Oct 2022 | CS01 | Confirmation statement made on 11 October 2022 with updates | |
29 Sep 2022 | AP01 | Appointment of Ms Barbara Peen as a director on 29 September 2022 | |
20 Sep 2022 | TM01 | Termination of appointment of Diana Margaret Jackson as a director on 20 September 2022 | |
09 Sep 2022 | AP01 | Appointment of Ms Zoe Anne Fraser as a director on 8 September 2022 | |
31 Aug 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
28 Jan 2022 | AD01 | Registered office address changed from C/O Fell Reynolds Unit 13 the Glenmore Centre Shearway Business Park Pent Road Folkestone Kent CT19 4RJ to Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH on 28 January 2022 | |
11 Oct 2021 | CS01 | Confirmation statement made on 11 October 2021 with no updates | |
23 Aug 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
11 Aug 2021 | TM01 | Termination of appointment of Louise Elizabeth Sheperdson as a director on 11 August 2021 | |
02 Nov 2020 | AP01 | Appointment of Ms Louise Elizabeth Sheperdson as a director on 14 October 2020 | |
13 Oct 2020 | TM01 | Termination of appointment of Richard William Towler as a director on 10 September 2019 | |
30 Sep 2020 | CS01 | Confirmation statement made on 30 September 2020 with no updates | |
03 Jan 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
09 Oct 2019 | CS01 | Confirmation statement made on 30 September 2019 with no updates | |
27 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 |