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) |
---|---|---|---|
01 Oct 2018 | CS01 | Confirmation statement made on 30 September 2018 with no updates | |
06 Jun 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
05 Jan 2018 | TM01 | Termination of appointment of Louise Elizabeth Shepherdson as a director on 4 January 2018 | |
03 Jan 2018 | AP01 | Appointment of Mrs Jenny Janet Bovey as a director on 23 December 2009 | |
03 Jan 2018 | TM02 | Termination of appointment of Jenny Plumbly as a secretary on 23 December 2017 | |
03 Jan 2018 | TM01 | Termination of appointment of Thomas Terence Dunn as a director on 23 December 2017 | |
30 Oct 2017 | CS01 | Confirmation statement made on 30 September 2017 with no updates | |
01 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
03 Apr 2017 | AP04 | Appointment of Estate Services (Southern) Limited T/a Fell Reynolds as a secretary on 24 March 2017 | |
03 Apr 2017 | TM02 | Termination of appointment of Roderick David Baker as a secretary on 24 March 2017 | |
03 Oct 2016 | CH03 | Secretary's details changed for Mr Roderick David Baker on 3 October 2016 | |
30 Sep 2016 | CS01 | Confirmation statement made on 30 September 2016 with updates | |
18 Aug 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
27 Nov 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-11-27
|
|
21 Sep 2015 | AD01 | Registered office address changed from Rostrum House Cheriton Place Folkestone Kent CT20 2DS to C/O Fell Reynolds Unit 13 the Glenmore Centre Shearway Business Park Pent Road Folkestone Kent CT19 4RJ on 21 September 2015 | |
21 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
06 Nov 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-11-06
|
|
18 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
08 Oct 2013 | AR01 |
Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-08
|
|
13 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
03 Jan 2013 | AP01 | Appointment of Miss Louise Elizabeth Shepherdson as a director | |
04 Oct 2012 | AR01 | Annual return made up to 30 September 2012 with full list of shareholders | |
17 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
03 Jan 2012 | AP01 | Appointment of Mr Jonathan Charles Benjamin as a director | |
04 Oct 2011 | AR01 | Annual return made up to 30 September 2011 with full list of shareholders |