ESSEX ROAD (WESTGATE) MANAGEMENT COMPANY LIMITED
Company number 04563337
- Company Overview for ESSEX ROAD (WESTGATE) MANAGEMENT COMPANY LIMITED (04563337)
- Filing history for ESSEX ROAD (WESTGATE) MANAGEMENT COMPANY LIMITED (04563337)
- People for ESSEX ROAD (WESTGATE) MANAGEMENT COMPANY LIMITED (04563337)
- More for ESSEX ROAD (WESTGATE) MANAGEMENT COMPANY LIMITED (04563337)
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) |
---|---|---|---|
05 Dec 2024 | AA | Accounts for a dormant company made up to 28 September 2024 | |
11 Oct 2024 | CS01 | Confirmation statement made on 1 October 2024 with no updates | |
08 May 2024 | AD01 | Registered office address changed from Office 6 Innovation House Office 6, Innovation House, Innovation Way, Discov Discovery Park Sandwich Kent CT13 9FF United Kingdom to Marlowe Innovation Centre C/O Cpm - Marlowe Innovation Centre Marlowe Way Ramsgate Kent CT12 6FA on 8 May 2024 | |
02 Jan 2024 | AA | Accounts for a dormant company made up to 28 September 2023 | |
24 Nov 2023 | TM01 | Termination of appointment of James Thomas Kiernan as a director on 13 November 2023 | |
07 Nov 2023 | AP03 | Appointment of Clever Property Management Limited as a secretary on 1 November 2023 | |
07 Nov 2023 | TM02 | Termination of appointment of Kerry Clare as a secretary on 1 November 2023 | |
12 Oct 2023 | CS01 | Confirmation statement made on 1 October 2023 with no updates | |
12 Sep 2023 | AP03 | Appointment of Ms Kerry Clare as a secretary on 1 September 2023 | |
12 Sep 2023 | TM02 | Termination of appointment of Miles and Barr Estate and Block Management Limited as a secretary on 1 September 2023 | |
12 Sep 2023 | AD01 | Registered office address changed from 44 - 46 Queen Street Ramsgate CT11 9EF England to Office 6 Innovation House Office 6, Innovation House, Innovation Way, Discov Discovery Park Sandwich Kent CT13 9FF on 12 September 2023 | |
22 Jun 2023 | AA | Accounts for a dormant company made up to 28 September 2022 | |
07 Oct 2022 | CS01 | Confirmation statement made on 1 October 2022 with no updates | |
21 Jun 2022 | CH04 | Secretary's details changed for Miles and Barr Estate and Block Management Limited on 16 June 2022 | |
22 Nov 2021 | AA | Accounts for a dormant company made up to 28 September 2021 | |
14 Oct 2021 | AD01 | Registered office address changed from C/O Rogers and Hambidge 50 Station Road Westgate-on-Sea Kent CT8 8QY to 44 - 46 Queen Street Ramsgate CT11 9EF on 14 October 2021 | |
06 Oct 2021 | CS01 | Confirmation statement made on 1 October 2021 with no updates | |
04 Oct 2021 | AP04 | Appointment of Miles and Barr Estate and Block Management Limited as a secretary on 1 October 2021 | |
04 Oct 2021 | TM02 | Termination of appointment of Paul King as a secretary on 1 October 2021 | |
06 Jan 2021 | AA | Accounts for a dormant company made up to 28 September 2020 | |
23 Oct 2020 | AP03 | Appointment of Mr Paul King as a secretary on 23 October 2020 | |
05 Oct 2020 | CS01 | Confirmation statement made on 1 October 2020 with no updates | |
28 Nov 2019 | AA | Accounts for a dormant company made up to 28 September 2019 | |
04 Oct 2019 | CS01 | Confirmation statement made on 1 October 2019 with updates | |
30 Nov 2018 | AA | Accounts for a dormant company made up to 28 September 2018 |