Advanced company searchLink opens in new window

25 AUGUSTA GARDENS LIMITED

Company number 05535690

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
21 Dec 2018 AP01 Appointment of Mr Ryan William Miles as a director on 21 December 2018
21 Dec 2018 CH01 Director's details changed for Miss Marzia Ghisell on 21 December 2018
21 Dec 2018 AP01 Appointment of Mr David Mann as a director on 21 December 2018
21 Dec 2018 AP01 Appointment of Mrs Margaret Ann Gorham as a director on 21 December 2018
21 Dec 2018 AD01 Registered office address changed from 42 New Road New Road Ditton Aylesford ME20 6AD England to 25 Augusta Gardens Folkestone Kent CT20 2RT on 21 December 2018
21 Dec 2018 TM02 Termination of appointment of Am Surveying & Block Management as a secretary on 21 December 2018
06 Dec 2018 AP01 Appointment of Miss Marzia Ghisell as a director on 17 October 2018
12 Sep 2018 TM01 Termination of appointment of Margaret Ann Gorham as a director on 12 September 2018
30 Aug 2018 CS01 Confirmation statement made on 15 August 2018 with no updates
20 Aug 2018 AA Micro company accounts made up to 31 August 2017
08 Aug 2018 AP04 Appointment of Am Surveying & Block Management as a secretary on 8 August 2018
08 Aug 2018 AP01 Appointment of Cheryl Massey as a director on 8 August 2018
08 Aug 2018 AD01 Registered office address changed from 25 Augusta Gardens Folkestone CT20 2RT England to 42 New Road New Road Ditton Aylesford ME20 6AD on 8 August 2018
02 Aug 2018 TM01 Termination of appointment of Ella May Riley as a director on 2 August 2018
02 Aug 2018 TM02 Termination of appointment of John Charles Stewart as a secretary on 2 August 2018
22 May 2018 AP03 Appointment of Mr John Charles Stewart as a secretary on 18 May 2018
18 May 2018 CH01 Director's details changed for Ms Ella May Seares on 18 May 2018
18 May 2018 AP01 Appointment of Ms Ella May Seares as a director on 18 May 2018
18 May 2018 AP01 Appointment of Mrs Margaret Ann Gorham as a director on 18 May 2018
10 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
27 Sep 2017 AD01 Registered office address changed from 1 Turnpike Hill Hythe Kent CT21 4SE England to 25 Augusta Gardens Folkestone CT20 2RT on 27 September 2017
22 Sep 2017 TM02 Termination of appointment of Antonia Miles as a secretary on 14 August 2017
22 Sep 2017 AD01 Registered office address changed from Apartment 10 Radnor Cliff Folkestone Kent CT20 2JL to 1 Turnpike Hill Hythe Kent CT21 4SE on 22 September 2017
22 Sep 2017 TM01 Termination of appointment of Geoffrey Arthur Miles as a director on 14 August 2017
29 Aug 2017 CS01 Confirmation statement made on 15 August 2017 with no updates