WHITSTABLE ROAD MANAGEMENT COMPANY LIMITED
Company number 05830203
- Company Overview for WHITSTABLE ROAD MANAGEMENT COMPANY LIMITED (05830203)
- Filing history for WHITSTABLE ROAD MANAGEMENT COMPANY LIMITED (05830203)
- People for WHITSTABLE ROAD MANAGEMENT COMPANY LIMITED (05830203)
- More for WHITSTABLE ROAD MANAGEMENT COMPANY LIMITED (05830203)
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) |
---|---|---|---|
06 Nov 2019 | AP01 | Appointment of Mrs Turner Sharon Nicole as a director on 30 October 2019 | |
05 Nov 2019 | AP01 | Appointment of Mr Adam Christopher Daly as a director on 19 October 2019 | |
18 Oct 2019 | AA | Micro company accounts made up to 31 March 2019 | |
05 Jun 2019 | CS01 | Confirmation statement made on 26 May 2019 with no updates | |
29 Apr 2019 | TM01 | Termination of appointment of Brenda Irene Jackson as a director on 23 April 2019 | |
28 Aug 2018 | TM01 | Termination of appointment of Anne Hatswell as a director on 21 August 2018 | |
25 Jun 2018 | AA | Micro company accounts made up to 31 March 2018 | |
12 Jun 2018 | CS01 | Confirmation statement made on 26 May 2018 with no updates | |
29 Jun 2017 | TM01 | Termination of appointment of Dexter Millen as a director on 19 June 2017 | |
09 Jun 2017 | AA | Micro company accounts made up to 31 March 2017 | |
30 May 2017 | CS01 | Confirmation statement made on 26 May 2017 with updates | |
06 Mar 2017 | CH01 | Director's details changed for Mrs Linda Mary Cordell on 6 March 2017 | |
14 Oct 2016 | CH04 | Secretary's details changed for Hml Company Secretarial Services Ltd on 13 October 2016 | |
23 Sep 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
01 Jun 2016 | AR01 | Annual return made up to 26 May 2016 no member list | |
05 Feb 2016 | AP01 | Appointment of Mr Peter John Flower as a director on 5 February 2016 | |
05 Feb 2016 | AP01 | Appointment of Ms Brenda Irene Jackson as a director on 7 October 2015 | |
14 Sep 2015 | TM01 | Termination of appointment of Mark Graham De Lange as a director on 9 September 2015 | |
14 Sep 2015 | TM01 | Termination of appointment of Toby Spencer Bedford as a director on 8 September 2015 | |
29 Jun 2015 | TM01 | Termination of appointment of Nicola Webster as a director on 3 June 2015 | |
22 Jun 2015 | AR01 | Annual return made up to 26 May 2015 no member list | |
28 May 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
03 Dec 2014 | AP01 | Appointment of Mrs Linda Mary Cordell as a director on 20 November 2014 | |
05 Jun 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
30 May 2014 | AR01 | Annual return made up to 26 May 2014 no member list |