KINGS MEWS (MARGATE KENT) FLAT MANAGEMENT COMPANY NO.1 LIMITED
Company number 06229422
- Company Overview for KINGS MEWS (MARGATE KENT) FLAT MANAGEMENT COMPANY NO.1 LIMITED (06229422)
- Filing history for KINGS MEWS (MARGATE KENT) FLAT MANAGEMENT COMPANY NO.1 LIMITED (06229422)
- People for KINGS MEWS (MARGATE KENT) FLAT MANAGEMENT COMPANY NO.1 LIMITED (06229422)
- More for KINGS MEWS (MARGATE KENT) FLAT MANAGEMENT COMPANY NO.1 LIMITED (06229422)
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) |
---|---|---|---|
22 Nov 2014 | AP01 | Appointment of Miss Leyla Carmel Peakall as a director on 22 November 2014 | |
22 Nov 2014 | AP03 | Appointment of Mr Paul Martin Etheridge as a secretary on 22 November 2014 | |
22 Nov 2014 | AP01 | Appointment of Mr Paul Martin Etheridge as a director on 22 November 2014 | |
22 Nov 2014 | TM01 | Termination of appointment of Lee John Duncan as a director on 21 November 2014 | |
22 Nov 2014 | TM01 | Termination of appointment of Emma Jayne Duncan as a director on 22 November 2014 | |
22 Nov 2014 | TM02 | Termination of appointment of Emma Jayne Duncan as a secretary on 22 November 2014 | |
22 Nov 2014 | AD01 | Registered office address changed from 154 Talmead Road Herne Bay Kent CT6 6FF to 12 Dane Court Gardens, Broadstairs, Dane Court Gardens Broadstairs Kent CT10 2SB on 22 November 2014 | |
01 May 2014 | AR01 |
Annual return made up to 27 April 2014 with full list of shareholders
Statement of capital on 2014-05-01
|
|
01 May 2014 | AP01 | Appointment of Mr Paul Joseph Messenger as a director | |
01 May 2014 | AP01 | Appointment of Mr Albert St Catherine as a director | |
18 Oct 2013 | AA | Total exemption full accounts made up to 30 April 2013 | |
29 Apr 2013 | AR01 | Annual return made up to 27 April 2013 with full list of shareholders | |
29 Apr 2013 | CH01 | Director's details changed for Mr Lee John Duncan on 14 May 2012 | |
20 Feb 2013 | AD01 | Registered office address changed from C/O Emma Duncan 7 Mariners Court Canterbury Road Whitstable Kent CT5 4RF on 20 February 2013 | |
02 Aug 2012 | AA | Total exemption full accounts made up to 30 April 2012 | |
03 May 2012 | AR01 | Annual return made up to 27 April 2012 with full list of shareholders | |
03 May 2012 | TM01 | Termination of appointment of Paul Messenger as a director | |
10 Nov 2011 | AA | Total exemption full accounts made up to 30 April 2011 | |
04 May 2011 | AR01 | Annual return made up to 27 April 2011 with full list of shareholders | |
23 Feb 2011 | AA | Total exemption full accounts made up to 30 April 2010 | |
09 Feb 2011 | AD01 | Registered office address changed from 10 Kings Mews Margate Kent CT9 1AE on 9 February 2011 | |
25 Jan 2011 | AP01 | Appointment of Mrs Emma Jayne Duncan as a director | |
25 Jan 2011 | AP01 | Appointment of Mr Lee John Duncan as a director | |
25 Jan 2011 | TM02 | Termination of appointment of Victoria Allen as a secretary | |
25 Jan 2011 | AP03 | Appointment of Mrs Emma Jayne Duncan as a secretary |