- Company Overview for THE WHITSTABLE COTTAGE COMPANY LIMITED (06284155)
- Filing history for THE WHITSTABLE COTTAGE COMPANY LIMITED (06284155)
- People for THE WHITSTABLE COTTAGE COMPANY LIMITED (06284155)
- Insolvency for THE WHITSTABLE COTTAGE COMPANY LIMITED (06284155)
- More for THE WHITSTABLE COTTAGE COMPANY LIMITED (06284155)
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) |
---|---|---|---|
23 Mar 2011 | AA01 | Previous accounting period shortened from 30 June 2011 to 31 December 2010 | |
10 Mar 2011 | AA | Total exemption full accounts made up to 30 June 2010 | |
02 Mar 2011 | AR01 | Annual return made up to 20 June 2010 with full list of shareholders | |
02 Mar 2011 | AP01 | Appointment of a director | |
02 Mar 2011 | AP03 | Appointment of a secretary | |
02 Mar 2011 | TM02 | Termination of appointment of Jason Tongue as a secretary | |
02 Mar 2011 | TM01 | Termination of appointment of Hilary Tongue as a director | |
02 Mar 2011 | TM01 | Termination of appointment of Jason Tongue as a director | |
13 Oct 2010 | TM02 | Termination of appointment of Jason Tongue as a secretary | |
12 Oct 2010 | AP03 | Appointment of Mrs Michelle Jean Keeys as a secretary | |
12 Oct 2010 | AP01 | Appointment of Mrs Michelle Jean Keeys as a director | |
12 Oct 2010 | TM01 | Termination of appointment of Jason Tongue as a director | |
12 Oct 2010 | TM01 | Termination of appointment of Hilary Tongue as a director | |
12 Oct 2010 | TM02 | Termination of appointment of Jason Tongue as a secretary | |
12 Oct 2010 | AD01 | Registered office address changed from 11 Herne Bay Road Tankerton Whitstable Kent CT5 2LQ Uk on 12 October 2010 | |
09 Jul 2010 | AR01 | Annual return made up to 18 June 2010 with full list of shareholders | |
17 Mar 2010 | AA | Total exemption full accounts made up to 30 June 2009 | |
05 Mar 2010 | AP01 | Appointment of Mr Garrie Richard Keeys as a director | |
14 Jul 2009 | 363a | Return made up to 18/06/09; full list of members | |
16 Apr 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
02 Oct 2008 | 363a | Return made up to 18/06/08; full list of members | |
02 Oct 2008 | 287 | Registered office changed on 02/10/2008 from charlton house dour street dover kent CT16 1BL | |
04 Sep 2007 | CERTNM | Company name changed whitstable cottage company limit ed\certificate issued on 04/09/07 | |
18 Jul 2007 | 288a | New director appointed | |
05 Jul 2007 | 288a | New secretary appointed;new director appointed |