Advanced company searchLink opens in new window

CARLTON COURT (WHITSTABLE) MANAGEMENT COMPANY LTD

Company number 08128835

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)
30 Sep 2015 AD01 Registered office address changed from Matrix House the Spires Maidstone Kent ME16 0JE to James Pilcher House 49/50 Windmill Street Gravesend Kent DA12 1BG on 30 September 2015
19 Jul 2015 AR01 Annual return made up to 3 July 2015 no member list
13 Apr 2015 AA Total exemption full accounts made up to 30 June 2014
16 Mar 2015 AP01 Appointment of Mandy Ayling as a director on 2 June 2014
13 Aug 2014 AP01 Appointment of Elizabeth Mary Jean Ainsworth as a director on 2 June 2014
13 Aug 2014 AP01 Appointment of Paul Berger as a director on 2 June 2014
13 Aug 2014 TM01 Termination of appointment of Mathew William John Carpenter as a director on 2 June 2014
30 Jul 2014 AR01 Annual return made up to 3 July 2014 no member list
09 Apr 2014 TM02 Termination of appointment of Matthew Carpenter as a secretary
09 Apr 2014 AA01 Current accounting period shortened from 31 July 2014 to 30 June 2014
03 Apr 2014 AA Accounts for a dormant company made up to 31 July 2013
05 Mar 2014 AP03 Appointment of Anthony David Rix as a secretary
05 Mar 2014 AD01 Registered office address changed from Ckr House 70 East Hill Dartford Kent DA1 1RZ on 5 March 2014
10 Dec 2013 AR01 Annual return made up to 3 July 2013 no member list
25 Nov 2013 AD01 Registered office address changed from Tower Industrial Estate London Road Wrotham Kent TN15 7NS on 25 November 2013
23 Nov 2013 DISS40 Compulsory strike-off action has been discontinued
29 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
03 Jul 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)