Advanced company searchLink opens in new window

RESORT MARGATE CIC

Company number 08565279

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)
24 Jun 2024 CS01 Confirmation statement made on 23 June 2024 with no updates
15 May 2024 TM01 Termination of appointment of Ayaan Bulale as a director on 7 May 2024
11 Mar 2024 AP01 Appointment of Mr Neil John Griffiths as a director on 11 March 2024
11 Mar 2024 AP01 Appointment of Mrs Natascha Katharina Maksimovic as a director on 11 March 2024
11 Mar 2024 AP01 Appointment of Miss Alia Hamza as a director on 11 March 2024
28 Feb 2024 AA Unaudited abridged accounts made up to 30 June 2023
05 Jul 2023 CS01 Confirmation statement made on 23 June 2023 with no updates
08 Apr 2023 AA Unaudited abridged accounts made up to 30 June 2022
13 Mar 2023 TM01 Termination of appointment of Teresa Jane Limbrick as a director on 13 March 2023
02 Feb 2023 AP01 Appointment of Ms Ayaan Bulale as a director on 1 February 2023
20 Jul 2022 TM01 Termination of appointment of Daniel Edgar Hendy Chilcott as a director on 20 July 2022
20 Jul 2022 AP01 Appointment of Ms Teresa Jane Limbrick as a director on 20 July 2022
28 Jun 2022 CS01 Confirmation statement made on 23 June 2022 with no updates
03 Mar 2022 AA Unaudited abridged accounts made up to 30 June 2021
12 Jan 2022 TM01 Termination of appointment of Tamsin Landells as a director on 12 January 2022
05 Oct 2021 AD01 Registered office address changed from C/O Dreamland 49-51 Marine Terrace Margate CT9 1XJ England to C/O Dreamland 49-51 Marine Terrace Margate Kent CT9 1XJ on 5 October 2021
02 Oct 2021 AD01 Registered office address changed from 50 Athelstan Road Margate Kent CT9 2BH to C/O Dreamland 49-51 Marine Terrace Margate CT9 1XJ on 2 October 2021
23 Jun 2021 CS01 Confirmation statement made on 23 June 2021 with no updates
02 Mar 2021 AA Unaudited abridged accounts made up to 30 June 2020
13 Jul 2020 CS01 Confirmation statement made on 11 June 2020 with no updates
30 Mar 2020 AA Unaudited abridged accounts made up to 30 June 2019
15 Jul 2019 CS01 Confirmation statement made on 11 June 2019 with updates
05 Apr 2019 AA Total exemption full accounts made up to 30 June 2018
02 Apr 2019 CH01 Director's details changed for Mr Nicholas Morley on 5 March 2019
01 Apr 2019 AP01 Appointment of Ms Tamsin Landells as a director on 27 February 2019