- Company Overview for RESORT MARGATE CIC (08565279)
- Filing history for RESORT MARGATE CIC (08565279)
- People for RESORT MARGATE CIC (08565279)
- More for RESORT MARGATE CIC (08565279)
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) |
---|---|---|---|
10 Oct 2014 | TM01 | Termination of appointment of Dan Chilcott as a director on 6 October 2014 | |
10 Oct 2014 | AP03 | Appointment of Ms Tamsin Landells as a secretary on 6 October 2014 | |
10 Oct 2014 | AP01 | Appointment of Mr Dan Chilcott as a director on 6 October 2014 | |
10 Oct 2014 | AP01 | Appointment of Mr Emrys Plant as a director on 6 October 2014 | |
10 Oct 2014 | AP01 | Appointment of Mr Nicholas Morley as a director on 6 October 2014 | |
09 Oct 2014 | AD01 | Registered office address changed from 47 Edgar Road Cliftonville Margate Kent CT9 2FR to 50 Athelstan Road Margate Kent CT9 2BH on 9 October 2014 | |
09 Oct 2014 | TM01 | Termination of appointment of Dominic Bridges as a director on 6 October 2014 | |
09 Oct 2014 | CH01 | Director's details changed for Ms Joanna Willis on 6 October 2014 | |
28 Jul 2014 | AR01 | Annual return made up to 11 June 2014 no member list | |
01 Apr 2014 | CICCON |
Change of name
|
|
01 Apr 2014 | CERTNM |
Company name changed resort margate LTD\certificate issued on 01/04/14
|
|
01 Apr 2014 | CONNOT | Change of name notice | |
11 Jun 2013 | NEWINC | Incorporation |