- Company Overview for 50 NEW DOVER ROAD LTD (09880105)
- Filing history for 50 NEW DOVER ROAD LTD (09880105)
- People for 50 NEW DOVER ROAD LTD (09880105)
- More for 50 NEW DOVER ROAD LTD (09880105)
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 Oct 2024 | CS01 | Confirmation statement made on 30 October 2024 with no updates | |
29 May 2024 | AA | Accounts for a dormant company made up to 30 November 2023 | |
03 Nov 2023 | CS01 | Confirmation statement made on 30 October 2023 with no updates | |
07 Aug 2023 | AA | Accounts for a dormant company made up to 30 November 2022 | |
30 Oct 2022 | CS01 | Confirmation statement made on 30 October 2022 with updates | |
08 Aug 2022 | AA | Accounts for a dormant company made up to 30 November 2021 | |
21 Jul 2022 | AP01 | Appointment of Ms Antonia Scott as a director on 21 July 2022 | |
21 Jul 2022 | TM01 | Termination of appointment of Edward Dunderdale as a director on 21 July 2022 | |
15 Nov 2021 | CS01 | Confirmation statement made on 5 November 2021 with no updates | |
15 Nov 2021 | AD01 | Registered office address changed from 50 New Dover Road Canterbury CT1 3DT England to 1 Brook Cottage Laindon Common Road Little Burstead Billericay CM12 9TA on 15 November 2021 | |
16 Aug 2021 | AA | Accounts for a dormant company made up to 30 November 2020 | |
09 Nov 2020 | CS01 | Confirmation statement made on 5 November 2020 with no updates | |
31 Jul 2020 | AA | Accounts for a dormant company made up to 30 November 2019 | |
08 Dec 2019 | CS01 | Confirmation statement made on 5 November 2019 with no updates | |
10 Jul 2019 | AA | Accounts for a dormant company made up to 30 November 2018 | |
05 Nov 2018 | CS01 | Confirmation statement made on 5 November 2018 with no updates | |
01 Aug 2018 | AA | Accounts for a dormant company made up to 30 November 2017 | |
11 Nov 2017 | CS01 | Confirmation statement made on 11 November 2017 with updates | |
10 Oct 2017 | AP01 | Appointment of Mr David Rochford as a director on 9 October 2017 | |
20 Jul 2017 | AA | Total exemption full accounts made up to 30 November 2016 | |
02 Jul 2017 | PSC01 | Notification of James Anthony Slocombe as a person with significant control on 7 April 2017 | |
02 Jul 2017 | PSC07 | Cessation of Mark Thomas Wells as a person with significant control on 1 March 2017 | |
02 Jul 2017 | AD01 | Registered office address changed from Flat 2, 50 New Dover Road Flat 2 50 New Dover Road Canterbury Kent CT1 3DT United Kingdom to 50 New Dover Road Canterbury CT1 3DT on 2 July 2017 | |
25 Apr 2017 | AP01 | Appointment of Mrs Yvette Leah Castro as a director on 25 April 2017 | |
25 Apr 2017 | AD01 | Registered office address changed from Flat 2 New Dover Road Canterbury Kent CT1 3DT England to Flat 2, 50 New Dover Road Flat 2 50 New Dover Road Canterbury Kent CT1 3DT on 25 April 2017 |