- Company Overview for MARGATE PRIDE CIC (10030400)
- Filing history for MARGATE PRIDE CIC (10030400)
- People for MARGATE PRIDE CIC (10030400)
- More for MARGATE PRIDE CIC (10030400)
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) |
---|---|---|---|
28 Nov 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
26 Feb 2024 | CS01 | Confirmation statement made on 26 February 2024 with no updates | |
12 Sep 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
20 Jun 2023 | PSC08 | Notification of a person with significant control statement | |
14 Jun 2023 | PSC07 | Cessation of Amy Zing Madeleine Lilian Redmond Vandenberg as a person with significant control on 14 June 2023 | |
14 Jun 2023 | PSC07 | Cessation of Mia Ann Pollak as a person with significant control on 14 June 2023 | |
21 Mar 2023 | CS01 | Confirmation statement made on 26 February 2023 with no updates | |
15 Mar 2023 | PSC01 | Notification of Mia Pollak as a person with significant control on 6 March 2023 | |
14 Mar 2023 | PSC07 | Cessation of Tritstan Verran as a person with significant control on 6 March 2023 | |
14 Mar 2023 | TM01 | Termination of appointment of Daniel Edgar Hendy Chilcott as a director on 6 March 2023 | |
06 Feb 2023 | PSC07 | Cessation of Daniel Edgar Hendy Chilcott as a person with significant control on 6 February 2023 | |
02 Sep 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
28 Feb 2022 | CS01 | Confirmation statement made on 26 February 2022 with no updates | |
28 Oct 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
27 Oct 2021 | AD01 | Registered office address changed from Resort Studios 50 Athelstan Road Margate Kent CT9 2BH to 276 Northdown Road Margate Kent CT9 2PT on 27 October 2021 | |
23 Jun 2021 | CH01 | Director's details changed for Ms Amy Madeline Redmond on 23 June 2021 | |
23 Jun 2021 | AP01 | Appointment of Mia Ann Pollak as a director on 23 June 2021 | |
21 Jun 2021 | PSC04 | Change of details for Ms Amy Zing Madeline Lilian Redmond Vandenberg as a person with significant control on 18 June 2021 | |
18 Jun 2021 | PSC04 | Change of details for Ms Amy Madeline Redmond as a person with significant control on 18 June 2021 | |
26 Feb 2021 | CS01 | Confirmation statement made on 26 February 2021 with no updates | |
21 Jan 2021 | AA | Total exemption full accounts made up to 29 February 2020 | |
01 Jul 2020 | CS01 | Confirmation statement made on 26 February 2020 with no updates | |
03 Dec 2019 | AA | Unaudited abridged accounts made up to 28 February 2019 | |
13 Apr 2019 | CS01 | Confirmation statement made on 26 February 2019 with no updates | |
13 Apr 2019 | PSC01 | Notification of Amy Madeline Redmond as a person with significant control on 1 April 2019 |