NAYLAND ROCK HOTEL MARGATE LIMITED
Company number 10175490
- Company Overview for NAYLAND ROCK HOTEL MARGATE LIMITED (10175490)
- Filing history for NAYLAND ROCK HOTEL MARGATE LIMITED (10175490)
- People for NAYLAND ROCK HOTEL MARGATE LIMITED (10175490)
- More for NAYLAND ROCK HOTEL MARGATE LIMITED (10175490)
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) |
---|---|---|---|
29 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
09 Apr 2024 | CS01 | Confirmation statement made on 9 April 2024 with no updates | |
28 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
09 Jun 2023 | CS01 | Confirmation statement made on 10 May 2023 with no updates | |
28 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
18 May 2022 | CS01 | Confirmation statement made on 10 May 2022 with no updates | |
30 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
12 May 2021 | CS01 | Confirmation statement made on 10 May 2021 with no updates | |
31 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
13 May 2020 | CS01 | Confirmation statement made on 10 May 2020 with no updates | |
06 Dec 2019 | AP01 | Appointment of Miss Katy Elizabeth Jones as a director on 6 December 2019 | |
06 Dec 2019 | TM01 | Termination of appointment of Nicholas Andrew Conington as a director on 6 December 2019 | |
30 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
13 Jun 2019 | CS01 | Confirmation statement made on 10 May 2019 with no updates | |
26 Apr 2019 | AD01 | Registered office address changed from Sands Hotel 16 Marine Drive Margate Kent CT9 1DH to 35 High Street Margate Kent CT9 1DX on 26 April 2019 | |
24 Apr 2019 | TM01 | Termination of appointment of John Peter Anthony Adams as a director on 7 March 2019 | |
05 Mar 2019 | AA | Micro company accounts made up to 31 December 2017 | |
09 Feb 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jul 2018 | CS01 | Confirmation statement made on 10 May 2018 with no updates | |
14 May 2018 | AA01 | Previous accounting period shortened from 31 May 2018 to 31 December 2017 | |
14 May 2018 | AD01 | Registered office address changed from Bridge House 4 Borough High Street London Bridge London SE1 9QR United Kingdom to Sands Hotel 16 Marine Drive Margate Kent CT9 1DH on 14 May 2018 | |
21 Apr 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Apr 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
10 Apr 2018 | GAZ1 | First Gazette notice for compulsory strike-off |