SANDGATE PAVILION MANAGEMENT COMPANY LIMITED
Company number 10637259
- Company Overview for SANDGATE PAVILION MANAGEMENT COMPANY LIMITED (10637259)
- Filing history for SANDGATE PAVILION MANAGEMENT COMPANY LIMITED (10637259)
- People for SANDGATE PAVILION MANAGEMENT COMPANY LIMITED (10637259)
- More for SANDGATE PAVILION MANAGEMENT COMPANY LIMITED (10637259)
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) |
---|---|---|---|
16 Jan 2025 | AD01 | Registered office address changed from 93 Sandgate High Street Sandgate Folkestone CT20 3BY England to Sandgate Pavilion Enbrook Road Sandgate Kent CT20 3TW on 16 January 2025 | |
16 Jan 2025 | TM02 | Termination of appointment of Lh Property Block Management Ltd as a secretary on 16 January 2025 | |
09 Dec 2024 | AP01 | Appointment of Mr Darren Minjoot as a director on 9 December 2024 | |
04 Dec 2024 | AP01 | Appointment of Mr Martin Richard Hart as a director on 3 December 2024 | |
28 Nov 2024 | CH01 | Director's details changed for Ms Michelle Leach on 28 November 2024 | |
02 Oct 2024 | AP01 | Appointment of Frances Shaw as a director on 1 October 2024 | |
22 Sep 2024 | AP01 | Appointment of Mr Michael Lucy as a director on 1 September 2024 | |
22 Sep 2024 | TM01 | Termination of appointment of Peter Sheridan as a director on 22 September 2024 | |
22 Aug 2024 | CH01 | Director's details changed for Ms Michelle Leach on 1 August 2024 | |
07 Aug 2024 | TM01 | Termination of appointment of Pamela Reiss as a director on 5 August 2024 | |
02 Aug 2024 | AP01 | Appointment of Mr Peter Sheridan as a director on 1 August 2024 | |
02 Aug 2024 | AP01 | Appointment of Ms Michelle Leach as a director on 1 August 2024 | |
01 Aug 2024 | TM01 | Termination of appointment of Paul Walker as a director on 1 August 2024 | |
01 Aug 2024 | TM01 | Termination of appointment of David Russell Walbrook as a director on 1 August 2024 | |
01 Aug 2024 | TM01 | Termination of appointment of David John Hindle as a director on 1 August 2024 | |
01 Aug 2024 | TM01 | Termination of appointment of Carolyn Dennis as a director on 1 August 2024 | |
01 Aug 2024 | TM01 | Termination of appointment of Natalie Blake as a director on 1 August 2024 | |
19 Jun 2024 | AD01 | Registered office address changed from 93 Sandgate High Street 93 Sandgate High Street Sandgate Folkestone CT20 3BY England to 93 Sandgate High Street Sandgate Folkestone CT20 3BY on 19 June 2024 | |
19 Jun 2024 | AP04 | Appointment of Lh Property Block Management Ltd as a secretary on 1 June 2024 | |
19 Jun 2024 | TM02 | Termination of appointment of Sennen Property Management Ltd as a secretary on 1 June 2024 | |
19 Jun 2024 | AD01 | Registered office address changed from 8 Stanhope Gate Camberley Surrey GU15 3DW England to 93 Sandgate High Street Sandgate Folkestone CT20 3BY on 19 June 2024 | |
05 Mar 2024 | CS01 | Confirmation statement made on 23 February 2024 with updates | |
05 Mar 2024 | PSC08 | Notification of a person with significant control statement | |
05 Mar 2024 | PSC07 | Cessation of Sunningdale House Developments Limited as a person with significant control on 4 December 2023 | |
05 Feb 2024 | AD01 | Registered office address changed from C/O Sennen Property Management Ltd 377-399 London Road Camberley GU15 3HL England to 8 Stanhope Gate Camberley Surrey GU15 3DW on 5 February 2024 |