BAYLE COURT (FOLKESTONE) RTM COMPANY LIMITED
Company number 15042271
- Company Overview for BAYLE COURT (FOLKESTONE) RTM COMPANY LIMITED (15042271)
- Filing history for BAYLE COURT (FOLKESTONE) RTM COMPANY LIMITED (15042271)
- People for BAYLE COURT (FOLKESTONE) RTM COMPANY LIMITED (15042271)
- More for BAYLE COURT (FOLKESTONE) RTM COMPANY LIMITED (15042271)
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) |
---|---|---|---|
15 Nov 2024 | AP04 | Appointment of Big Red Property Box Limited as a secretary on 15 November 2024 | |
23 Aug 2024 | AD01 | Registered office address changed from King Arthurs Court Maidstone Road Charing Ashford Kent TN27 0JS England to Norman House 18 Cheriton Place Folkestone CT20 2AZ on 23 August 2024 | |
10 Aug 2024 | CH01 | Director's details changed for Mrs Clare Worley on 10 August 2024 | |
10 Aug 2024 | CS01 | Confirmation statement made on 31 July 2024 with no updates | |
28 Jun 2024 | AD01 | Registered office address changed from 93 Sandgate High Street Folkestone County CT20 3BY England to King Arthurs Court Maidstone Road Charing Ashford Kent TN27 0JS on 28 June 2024 | |
28 Jun 2024 | TM02 | Termination of appointment of Peter Cobrin as a secretary on 28 June 2024 | |
31 May 2024 | AP01 | Appointment of Mr Mark John Steeple as a director on 22 April 2024 | |
31 May 2024 | AP01 | Appointment of Mrs Bridget Mckinnon as a director on 22 April 2024 | |
18 Aug 2023 | CH01 | Director's details changed for Mrs Calre Worley on 6 August 2023 | |
18 Aug 2023 | TM01 | Termination of appointment of Peter Cobrin as a director on 14 August 2023 | |
18 Aug 2023 | AP01 | Appointment of Mrs Calre Worley as a director on 1 August 2023 | |
01 Aug 2023 | NEWINC | Incorporation |