PADDLE STEAMER KINGSWEAR CASTLE TRUST LIMITED
Company number 00755216
- Company Overview for PADDLE STEAMER KINGSWEAR CASTLE TRUST LIMITED (00755216)
- Filing history for PADDLE STEAMER KINGSWEAR CASTLE TRUST LIMITED (00755216)
- People for PADDLE STEAMER KINGSWEAR CASTLE TRUST LIMITED (00755216)
- More for PADDLE STEAMER KINGSWEAR CASTLE TRUST LIMITED (00755216)
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) |
---|---|---|---|
13 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
02 Sep 2018 | TM01 | Termination of appointment of Douglas Webster Mcgowan as a director on 3 August 2018 | |
02 Sep 2018 | TM01 | Termination of appointment of Jeremy Michael Gold as a director on 3 August 2018 | |
02 Sep 2018 | PSC07 | Cessation of Jeremy Michael Gold as a person with significant control on 3 August 2018 | |
01 Feb 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
26 Jan 2018 | CS01 | Confirmation statement made on 21 January 2018 with no updates | |
25 Jan 2017 | CS01 | Confirmation statement made on 21 January 2017 with updates | |
24 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
15 Feb 2016 | AR01 |
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
|
|
13 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
27 Jun 2015 | TM01 | Termination of appointment of Stafford Edward Ellerman as a director on 30 April 2015 | |
30 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
22 Jan 2015 | AR01 |
Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-01-22
|
|
22 Jan 2015 | CH01 | Director's details changed for Mr John Hugh Megoran on 1 December 2014 | |
12 Aug 2014 | AD01 | Registered office address changed from Chatham Historic Dockyard Chatham Kent ME4 4TQ to 26 High Street Barry South Glamorgan CF62 7EB on 12 August 2014 | |
29 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
25 Jan 2014 | AR01 |
Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-01-25
|
|
19 Dec 2013 | AP01 | Appointment of Mr Douglas Webster Mcgowan as a director | |
02 Dec 2013 | AP01 | Appointment of Mr John Roderick Mckee as a director | |
11 Aug 2013 | AP01 | Appointment of Mr Timothy William Corthorn as a director | |
11 Aug 2013 | AP01 | Appointment of Mr Richard William Clammer as a director | |
04 Feb 2013 | AR01 | Annual return made up to 21 January 2013 with full list of shareholders | |
04 Feb 2013 | TM01 | Termination of appointment of Alan Peake as a director | |
24 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
30 Jan 2012 | AR01 | Annual return made up to 21 January 2012 with full list of shareholders |