CASTLE ROAD (WHITSTABLE) FLATS LIMITED
Company number 01188926
- Company Overview for CASTLE ROAD (WHITSTABLE) FLATS LIMITED (01188926)
- Filing history for CASTLE ROAD (WHITSTABLE) FLATS LIMITED (01188926)
- People for CASTLE ROAD (WHITSTABLE) FLATS LIMITED (01188926)
- More for CASTLE ROAD (WHITSTABLE) FLATS LIMITED (01188926)
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) |
---|---|---|---|
04 Mar 2025 | CS01 | Confirmation statement made on 16 February 2025 with updates | |
12 Nov 2024 | AA | Total exemption full accounts made up to 10 August 2024 | |
03 May 2024 | AA | Total exemption full accounts made up to 10 August 2023 | |
05 Mar 2024 | CS01 | Confirmation statement made on 16 February 2024 with updates | |
14 Sep 2023 | TM01 | Termination of appointment of Marilyn Pope as a director on 23 May 2023 | |
23 May 2023 | AP01 | Appointment of Mr Neil Adrian Payne as a director on 23 May 2023 | |
23 May 2023 | AP01 | Appointment of Dr John Sedgley Crawford as a director on 17 May 2023 | |
17 Feb 2023 | CS01 | Confirmation statement made on 16 February 2023 with updates | |
12 Jan 2023 | AA | Total exemption full accounts made up to 10 August 2022 | |
22 Dec 2022 | CS01 | Confirmation statement made on 14 November 2022 with updates | |
22 Dec 2022 | CH01 | Director's details changed for Marilyn Pope on 6 October 2022 | |
22 Dec 2022 | AD01 | Registered office address changed from 75 Castle Road Whitstable Kent CT5 1SR England to 47 Oxford Street Whitstable Kent CT5 1DB on 22 December 2022 | |
10 Nov 2022 | TM02 | Termination of appointment of Janis Maureen Bell as a secretary on 6 October 2022 | |
16 May 2022 | TM01 | Termination of appointment of Leslie James Tilley as a director on 20 April 2022 | |
02 Dec 2021 | CS01 | Confirmation statement made on 14 November 2021 with updates | |
01 Oct 2021 | AA | Total exemption full accounts made up to 10 August 2021 | |
23 Dec 2020 | CS01 | Confirmation statement made on 14 November 2020 with updates | |
19 Oct 2020 | AA | Total exemption full accounts made up to 10 August 2020 | |
18 Nov 2019 | CS01 | Confirmation statement made on 14 November 2019 with updates | |
30 Sep 2019 | AA | Total exemption full accounts made up to 10 August 2019 | |
30 Sep 2019 | AD01 | Registered office address changed from Swale Folly the Street, Doddington Sittingbourne Kent ME9 0BG to 75 Castle Road Whitstable Kent CT5 1SR on 30 September 2019 | |
14 Nov 2018 | CS01 | Confirmation statement made on 14 November 2018 with no updates | |
26 Oct 2018 | AA | Micro company accounts made up to 10 August 2018 | |
16 Nov 2017 | CS01 | Confirmation statement made on 14 November 2017 with no updates | |
26 Oct 2017 | AA | Micro company accounts made up to 10 August 2017 |