2/4 CANTERBURY ROAD MARGATE (RESIDENTS) ASSOCIATION LIMITED
Company number 01378235
- Company Overview for 2/4 CANTERBURY ROAD MARGATE (RESIDENTS) ASSOCIATION LIMITED (01378235)
- Filing history for 2/4 CANTERBURY ROAD MARGATE (RESIDENTS) ASSOCIATION LIMITED (01378235)
- People for 2/4 CANTERBURY ROAD MARGATE (RESIDENTS) ASSOCIATION LIMITED (01378235)
- More for 2/4 CANTERBURY ROAD MARGATE (RESIDENTS) ASSOCIATION LIMITED (01378235)
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) |
---|---|---|---|
31 Jul 2025 | TM01 | Termination of appointment of Paul Tecklenberg as a director on 31 July 2025 | |
31 Jul 2025 | TM01 | Termination of appointment of Michael Smith as a director on 31 July 2025 | |
09 Jun 2025 | CH01 | Director's details changed for Mr Paul Tecklenberg on 9 June 2025 | |
09 Jun 2025 | CH01 | Director's details changed for Mrs Melissa Antonia Alley Tecklenberg on 9 June 2025 | |
09 Jun 2025 | CH01 | Director's details changed for Mr Michael Smith on 9 June 2025 | |
09 Jun 2025 | CH01 | Director's details changed for Mrs Susan Joyce Latham on 9 June 2025 | |
09 Jun 2025 | CH01 | Director's details changed for Mr Philip John Bedwell on 9 June 2025 | |
09 Jun 2025 | AD01 | Registered office address changed from Stonemead House 95 London Road Croydon Surrey CR0 2RF England to C6 Laser Quay Culpeper Close Medway City Estate Rochester ME2 4HU on 9 June 2025 | |
09 Jun 2025 | TM02 | Termination of appointment of B-Hive Company Secretarial Services Limited as a secretary on 31 May 2025 | |
31 Mar 2025 | CS01 | Confirmation statement made on 21 March 2025 with updates | |
25 Mar 2025 | CH01 | Director's details changed for Mrs Susan Joyce Latham on 25 March 2025 | |
25 Mar 2025 | AD01 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 25 March 2025 | |
25 Mar 2025 | CH01 | Director's details changed for Mr Paul Tecklenberg on 25 March 2025 | |
25 Mar 2025 | CH01 | Director's details changed for Mrs Melissa Antonia Alley Tecklenberg on 25 March 2025 | |
25 Mar 2025 | CH01 | Director's details changed for Mr Michael Smith on 25 March 2025 | |
25 Mar 2025 | CH01 | Director's details changed for Mrs Christine Smith on 25 March 2025 | |
25 Mar 2025 | CH01 | Director's details changed for Mr Philip John Bedwell on 25 March 2025 | |
13 Dec 2024 | AA | Micro company accounts made up to 24 June 2024 | |
06 Dec 2024 | TM02 | Termination of appointment of Miles and Barr Estate & Block Management Limited as a secretary on 9 October 2024 | |
25 Nov 2024 | AD01 | Registered office address changed from 44-46 Queen Street Ramsgate CT11 9EF England to 94 Park Lane Croydon Surrey CR0 1JB on 25 November 2024 | |
25 Nov 2024 | AP04 | Appointment of B-Hive Company Secretarial Services Limited as a secretary on 9 October 2024 | |
25 Nov 2024 | TM01 | Termination of appointment of James Robert Scott as a director on 9 October 2024 | |
25 Nov 2024 | TM01 | Termination of appointment of Philip Gordon Thompson as a director on 9 October 2024 | |
25 Nov 2024 | TM02 | Termination of appointment of Philip Gordon Thompson as a secretary on 9 October 2024 | |
18 Oct 2024 | TM01 | Termination of appointment of Steven Foster Latham as a director on 18 October 2024 |