- Company Overview for 201 SANDGATE ROAD LIMITED (04761458)
- Filing history for 201 SANDGATE ROAD LIMITED (04761458)
- People for 201 SANDGATE ROAD LIMITED (04761458)
- More for 201 SANDGATE ROAD LIMITED (04761458)
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) |
---|---|---|---|
02 Apr 2024 | CH01 | Director's details changed for Ms Helen Trejor on 2 April 2024 | |
22 Mar 2024 | AD01 | Registered office address changed from 22 Cheriton Gardens Folkestone CT20 2AS England to 30 Cheriton High Street Folkestone CT19 4ET on 22 March 2024 | |
22 Mar 2024 | AP01 | Appointment of Ms Helen Trejor as a director on 10 March 2024 | |
22 Mar 2024 | TM01 | Termination of appointment of Hannah Louise Clewley as a director on 23 January 2024 | |
22 Mar 2024 | TM01 | Termination of appointment of Alison Mary Barnes as a director on 15 March 2024 | |
22 Mar 2024 | AA | Micro company accounts made up to 31 December 2023 | |
19 Dec 2023 | AA | Micro company accounts made up to 31 December 2022 | |
21 Sep 2023 | AA01 | Previous accounting period shortened from 31 May 2023 to 31 December 2022 | |
23 May 2023 | CS01 | Confirmation statement made on 12 May 2023 with updates | |
12 May 2023 | AD01 | Registered office address changed from 1 West Terrace Folkestone CT20 1RR England to 22 Cheriton Gardens Folkestone CT20 2AS on 12 May 2023 | |
28 Sep 2022 | AA | Micro company accounts made up to 31 May 2022 | |
05 Sep 2022 | CH01 | Director's details changed for Miss Hannah Luoise Clewley on 5 September 2022 | |
05 Sep 2022 | AD01 | Registered office address changed from 1-2 Rhodium Point Hawkinge Business Park Spindle Close Hawkinge, Folkestone Kent CT18 7TQ United Kingdom to 1 West Terrace Folkestone CT20 1RR on 5 September 2022 | |
27 May 2022 | CS01 | Confirmation statement made on 12 May 2022 with updates | |
26 May 2022 | CH01 | Director's details changed for Mrs Nesibe Sebnem Eralp on 26 May 2022 | |
25 May 2022 | TM01 | Termination of appointment of Clive Robert Kentish as a director on 21 May 2022 | |
25 May 2022 | AP01 | Appointment of Ms Alison Mary Barnes as a director on 21 May 2022 | |
07 Jan 2022 | AA | Micro company accounts made up to 31 May 2021 | |
02 Sep 2021 | AP01 | Appointment of Mr Clive Robert Kentish as a director on 28 August 2021 | |
02 Sep 2021 | AP01 | Appointment of Mrs Nesibe Sebnem Eralp as a director on 28 August 2021 | |
30 Jun 2021 | TM01 | Termination of appointment of David Jacques Lawson as a director on 28 June 2021 | |
25 May 2021 | CS01 | Confirmation statement made on 12 May 2021 with updates | |
28 Apr 2021 | AA | Micro company accounts made up to 31 May 2020 | |
01 Apr 2021 | AD01 | Registered office address changed from Castle House Castle Hill Avenue Folkestone Kent CT20 2TQ United Kingdom to 1-2 Rhodium Point Hawkinge Business Park Spindle Close Hawkinge, Folkestone Kent CT18 7TQ on 1 April 2021 | |
17 Feb 2021 | SH01 |
Statement of capital following an allotment of shares on 28 January 2021
|