20 CLIFTON GARDENS MANAGEMENT LIMITED
Company number 05170420
- Company Overview for 20 CLIFTON GARDENS MANAGEMENT LIMITED (05170420)
- Filing history for 20 CLIFTON GARDENS MANAGEMENT LIMITED (05170420)
- People for 20 CLIFTON GARDENS MANAGEMENT LIMITED (05170420)
- More for 20 CLIFTON GARDENS MANAGEMENT LIMITED (05170420)
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) |
---|---|---|---|
19 May 2024 | AP03 | Appointment of Mr Peter Cobrin as a secretary on 13 May 2024 | |
19 May 2024 | TM02 | Termination of appointment of Beverley Barnes as a secretary on 13 May 2024 | |
25 Feb 2024 | CH01 | Director's details changed for Ms Virgina Cox on 31 December 2023 | |
07 Nov 2023 | AP01 | Appointment of Ms Virgina Cox as a director on 1 November 2023 | |
07 Nov 2023 | AP01 | Appointment of Mr Richard Allen Goldstein as a director on 1 November 2023 | |
07 Nov 2023 | AP01 | Appointment of Mr Draco Mkpa as a director on 1 November 2023 | |
21 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
31 Aug 2023 | TM01 | Termination of appointment of Virginia Cox as a director on 31 August 2023 | |
27 Aug 2023 | AP03 | Appointment of Mrs Beverley Barnes as a secretary on 14 August 2023 | |
27 Aug 2023 | TM02 | Termination of appointment of Martyn David Battrick as a secretary on 14 August 2023 | |
28 Jul 2023 | AD01 | Registered office address changed from C/O Embassy Management 1 West Terrace Folkestone CT20 1RR England to C/O Embassy Management & Lettings 22 Cheriton Gardens Folkestone CT20 2AS on 28 July 2023 | |
05 Jul 2023 | CS01 | Confirmation statement made on 5 July 2023 with no updates | |
30 Aug 2022 | AA | Micro company accounts made up to 31 December 2021 | |
05 Jul 2022 | CS01 | Confirmation statement made on 5 July 2022 with updates | |
05 Jul 2021 | PSC08 | Notification of a person with significant control statement | |
05 Jul 2021 | AA | Micro company accounts made up to 31 December 2020 | |
05 Jul 2021 | CS01 | Confirmation statement made on 5 July 2021 with updates | |
05 Jul 2021 | PSC07 | Cessation of Marge Fauvelle as a person with significant control on 30 June 2021 | |
02 Jun 2021 | AP03 | Appointment of Mr Martyn David Battrick as a secretary on 1 June 2021 | |
01 Jun 2021 | AD01 | Registered office address changed from 20 Clifton Gardens Folkestone Kent CT20 2EF to C/O Embassy Management 1 West Terrace Folkestone CT20 1RR on 1 June 2021 | |
20 May 2021 | AP01 | Appointment of Ms Virginia Cox as a director on 20 May 2021 | |
11 Feb 2021 | PSC01 | Notification of Marge Fauvelle as a person with significant control on 1 July 2016 | |
20 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
05 Jul 2020 | CS01 | Confirmation statement made on 5 July 2020 with no updates | |
06 May 2020 | TM01 | Termination of appointment of Izabela Miroslawa Podralska as a director on 6 May 2020 |