74 CUTHBERT ROAD WESTGATE RTM COMPANY LIMITED
Company number 06765641
- Company Overview for 74 CUTHBERT ROAD WESTGATE RTM COMPANY LIMITED (06765641)
- Filing history for 74 CUTHBERT ROAD WESTGATE RTM COMPANY LIMITED (06765641)
- People for 74 CUTHBERT ROAD WESTGATE RTM COMPANY LIMITED (06765641)
- More for 74 CUTHBERT ROAD WESTGATE RTM COMPANY LIMITED (06765641)
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) |
---|---|---|---|
11 Jan 2024 | CS01 | Confirmation statement made on 5 January 2024 with no updates | |
27 Sep 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
09 Feb 2023 | CS01 | Confirmation statement made on 5 January 2023 with no updates | |
30 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
07 Feb 2022 | CS01 | Confirmation statement made on 5 January 2022 with no updates | |
28 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
14 Jan 2021 | CS01 | Confirmation statement made on 5 January 2021 with no updates | |
30 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
22 Jan 2020 | CS01 | Confirmation statement made on 5 January 2020 with no updates | |
26 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
08 Jun 2019 | TM02 | Termination of appointment of Janina Anna Mackow as a secretary on 6 June 2019 | |
06 Jun 2019 | AD01 | Registered office address changed from 12 Surrey Gardens Birchington-on-Sea Kent CT7 9SA England to Flat 2 74 Cuthbert Road Westgate-on-Sea CT8 8PA on 6 June 2019 | |
05 Jun 2019 | PSC08 | Notification of a person with significant control statement | |
05 Jun 2019 | AP03 | Appointment of Ms Zoe Jayne Holness as a secretary on 5 June 2019 | |
05 Jun 2019 | PSC07 | Cessation of Irena Mackow as a person with significant control on 5 June 2019 | |
26 Apr 2019 | AP01 | Appointment of Ms Zoe Jayne Holness as a director on 26 April 2019 | |
07 Jan 2019 | AD01 | Registered office address changed from 11 Rodney Street Ramsgate CT11 9JT England to 12 Surrey Gardens Birchington-on-Sea Kent CT7 9SA on 7 January 2019 | |
06 Jan 2019 | CS01 | Confirmation statement made on 5 January 2019 with no updates | |
06 Jan 2019 | PSC01 | Notification of Irena Mackow as a person with significant control on 1 October 2018 | |
27 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
08 Sep 2018 | AP03 | Appointment of Mrs Janina Anna Mackow as a secretary on 1 September 2018 | |
20 Jun 2018 | TM02 | Termination of appointment of Lee Forrester Mcpherson as a secretary on 11 June 2018 | |
13 Jun 2018 | TM01 | Termination of appointment of Lee Forrester Mcpherson as a director on 11 June 2018 | |
13 Jun 2018 | PSC07 | Cessation of Lee Forrester Mcpherson as a person with significant control on 11 June 2018 | |
05 Jan 2018 | CS01 | Confirmation statement made on 5 January 2018 with no updates |