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) |
---|---|---|---|
24 Oct 2017 | AD01 | Registered office address changed from 24 Westcliff Road Margate Kent CT9 5DN to 11 Rodney Street Ramsgate CT11 9JT on 24 October 2017 | |
24 Oct 2017 | AP01 | Appointment of Mrs Irena Mackow as a director on 24 October 2017 | |
28 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
07 Jan 2017 | CS01 | Confirmation statement made on 5 January 2017 with updates | |
07 Jan 2017 | TM01 | Termination of appointment of Carol Jones as a director on 1 January 2017 | |
22 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
14 Jan 2016 | AR01 | Annual return made up to 5 January 2016 no member list | |
17 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
15 Sep 2015 | AD01 | Registered office address changed from 38 Mandarin Lane Herne Bay Kent CT6 5RF to 24 Westcliff Road Margate Kent CT9 5DN on 15 September 2015 | |
26 Jul 2015 | TM01 | Termination of appointment of Beth Hood as a director on 24 July 2015 | |
05 Jan 2015 | AR01 | Annual return made up to 5 January 2015 no member list | |
05 Jan 2015 | CH01 | Director's details changed for Mr Lee Mcpherson on 5 January 2015 | |
12 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
21 Aug 2014 | TM01 | Termination of appointment of Michael William Davis as a director on 11 August 2014 | |
27 Jul 2014 | AP01 | Appointment of Mr Michael William Davis as a director on 24 July 2014 | |
13 Jan 2014 | AR01 | Annual return made up to 5 January 2014 no member list | |
18 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
21 Jan 2013 | AR01 | Annual return made up to 5 January 2013 no member list | |
21 Jan 2013 | CH01 | Director's details changed for Mr Mark Alan Gregory on 20 January 2013 | |
21 Jan 2013 | CH01 | Director's details changed for Mr Lee Mcpherson on 20 January 2013 | |
20 Jan 2013 | CH01 | Director's details changed for Ms Beth Austin on 20 January 2013 | |
25 Sep 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
05 Jan 2012 | AR01 | Annual return made up to 5 January 2012 no member list | |
05 Jan 2012 | TM02 | Termination of appointment of Mark Gregory as a secretary | |
15 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 |