THE SCHOOLWEAR CENTRE @ MARGATE LIMITED
Company number 08522224
- Company Overview for THE SCHOOLWEAR CENTRE @ MARGATE LIMITED (08522224)
- Filing history for THE SCHOOLWEAR CENTRE @ MARGATE LIMITED (08522224)
- People for THE SCHOOLWEAR CENTRE @ MARGATE LIMITED (08522224)
- Charges for THE SCHOOLWEAR CENTRE @ MARGATE LIMITED (08522224)
- More for THE SCHOOLWEAR CENTRE @ MARGATE LIMITED (08522224)
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) |
---|---|---|---|
29 Jul 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
10 May 2024 | CS01 | Confirmation statement made on 9 May 2024 with updates | |
27 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
11 May 2023 | CS01 | Confirmation statement made on 9 May 2023 with updates | |
25 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
10 May 2022 | CS01 | Confirmation statement made on 9 May 2022 with updates | |
21 May 2021 | CS01 | Confirmation statement made on 9 May 2021 with no updates | |
25 Mar 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
28 May 2020 | CS01 | Confirmation statement made on 9 May 2020 with no updates | |
23 Mar 2020 | AD01 | Registered office address changed from 424 Margate Road Westwood Ramsgate Kent CT12 6SJ to 56 Addington Street Margate Kent CT9 1QS on 23 March 2020 | |
23 Jan 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
06 Jun 2019 | CH01 | Director's details changed for Siobhan Margetson on 25 January 2019 | |
31 May 2019 | CS01 | Confirmation statement made on 9 May 2019 with updates | |
25 Feb 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
25 Jan 2019 | CH01 | Director's details changed for Martin Todd on 25 January 2019 | |
25 Jan 2019 | CH01 | Director's details changed for Siobhan Margetson on 25 January 2019 | |
25 Jan 2019 | PSC04 | Change of details for Mr Ian Dermot Margetson as a person with significant control on 25 January 2019 | |
25 Jan 2019 | CH01 | Director's details changed for Mr Ian Dermot Margetson on 25 January 2019 | |
15 May 2018 | CS01 | Confirmation statement made on 9 May 2018 with updates | |
15 May 2018 | CH01 | Director's details changed for Martin Todd on 8 May 2018 | |
15 May 2018 | CH01 | Director's details changed for Siobhan Margetson on 8 May 2018 | |
30 Jan 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
02 Jun 2017 | CS01 | Confirmation statement made on 9 May 2017 with updates | |
19 Apr 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
16 Jun 2016 | AR01 |
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-06-16
|