Advanced company searchLink opens in new window

22-24 CLIFTON GARDENS (FOLKESTONE) RTM COMPANY LIMITED

Company number 10979285

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
05 Jun 2024 AA Accounts for a dormant company made up to 31 December 2023
04 Oct 2023 CS01 Confirmation statement made on 24 September 2023 with no updates
24 Feb 2023 AA Accounts for a dormant company made up to 31 December 2022
05 Oct 2022 CS01 Confirmation statement made on 24 September 2022 with no updates
25 Mar 2022 AA Micro company accounts made up to 31 December 2021
24 Sep 2021 CS01 Confirmation statement made on 24 September 2021 with no updates
24 Sep 2021 CH04 Secretary's details changed for Kent Property (Block and Estate) Management Ltd on 24 September 2021
16 Jul 2021 AA Micro company accounts made up to 31 December 2020
02 Feb 2021 AD01 Registered office address changed from Lombard House 12/17 Upper Bridge Street Canterbury CT1 2NF England to Unit 2 Denne Hill Business Centre Womenswold Canterbury CT4 6HD on 2 February 2021
29 Sep 2020 CS01 Confirmation statement made on 24 September 2020 with no updates
29 Sep 2020 AD01 Registered office address changed from C/O Kent Property (Block and Estate) Management Lt 215 Lombard House 12/17 Upper Bridge Street Canterbury CT1 2NF England to Lombard House 12/17 Upper Bridge Street Canterbury CT1 2NF on 29 September 2020
19 May 2020 AA Micro company accounts made up to 31 December 2019
13 May 2020 AA01 Previous accounting period extended from 30 September 2019 to 31 December 2019
24 Sep 2019 CS01 Confirmation statement made on 24 September 2019 with no updates
18 Sep 2019 AP01 Appointment of Mr Stephen Richard James Line as a director on 9 September 2019
19 Aug 2019 TM01 Termination of appointment of Ronald Adams as a director on 19 August 2019
05 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
02 May 2019 AD01 Registered office address changed from Kent Innovation Centre Millennnium Way Broadstairs Kent CT10 2QQ England to C/O Kent Property (Block and Estate) Management Lt 215 Lombard House 12/17 Upper Bridge Street Canterbury CT1 2NF on 2 May 2019
02 May 2019 AP04 Appointment of Kent Property (Block and Estate) Management Ltd as a secretary on 30 April 2019
01 May 2019 TM02 Termination of appointment of Broadstairs Company Secretaries Limited as a secretary on 30 April 2019
26 Nov 2018 AP01 Appointment of Mr William Turle as a director on 19 November 2018
26 Nov 2018 AP01 Appointment of Mr Roderick Lloyd Jones as a director on 13 November 2018
26 Nov 2018 AP01 Appointment of Mr Tony Charles Combes as a director on 19 November 2018
13 Nov 2018 TM01 Termination of appointment of Stephen Richard James Line as a director on 12 November 2018
18 Oct 2018 PSC08 Notification of a person with significant control statement