Advanced company searchLink opens in new window

43A PARK ROAD (CHERITON) MANAGEMENT COMPANY LIMITED

Company number 11225321

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)
06 Mar 2024 CS01 Confirmation statement made on 25 February 2024 with updates
29 Sep 2023 AA Micro company accounts made up to 31 December 2022
10 Mar 2023 CS01 Confirmation statement made on 25 February 2023 with updates
22 Dec 2022 AA Micro company accounts made up to 31 December 2021
25 Feb 2022 CS01 Confirmation statement made on 25 February 2022 with updates
28 Sep 2021 AA Micro company accounts made up to 31 December 2020
24 May 2021 AA01 Previous accounting period shortened from 27 February 2021 to 31 December 2020
21 May 2021 AA Micro company accounts made up to 27 February 2020
26 Mar 2021 CS01 Confirmation statement made on 25 February 2021 with updates
24 Feb 2021 AA01 Previous accounting period shortened from 28 February 2020 to 27 February 2020
10 Mar 2020 CS01 Confirmation statement made on 25 February 2020 with updates
10 Mar 2020 PSC08 Notification of a person with significant control statement
10 Mar 2020 PSC07 Cessation of Arkay Building Services Limited as a person with significant control on 12 December 2019
10 Feb 2020 AD01 Registered office address changed from Unit E Concept Court Shearway Business Park Shearway Road Folkestone Kent CT19 4RG United Kingdom to Flat 4 43a Park Road Folkestone Kent CT19 4DQ on 10 February 2020
23 Jan 2020 TM01 Termination of appointment of Arkay Building Services Limited as a director on 22 January 2020
23 Jan 2020 TM02 Termination of appointment of Arkay Building Services Limited as a secretary on 22 January 2020
02 Jan 2020 AP01 Appointment of Mr Craig Restarick as a director on 20 December 2019
11 Dec 2019 TM01 Termination of appointment of Gregory Lutken Lynch as a director on 6 December 2019
11 Dec 2019 AP01 Appointment of Miss Alicia Danielle Dawes as a director on 11 December 2019
11 Dec 2019 AP01 Appointment of Mr Shaun Michael Robert Mills as a director on 6 December 2019
11 Dec 2019 AP01 Appointment of Mrs Claire Mary Beadle as a director on 6 December 2019
11 Dec 2019 AP01 Appointment of Mr Liam James Matthew Beadle as a director on 6 December 2019
11 Dec 2019 AP01 Appointment of Mr Matthew Jonathan Maytum as a director on 6 December 2019
20 Nov 2019 AA Micro company accounts made up to 28 February 2019
10 Oct 2019 SH01 Statement of capital following an allotment of shares on 10 October 2019
  • GBP 4