34 RADNOR CLIFF (SANDGATE) MANAGEMENT COMPANY LIMITED
Company number 05998142
- Company Overview for 34 RADNOR CLIFF (SANDGATE) MANAGEMENT COMPANY LIMITED (05998142)
- Filing history for 34 RADNOR CLIFF (SANDGATE) MANAGEMENT COMPANY LIMITED (05998142)
- People for 34 RADNOR CLIFF (SANDGATE) MANAGEMENT COMPANY LIMITED (05998142)
- More for 34 RADNOR CLIFF (SANDGATE) MANAGEMENT COMPANY LIMITED (05998142)
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) |
---|---|---|---|
04 Mar 2024 | AA | Accounts for a dormant company made up to 30 November 2023 | |
24 Nov 2023 | CS01 | Confirmation statement made on 24 November 2023 with updates | |
03 Mar 2023 | AA | Accounts for a dormant company made up to 30 November 2022 | |
08 Dec 2022 | AP01 | Appointment of Mrs Jill Pinington as a director on 6 December 2022 | |
01 Dec 2022 | CS01 | Confirmation statement made on 24 November 2022 with no updates | |
26 Aug 2022 | TM02 | Termination of appointment of Estate Services (Southern) Limited T/a Fell Reynolds as a secretary on 26 August 2022 | |
26 Aug 2022 | AD01 | Registered office address changed from Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH United Kingdom to 1-2 Rhodium Point Spindle Close Hawkinge Folkestone Kent CT18 7TQ on 26 August 2022 | |
26 Aug 2022 | AA | Accounts for a dormant company made up to 30 November 2021 | |
24 Nov 2021 | CS01 | Confirmation statement made on 24 November 2021 with no updates | |
24 Nov 2021 | AD01 | Registered office address changed from Unit 13 the Glenmore Centre Shearway Business Park Pent Road Folkestone Kent CT19 4RJ England to Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH on 24 November 2021 | |
19 Jul 2021 | AA | Accounts for a dormant company made up to 30 November 2020 | |
26 Nov 2020 | PSC08 | Notification of a person with significant control statement | |
25 Nov 2020 | CS01 | Confirmation statement made on 14 November 2020 with no updates | |
23 Nov 2020 | TM01 | Termination of appointment of a director | |
19 Nov 2020 | PSC07 | Cessation of Geoffrey Arthur Miles as a person with significant control on 18 November 2020 | |
29 Apr 2020 | TM01 | Termination of appointment of Kenneth William Molloy as a director on 29 April 2020 | |
10 Dec 2019 | AA | Accounts for a dormant company made up to 30 November 2019 | |
14 Nov 2019 | CS01 | Confirmation statement made on 14 November 2019 with no updates | |
20 May 2019 | AP01 | Appointment of Mrs Beverley Anne Hutson as a director on 8 April 2019 | |
20 May 2019 | TM01 | Termination of appointment of Stuart Karl Buckridge as a director on 8 April 2019 | |
21 Mar 2019 | AA | Accounts for a dormant company made up to 30 November 2018 | |
15 Nov 2018 | CS01 | Confirmation statement made on 14 November 2018 with no updates | |
14 Nov 2018 | TM01 | Termination of appointment of Simon Grainger as a director on 1 November 2018 | |
30 Oct 2018 | AD01 | Registered office address changed from Appt 2 34 Radnor Cliff Folkestone Kent CT20 2JL England to Unit 13 the Glenmore Centre Shearway Business Park Pent Road Folkestone Kent CT19 4RJ on 30 October 2018 | |
30 Oct 2018 | AP04 | Appointment of Estate Services (Southern) Limited T/a Fell Reynolds as a secretary on 19 October 2018 |