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) |
---|---|---|---|
02 Oct 2018 | AA | Accounts for a dormant company made up to 30 November 2017 | |
04 Jan 2018 | AP01 | Appointment of Mr Kenneth Molloy as a director on 21 November 2017 | |
16 Nov 2017 | CS01 | Confirmation statement made on 14 November 2017 with no updates | |
16 Nov 2017 | TM01 | Termination of appointment of Jill Pinington as a director on 13 November 2017 | |
24 Jul 2017 | TM01 | Termination of appointment of Kenneth William Molloy as a director on 2 June 2017 | |
24 Jul 2017 | AA | Accounts for a dormant company made up to 30 November 2016 | |
14 Nov 2016 | CS01 | Confirmation statement made on 14 November 2016 with updates | |
10 Aug 2016 | AA | Accounts for a dormant company made up to 30 November 2015 | |
13 Jun 2016 | AD01 | Registered office address changed from 34 Radnor Cliff Sandgate Folkestone Kent CT20 2JL to Appt 2 34 Radnor Cliff Folkestone Kent CT20 2JL on 13 June 2016 | |
11 Dec 2015 | AR01 |
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-12-11
|
|
16 Oct 2015 | AA | Accounts for a dormant company made up to 30 November 2014 | |
15 May 2015 | AP01 | Appointment of Mr Kenneth William Molloy as a director on 11 April 2015 | |
12 Jan 2015 | TM01 | Termination of appointment of Keith Joseph Hooper as a director on 6 January 2015 | |
27 Nov 2014 | AR01 |
Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-11-27
|
|
27 Oct 2014 | AP01 | Appointment of Mr Geoffrey Arthur Miles as a director on 27 October 2014 | |
30 Sep 2014 | AP01 | Appointment of Mr Andrew Prior as a director on 30 September 2014 | |
30 Sep 2014 | AP01 | Appointment of Mr Barry George Bushell as a director on 30 September 2014 | |
30 Sep 2014 | AP01 | Appointment of Mr Simon Grainger as a director on 30 September 2014 | |
10 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 1 August 2014
|
|
19 Jun 2014 | AD02 | Register inspection address has been changed from 4 Bloors Lane Bloors Lane Rainham Gillingham Kent ME8 7EG England | |
18 Jun 2014 | TM01 | Termination of appointment of John Anthony Coombes as a director on 25 March 2014 | |
18 Jun 2014 | TM02 | Termination of appointment of Huw Daniel Reynolds as a secretary on 25 March 2014 | |
18 Jun 2014 | TM01 | Termination of appointment of Huw Daniel Reynolds as a director on 25 March 2014 | |
18 Jun 2014 | AD01 | Registered office address changed from , 39 St Margarets Street, Canterbury, Kent, CT1 2TX on 18 June 2014 | |
18 Jun 2014 | AP01 | Appointment of Mr Keith Joseph Hooper as a director on 25 March 2014 |