Advanced company searchLink opens in new window

WHITSTABLE COMMUNITY SERVICES LIMITED

Company number 06051438

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)
03 Feb 2016 AR01 Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 150
15 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
09 Sep 2015 TM01 Termination of appointment of Mandeep Singh Sandhu as a director on 23 July 2015
28 Jan 2015 AR01 Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 150
19 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
13 Feb 2014 AR01 Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-02-13
  • GBP 150
30 Jan 2014 AP01 Appointment of Mr Mandeep Singh Sandhu as a director
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
23 Jan 2013 AR01 Annual return made up to 12 January 2013 with full list of shareholders
23 Jan 2013 TM02 Termination of appointment of Maya Patel as a secretary
18 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
12 Dec 2012 TM01 Termination of appointment of Maya Patel as a director
28 Nov 2012 AP01 Appointment of Mr Prashant Ashwin Kumar Patel as a director
02 Mar 2012 AR01 Annual return made up to 12 January 2012 with full list of shareholders
09 Aug 2011 AP03 Appointment of Maya Patel as a secretary
09 Aug 2011 AP01 Appointment of Maya Patel as a director
09 Aug 2011 TM01 Termination of appointment of Ronald Pieters as a director
09 Aug 2011 TM01 Termination of appointment of Neil Carter as a director
09 Aug 2011 TM01 Termination of appointment of Richard Brice as a director
09 Aug 2011 TM01 Termination of appointment of John Ribchester as a director
09 Aug 2011 TM02 Termination of appointment of Ronald Pieters as a secretary
09 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 3
09 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 2
08 Aug 2011 AD01 Registered office address changed from Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN on 8 August 2011
08 Aug 2011 AP01 Appointment of Mr Milan Ashwin Kumar Patel as a director