TUDOR COURT (TANKERTON ROAD) PROPERTY ASSOCIATION LIMITED
Company number 01198777
- Company Overview for TUDOR COURT (TANKERTON ROAD) PROPERTY ASSOCIATION LIMITED (01198777)
- Filing history for TUDOR COURT (TANKERTON ROAD) PROPERTY ASSOCIATION LIMITED (01198777)
- People for TUDOR COURT (TANKERTON ROAD) PROPERTY ASSOCIATION LIMITED (01198777)
- More for TUDOR COURT (TANKERTON ROAD) PROPERTY ASSOCIATION LIMITED (01198777)
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) |
---|---|---|---|
10 Apr 2024 | TM01 | Termination of appointment of Alan John Reid as a director on 1 April 2024 | |
10 Apr 2024 | AD01 | Registered office address changed from Flat 4 Tudor Court Tankerton Road Whitstable Kent CT5 2BX England to Let Solutions 70 Oxford Street Whitstable CT5 1DA on 10 April 2024 | |
23 May 2023 | AA | Micro company accounts made up to 25 March 2023 | |
15 May 2023 | CS01 | Confirmation statement made on 14 May 2023 with no updates | |
25 May 2022 | AA | Micro company accounts made up to 25 March 2022 | |
19 May 2022 | CS01 | Confirmation statement made on 14 May 2022 with no updates | |
19 May 2022 | AP01 | Appointment of Martin Leonard Fitchie as a director on 19 May 2021 | |
25 May 2021 | AA | Micro company accounts made up to 25 March 2021 | |
14 May 2021 | CS01 | Confirmation statement made on 14 May 2021 with no updates | |
11 Jun 2020 | AA | Micro company accounts made up to 25 March 2020 | |
14 May 2020 | CS01 | Confirmation statement made on 14 May 2020 with no updates | |
14 May 2020 | TM01 | Termination of appointment of Eileen Gertrude Avis as a director on 28 December 2019 | |
09 Jul 2019 | AA | Micro company accounts made up to 25 March 2019 | |
17 May 2019 | CH03 | Secretary's details changed for Margaret Harper on 1 January 2019 | |
17 May 2019 | CS01 | Confirmation statement made on 14 May 2019 with no updates | |
18 Jul 2018 | AA | Micro company accounts made up to 25 March 2018 | |
17 May 2018 | TM01 | Termination of appointment of a director | |
17 May 2018 | TM01 | Termination of appointment of Ann Mitchell as a director on 19 April 2018 | |
15 May 2018 | CS01 | Confirmation statement made on 14 May 2018 with no updates | |
15 May 2018 | CH01 | Director's details changed for Sheila May Meredith on 15 May 2018 | |
15 May 2018 | CH01 | Director's details changed for Mary Mccarthy on 15 May 2018 | |
14 May 2018 | AP01 | Appointment of Mrs Lesley Maughan as a director on 12 April 2018 | |
14 May 2018 | TM01 | Termination of appointment of a director | |
19 Jun 2017 | AA | Micro company accounts made up to 25 March 2017 | |
01 Jun 2017 | CS01 | Confirmation statement made on 14 May 2017 with updates |