Advanced company searchLink opens in new window

WHITSTABLE IMPROVEMENT TRUST

Company number 02555142

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)
19 Dec 2023 CS01 Confirmation statement made on 30 October 2023 with no updates
21 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
15 Dec 2022 AP01 Appointment of Mrs Gillian Batchelor as a director on 5 December 2022
14 Nov 2022 CS01 Confirmation statement made on 30 October 2022 with no updates
14 Nov 2022 AD01 Registered office address changed from 31 Queen Street Ramsgate CT11 9DZ England to The Marlow Innovation Centre Marlowe Way Ramsgate CT12 6FA on 14 November 2022
26 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
21 Dec 2021 CS01 Confirmation statement made on 30 October 2021 with no updates
22 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
13 Jan 2021 CS01 Confirmation statement made on 30 October 2020 with updates
05 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
17 Feb 2020 AD01 Registered office address changed from 34 Harbour Street Whitstable Kent CT5 1AJ to 31 Queen Street Queen Street Ramsgate CT11 9DZ on 17 February 2020
25 Nov 2019 CS01 Confirmation statement made on 30 October 2019 with no updates
22 Nov 2019 TM01 Termination of appointment of David Peter Roberts as a director on 30 October 2019
22 Nov 2019 AP01 Appointment of Mr Kim Foster as a director on 30 October 2019
22 Nov 2019 AP01 Appointment of Mrs Cathie Mcnee as a director on 30 October 2019
22 Nov 2019 TM01 Termination of appointment of Gillian Batchelor as a director on 30 October 2019
14 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
25 Sep 2019 MA Memorandum and Articles of Association
29 Aug 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
20 Jun 2019 TM01 Termination of appointment of James Mcnee as a director on 15 November 2018
02 Jan 2019 CS01 Confirmation statement made on 30 October 2018 with no updates
08 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
14 Dec 2017 AP01 Appointment of Mr David Peter Roberts as a director on 19 October 2017
13 Dec 2017 CS01 Confirmation statement made on 30 October 2017 with no updates
01 Nov 2017 AA Total exemption full accounts made up to 31 March 2017