- Company Overview for CINQUE PORTS MOBILITY LIMITED (03502394)
- Filing history for CINQUE PORTS MOBILITY LIMITED (03502394)
- People for CINQUE PORTS MOBILITY LIMITED (03502394)
- Charges for CINQUE PORTS MOBILITY LIMITED (03502394)
- More for CINQUE PORTS MOBILITY LIMITED (03502394)
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) |
---|---|---|---|
26 Apr 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
16 Feb 2024 | CS01 | Confirmation statement made on 2 February 2024 with updates | |
17 Apr 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
13 Feb 2023 | CS01 | Confirmation statement made on 2 February 2023 with updates | |
29 Apr 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
15 Feb 2022 | CS01 | Confirmation statement made on 2 February 2022 with updates | |
28 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
08 Feb 2021 | CS01 | Confirmation statement made on 2 February 2021 with updates | |
08 Feb 2021 | MR04 | Satisfaction of charge 1 in full | |
18 Nov 2020 | CH01 | Director's details changed for Christopher Stephen Cox on 18 November 2020 | |
18 Nov 2020 | PSC04 | Change of details for Christopher Stephen Cox as a person with significant control on 18 November 2020 | |
16 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
24 Feb 2020 | CS01 | Confirmation statement made on 2 February 2020 with updates | |
24 Feb 2020 | CH01 | Director's details changed for Christopher Stephen Cox on 24 February 2020 | |
24 Jul 2019 | CH03 | Secretary's details changed for Lynn Susan French on 24 July 2019 | |
24 Jul 2019 | CH01 | Director's details changed for Christopher Peter French on 24 July 2019 | |
24 Jul 2019 | CH01 | Director's details changed for Christopher Stephen Cox on 24 July 2019 | |
24 Jul 2019 | AD01 | Registered office address changed from 3-4 Bower Terrace Tonbridge Road Maidstone Kent ME16 8RY to 5th Floor Ashford Commercial Quarter 1 Dover Place Ashford Kent TN23 1FB on 24 July 2019 | |
12 Feb 2019 | AA | Micro company accounts made up to 31 July 2018 | |
12 Feb 2019 | CS01 | Confirmation statement made on 2 February 2019 with no updates | |
13 Apr 2018 | AA01 | Current accounting period extended from 31 March 2018 to 31 July 2018 | |
12 Feb 2018 | CS01 | Confirmation statement made on 2 February 2018 with no updates | |
12 Oct 2017 | AA | Micro company accounts made up to 31 March 2017 | |
09 Feb 2017 | CS01 | Confirmation statement made on 2 February 2017 with updates | |
09 Feb 2017 | CH01 | Director's details changed for Christopher Peter French on 16 September 2016 |