PSC05 |
Change to a person with significant control 2024/03/05
filed on: 6th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Coombe Farm Etchinghill Folkestone Kent CT18 8BP United Kingdom on 2024/03/05 to Suite 14 Marlowe Business Centre 4-6 Orange Street Canterbury CT1 2JA
filed on: 5th, March 2024
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/11/18
filed on: 28th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/08/31
filed on: 31st, May 2023
| accounts
|
Free Download
(8 pages)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
filed on: 6th, December 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/11/18
filed on: 5th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/08/31
filed on: 26th, August 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2021/11/18
filed on: 29th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 089559550007, created on 2021/06/24
filed on: 29th, June 2021
| mortgage
|
Free Download
(17 pages)
|
MR01 |
Registration of charge 089559550006, created on 2021/06/24
filed on: 29th, June 2021
| mortgage
|
Free Download
(17 pages)
|
MR01 |
Registration of charge 089559550005, created on 2021/06/14
filed on: 18th, June 2021
| mortgage
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates 2020/11/18
filed on: 1st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/08/31
filed on: 1st, December 2020
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/08/31
filed on: 2nd, June 2020
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 089559550003, created on 2020/03/11
filed on: 12th, March 2020
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 089559550004, created on 2020/03/11
filed on: 12th, March 2020
| mortgage
|
Free Download
(11 pages)
|
AP01 |
New director appointment on 2020/01/28.
filed on: 19th, February 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/11/18
filed on: 4th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on 2019/05/31
filed on: 12th, June 2019
| officers
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 2019/05/22
filed on: 10th, June 2019
| persons with significant control
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/08/31
filed on: 5th, June 2019
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from Coombe Farm Cottage Canterbury Road Etchinghill Folkestone Kent CT18 8BP on 2019/01/24 to Coombe Farm Etchinghill Folkestone Kent CT18 8BP
filed on: 24th, January 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/11/18
filed on: 24th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2019/01/22 director's details were changed
filed on: 24th, January 2019
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2019/01/22 secretary's details were changed
filed on: 24th, January 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/08/31
filed on: 30th, May 2018
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 089559550002, created on 2018/04/16
filed on: 16th, April 2018
| mortgage
|
Free Download
(15 pages)
|
MR01 |
Registration of charge 089559550001, created on 2018/04/16
filed on: 16th, April 2018
| mortgage
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates 2017/11/18
filed on: 28th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting period extended to 2017/08/31. Originally it was 2017/03/31
filed on: 24th, July 2017
| accounts
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 30th, December 2016
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016/11/18
filed on: 25th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2015/03/31
filed on: 24th, November 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/11/18
filed on: 18th, November 2015
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed townscape havelock st LTDcertificate issued on 20/08/15
filed on: 20th, August 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
CERTNM |
Company name changed pageant estates LTDcertificate issued on 17/08/15
filed on: 17th, August 2015
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/03/24
filed on: 9th, April 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/04/09
capital
|
|
NEWINC |
Company registration
filed on: 24th, March 2014
| incorporation
|
|