RANDOLPH COURT (WESTGATE-ON-SEA) LIMITED

03900383
C/O CPM - MARLOWE INNOVATION CENTRE,MARLOWE INNOVATION CENTRE MARLOWE WAY RAMSGATE KENT CT12 6FA

Documents

Documents
Date Category Description Pages
14 Feb 2025 accounts Annual Accounts 2 Buy now
14 Dec 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Dec 2024 officers Termination of appointment of director (Helena Naomi Rogers) 1 Buy now
14 Jun 2024 accounts Annual Accounts 2 Buy now
07 May 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Jan 2024 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
03 Jan 2024 confirmation-statement Confirmation Statement With No Updates 4 Buy now
07 Nov 2023 officers Appointment of secretary (Clever Property Management Limited) 2 Buy now
07 Nov 2023 officers Termination of appointment of secretary (Kerry Clare) 1 Buy now
01 Sep 2023 officers Appointment of secretary (Ms Kerry Clare) 2 Buy now
01 Sep 2023 officers Termination of appointment of secretary (Clever Property Management) 1 Buy now
30 Aug 2023 officers Change of particulars for corporate secretary (Clever Property Management) 1 Buy now
10 May 2023 officers Termination of appointment of director (David William Morrish) 1 Buy now
09 May 2023 accounts Annual Accounts 2 Buy now
05 May 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Sep 2022 accounts Annual Accounts 2 Buy now
22 Jun 2022 officers Appointment of corporate secretary (Clever Property Management) 2 Buy now
22 Jun 2022 officers Termination of appointment of secretary (Miles and Barr Estate & Block Management Limited) 1 Buy now
22 Jun 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Oct 2021 officers Appointment of corporate secretary (Miles and Barr Estate & Block Management Limited) 2 Buy now
12 Oct 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 May 2021 accounts Annual Accounts 3 Buy now
29 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Sep 2020 accounts Annual Accounts 3 Buy now
02 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2019 accounts Annual Accounts 2 Buy now
07 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Apr 2018 accounts Annual Accounts 2 Buy now
04 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jul 2017 officers Appointment of director (Mrs Pauline Colenso-Gyde) 2 Buy now
03 Jul 2017 officers Appointment of director (Mrs Mary Patricia Upton Sherriff) 2 Buy now
03 Jul 2017 officers Appointment of director (Mrs Patricia Anne Morrish) 2 Buy now
03 Jul 2017 officers Appointment of director (Ms Helena Naomi Rogers) 2 Buy now
03 Jul 2017 officers Appointment of director (Mr David William Morrish) 2 Buy now
03 Jul 2017 officers Appointment of director (Mrs Beverly Anne Wrightson) 2 Buy now
30 Mar 2017 accounts Annual Accounts 2 Buy now
04 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Apr 2016 accounts Annual Accounts 6 Buy now
30 Dec 2015 annual-return Annual Return 4 Buy now
02 Apr 2015 accounts Annual Accounts 6 Buy now
29 Dec 2014 annual-return Annual Return 4 Buy now
13 Mar 2014 accounts Annual Accounts 6 Buy now
21 Jan 2014 annual-return Annual Return 4 Buy now
21 Jan 2014 officers Termination of appointment of director (Stephen Clark) 1 Buy now
05 Mar 2013 accounts Annual Accounts 6 Buy now
26 Feb 2013 officers Appointment of director (Mr Stephen Clark) 2 Buy now
25 Feb 2013 officers Termination of appointment of director (Malcolm Walker) 1 Buy now
08 Jan 2013 annual-return Annual Return 5 Buy now
23 May 2012 officers Appointment of director (Mr John Anthony Wrightson) 2 Buy now
15 May 2012 officers Appointment of director (Mr Malcolm Thomas Walker) 2 Buy now
11 May 2012 officers Termination of appointment of secretary (Paul King) 1 Buy now
03 Apr 2012 accounts Annual Accounts 5 Buy now
25 Jan 2012 annual-return Annual Return 5 Buy now
24 Jan 2012 officers Termination of appointment of director (Steve Clark) 1 Buy now
05 Apr 2011 accounts Annual Accounts 5 Buy now
11 Feb 2011 annual-return Annual Return 4 Buy now
11 Feb 2011 officers Appointment of director (Mr Steve Clark) 2 Buy now
21 Jan 2011 officers Appointment of director (Mr Steve Clark) 2 Buy now
18 Jun 2010 officers Termination of appointment of director (Pauline Colenso-Gyde) 1 Buy now
06 Apr 2010 accounts Annual Accounts 7 Buy now
12 Jan 2010 annual-return Annual Return 5 Buy now
12 Jan 2010 officers Change of particulars for director (Pauline Colenso-Gyde) 2 Buy now
05 Aug 2009 officers Director appointed pauline colenso-gyde 2 Buy now
04 Aug 2009 accounts Annual Accounts 4 Buy now
16 Jul 2009 officers Appointment terminated director stephen clark 1 Buy now
16 Jul 2009 officers Appointment terminated director marion tibbs 1 Buy now
13 Jan 2009 annual-return Return made up to 29/12/08; full list of members 5 Buy now
28 Apr 2008 accounts Annual Accounts 5 Buy now
21 Jan 2008 annual-return Return made up to 29/12/07; full list of members 4 Buy now
17 Oct 2007 officers Director resigned 1 Buy now
09 Mar 2007 accounts Annual Accounts 5 Buy now
06 Jan 2007 annual-return Return made up to 29/12/06; full list of members 9 Buy now
26 Jun 2006 accounts Annual Accounts 8 Buy now
08 Aug 2005 address Registered office changed on 08/08/05 from: 4 randolph court 77 sea road westgate on sea CT8 8PR 1 Buy now
31 May 2005 accounts Annual Accounts 5 Buy now
23 Mar 2005 officers Secretary resigned 1 Buy now
22 Mar 2005 officers New secretary appointed 2 Buy now
14 Jan 2005 annual-return Return made up to 29/12/04; full list of members 9 Buy now
14 Jan 2005 address Registered office changed on 14/01/05 from: crab apple farm stables woodchurch road, woodchurch birchington kent CT7 0GG 1 Buy now
23 Aug 2004 officers New director appointed 2 Buy now
18 Aug 2004 officers New secretary appointed;new director appointed 2 Buy now
18 Aug 2004 officers New director appointed 2 Buy now
18 Aug 2004 officers Secretary resigned;director resigned 1 Buy now
18 Aug 2004 officers Director resigned 1 Buy now
30 Jan 2004 annual-return Return made up to 29/12/03; full list of members 9 Buy now
30 Jan 2004 accounts Annual Accounts 1 Buy now
30 Jul 2003 accounts Annual Accounts 1 Buy now
09 Jan 2003 annual-return Return made up to 29/12/02; full list of members 9 Buy now
07 Nov 2002 accounts Annual Accounts 1 Buy now
03 Jan 2002 annual-return Return made up to 29/12/01; full list of members 6 Buy now
25 Oct 2001 accounts Annual Accounts 1 Buy now
02 Feb 2001 annual-return Return made up to 31/12/00; full list of members 5 Buy now
05 Jan 2000 officers Secretary resigned 1 Buy now
29 Dec 1999 incorporation Incorporation Company 22 Buy now