CASTLE VIEW APARTMENTS RTM COMPANY LIMITED

07253350
64 HIGH STREET BROADSTAIRS KENT ENGLAND CT10 1JT

Documents

Documents
Date Category Description Pages
03 Sep 2024 gazette Gazette Notice Voluntary 1 Buy now
21 Aug 2024 dissolution Dissolution Application Strike Off Company 1 Buy now
21 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Mar 2024 officers Termination of appointment of director (Philip Michael Allen) 1 Buy now
04 Sep 2023 accounts Annual Accounts 3 Buy now
17 Jul 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Jul 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
02 Jun 2023 confirmation-statement Confirmation Statement With Updates 3 Buy now
30 May 2023 officers Termination of appointment of director (Frederick Francis Cooper) 1 Buy now
17 Apr 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
17 Apr 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Apr 2023 officers Termination of appointment of director (Peter Bulbrook) 1 Buy now
04 Aug 2022 officers Appointment of director (Mr Philip Michael Allen) 2 Buy now
04 Aug 2022 officers Appointment of director (Mr Enrico Bertagna) 2 Buy now
20 Jun 2022 confirmation-statement Confirmation Statement With Updates 3 Buy now
04 May 2022 accounts Annual Accounts 3 Buy now
21 May 2021 confirmation-statement Confirmation Statement With Updates 3 Buy now
08 Apr 2021 accounts Annual Accounts 3 Buy now
09 Jul 2020 confirmation-statement Confirmation Statement With Updates 3 Buy now
30 Apr 2020 accounts Annual Accounts 5 Buy now
17 Sep 2019 accounts Annual Accounts 5 Buy now
17 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 May 2018 accounts Annual Accounts 5 Buy now
19 Jun 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
31 May 2017 accounts Annual Accounts 7 Buy now
19 May 2017 officers Termination of appointment of secretary (Margaret Christine Edgar) 1 Buy now
18 May 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 May 2016 annual-return Annual Return 3 Buy now
11 Mar 2016 accounts Annual Accounts 6 Buy now
22 Jun 2015 annual-return Annual Return 3 Buy now
25 Mar 2015 accounts Annual Accounts 6 Buy now
20 May 2014 annual-return Annual Return 3 Buy now
05 Mar 2014 accounts Annual Accounts 6 Buy now
20 Feb 2014 officers Termination of appointment of director (Paul Gardner Bougaard) 1 Buy now
29 Nov 2013 officers Appointment of director (Mr Peter Bulbrook) 2 Buy now
17 May 2013 annual-return Annual Return 4 Buy now
20 Mar 2013 officers Appointment of secretary (Ms Margaret Christine Edgar) 1 Buy now
07 Feb 2013 accounts Annual Accounts 6 Buy now
23 Nov 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Jul 2012 officers Termination of appointment of director (Paul Milsom) 2 Buy now
14 May 2012 annual-return Annual Return 4 Buy now
27 Apr 2012 accounts Annual Accounts 5 Buy now
27 Jan 2012 accounts Annual Accounts 5 Buy now
24 Jan 2012 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
24 May 2011 annual-return Annual Return 4 Buy now
24 May 2011 officers Change of particulars for director (Fred Cooper) 2 Buy now
13 May 2010 incorporation Incorporation Company 39 Buy now