THE WHITSTABLE CASTLE TRUST
Status | ACTIVE |
Company No. | 06488972 |
Category | |
Incorporated | 30 Jan 2008 |
Age | 16 years, 3 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
THE WHITSTABLE CASTLE TRUST is an active with number 06488972. It was incorporated 16 years, 3 months, 4 days ago, on 30 January 2008. The company address is Whitstable Castle Whitstable Castle, Whitstable, CT5 2BW, Kent.
Company Fillings
Termination director company with name termination date
Date: 02 May 2024
Action Date: 01 May 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-05-01
Officer name: Roger Ernest Seijo
Documents
Termination director company with name termination date
Date: 02 May 2024
Action Date: 01 May 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jean Patricia Law
Termination date: 2024-05-01
Documents
Termination director company with name termination date
Date: 19 Apr 2024
Action Date: 17 Apr 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-04-17
Officer name: Jean Hamilton Harrison
Documents
Confirmation statement with updates
Date: 05 Feb 2024
Action Date: 30 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-30
Documents
Accounts with accounts type total exemption full
Date: 21 Jul 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Appoint person director company with name date
Date: 31 May 2023
Action Date: 25 May 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Anthony John Farrow
Appointment date: 2023-05-25
Documents
Appoint person director company with name date
Date: 23 May 2023
Action Date: 10 May 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Carolyn Janine Parry
Appointment date: 2023-05-10
Documents
Confirmation statement with updates
Date: 06 Feb 2023
Action Date: 30 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-30
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Termination director company with name termination date
Date: 28 Jul 2022
Action Date: 27 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Debra Margaret Green
Termination date: 2022-07-27
Documents
Appoint person director company with name date
Date: 19 Apr 2022
Action Date: 19 Apr 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-04-19
Officer name: Mrs Debra Margaret Green
Documents
Confirmation statement with updates
Date: 14 Feb 2022
Action Date: 30 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-30
Documents
Appoint person director company with name date
Date: 03 Feb 2022
Action Date: 02 Feb 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-02-02
Officer name: Mr. Matthew Alexander Northover
Documents
Termination director company with name termination date
Date: 03 Feb 2022
Action Date: 02 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: George Archibald Wilson
Termination date: 2022-02-02
Documents
Termination director company with name termination date
Date: 20 Jul 2021
Action Date: 19 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-07-19
Officer name: Joshua Curtis Lestat Williams
Documents
Accounts with accounts type total exemption full
Date: 14 Jul 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 06 Apr 2021
Action Date: 30 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-30
Documents
Termination director company with name termination date
Date: 13 Nov 2020
Action Date: 03 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neil Stephen Baker
Termination date: 2020-11-03
Documents
Accounts with accounts type total exemption full
Date: 20 Oct 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Termination director company with name termination date
Date: 03 Sep 2020
Action Date: 03 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-09-03
Officer name: Derek Allan Sudworth
Documents
Resolution
Date: 22 Apr 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 Mar 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 25 Feb 2020
Action Date: 25 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-02-25
Officer name: Mrs Jean Patricia Law
Documents
Confirmation statement with no updates
Date: 30 Jan 2020
Action Date: 30 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-30
Documents
Termination director company with name termination date
Date: 20 Dec 2019
Action Date: 17 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Daniel Harnett
Termination date: 2019-12-17
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Termination director company with name termination date
Date: 16 Oct 2019
Action Date: 04 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-10-04
Officer name: Jean Patricia Law
Documents
Confirmation statement with no updates
Date: 30 Jan 2019
Action Date: 30 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-30
Documents
Appoint person director company with name date
Date: 12 Nov 2018
Action Date: 02 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Derek Allan Sudworth
Appointment date: 2018-08-02
Documents
Accounts with accounts type total exemption full
Date: 02 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Termination director company with name termination date
Date: 15 Oct 2018
Action Date: 08 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-10-08
Officer name: Kenneth Edward Pearson
Documents
Appoint person director company with name date
Date: 30 Jul 2018
Action Date: 24 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Neil Stephen Baker
Appointment date: 2018-07-24
Documents
Appoint person director company with name date
Date: 22 Jun 2018
Action Date: 29 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-05-29
Officer name: Mr Daniel Harnett
Documents
Confirmation statement with no updates
Date: 09 Apr 2018
Action Date: 30 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-30
Documents
Termination director company with name termination date
Date: 08 Mar 2018
Action Date: 22 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barry Morgan
Termination date: 2018-02-22
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Appoint person director company with name date
Date: 06 Nov 2017
Action Date: 11 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-10-11
Officer name: Mr Joshua Curtis Lestat Williams
Documents
Termination director company with name termination date
Date: 01 Nov 2017
Action Date: 11 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen James Bartley
Termination date: 2017-09-11
Documents
Appoint person director company with name date
Date: 17 May 2017
Action Date: 03 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-05-03
Officer name: Mr Roger Ernest Seijo
Documents
Termination director company with name termination date
Date: 17 May 2017
Action Date: 25 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Eileen Barbara Hargreaves
Termination date: 2017-03-25
Documents
Confirmation statement with updates
Date: 31 Jan 2017
Action Date: 30 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-30
Documents
Accounts with accounts type total exemption full
Date: 01 Aug 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date no member list
Date: 31 Jan 2016
Action Date: 30 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-30
Documents
Change person director company with change date
Date: 31 Jan 2016
Action Date: 05 May 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Jean Patricia Law
Change date: 2015-05-05
Documents
Change person director company with change date
Date: 31 Jan 2016
Action Date: 05 May 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Councillor Jean Hamilton Harrison
Change date: 2015-05-05
Documents
Appoint person director company with name date
Date: 09 Jan 2016
Action Date: 09 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen James Bartley
Appointment date: 2015-11-09
Documents
Appoint person director company with name date
Date: 08 Jan 2016
Action Date: 09 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-11-09
Officer name: Mrs Georgina Ann Glover
Documents
Accounts with accounts type total exemption full
Date: 05 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Termination director company with name termination date
Date: 14 Feb 2015
Action Date: 09 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-02-09
Officer name: Julie Keith
Documents
Annual return company with made up date no member list
Date: 04 Feb 2015
Action Date: 30 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-30
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Appoint person director company with name date
Date: 24 Oct 2014
Action Date: 17 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr George Archibald Wilson
Appointment date: 2014-09-17
Documents
Appoint person director company with name date
Date: 24 Oct 2014
Action Date: 17 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Julie Keith
Appointment date: 2014-09-17
Documents
Appoint person director company with name date
Date: 24 Oct 2014
Action Date: 17 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-09-17
Officer name: Mr Barry Morgan
Documents
Termination director company with name termination date
Date: 24 Oct 2014
Action Date: 17 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Norman Toby
Termination date: 2014-09-17
Documents
Termination director company with name termination date
Date: 24 Oct 2014
Action Date: 17 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-09-17
Officer name: Estelle Kathrine Short
Documents
Termination director company with name termination date
Date: 24 Oct 2014
Action Date: 17 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-09-17
Officer name: Margaret Ann Benton
Documents
Termination director company with name
Date: 02 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Gladdish
Documents
Termination director company with name
Date: 15 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Annette Stein
Documents
Annual return company with made up date no member list
Date: 03 Feb 2014
Action Date: 30 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-30
Documents
Change person director company with change date
Date: 03 Feb 2014
Action Date: 06 May 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Jean Patricia Law
Change date: 2013-05-06
Documents
Appoint person director company with name
Date: 23 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Annette Stein
Documents
Appoint person director company with name
Date: 23 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter John Gladdish
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date no member list
Date: 04 Feb 2013
Action Date: 30 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-30
Documents
Appoint person director company with name
Date: 24 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kenneth Edward Pearson
Documents
Accounts with accounts type total exemption full
Date: 18 Jun 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Termination director company with name
Date: 20 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brenda Swan
Documents
Termination director company with name
Date: 20 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mary Lerigo
Documents
Annual return company with made up date no member list
Date: 06 Feb 2012
Action Date: 30 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-30
Documents
Termination director company with name
Date: 05 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Vasquez
Documents
Termination secretary company with name
Date: 05 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Michael Vasquez
Documents
Appoint person director company with name
Date: 30 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Jean Patricia Law
Documents
Appoint person secretary company with name
Date: 30 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Michael Barry Vasquez
Documents
Termination secretary company with name
Date: 26 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Norman Toby
Documents
Appoint person director company with name
Date: 26 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Brenda Swan
Documents
Termination director company with name
Date: 26 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Simmonds
Documents
Termination director company with name
Date: 26 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jacqueline Perkins
Documents
Termination director company with name
Date: 26 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Johnson
Documents
Accounts with accounts type total exemption full
Date: 20 Jun 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change person director company with change date
Date: 09 Mar 2011
Action Date: 08 Mar 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-03-08
Officer name: Estelle Kathrine Short
Documents
Appoint person director company with name
Date: 09 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Margaret Ann Benton
Documents
Appoint person director company with name
Date: 08 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Barry Vasquez
Documents
Annual return company with made up date no member list
Date: 31 Jan 2011
Action Date: 30 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-30
Documents
Termination director company with name
Date: 31 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Mcgregor
Documents
Termination director company with name
Date: 31 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Edric Golding
Documents
Change person director company with change date
Date: 25 Jan 2011
Action Date: 25 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-01-25
Officer name: Councillor John David Simmons
Documents
Accounts with accounts type total exemption full
Date: 25 Oct 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date no member list
Date: 26 Feb 2010
Action Date: 30 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-30
Documents
Appoint person director company with name
Date: 26 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Jacqueline Ann Perkins
Documents
Change person director company with change date
Date: 25 Feb 2010
Action Date: 30 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Norman Toby
Change date: 2010-01-30
Documents
Change person director company with change date
Date: 25 Feb 2010
Action Date: 30 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: James Alexander Mcgregor
Change date: 2010-01-30
Documents
Change person director company with change date
Date: 25 Feb 2010
Action Date: 30 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-30
Officer name: Mary Lerigo
Documents
Change person director company with change date
Date: 25 Feb 2010
Action Date: 30 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Estelle Kathrine Short
Change date: 2010-01-30
Documents
Change person director company with change date
Date: 25 Feb 2010
Action Date: 30 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Peter Roy Johnson
Change date: 2010-01-30
Documents
Termination director company with name
Date: 25 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Carnell
Documents
Change person director company with change date
Date: 25 Feb 2010
Action Date: 30 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Councillor John David Simmons
Change date: 2010-01-30
Documents
Change person director company with change date
Date: 25 Feb 2010
Action Date: 22 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-22
Officer name: Linda May Annable
Documents
Accounts with accounts type total exemption full
Date: 05 Aug 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Some Companies
37 UNDERHILL ROAD RESIDENTS ASSOCIATION LIMITED
37B UNDERHILL ROAD,LONDON,SE22 0QZ
Number: | 02294923 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 BUCKHAM THORNS ROAD,WESTERHAM,TN16 1ET
Number: | 02976146 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELEMENTS PROPERTY MAINTENANCE LTD
72 SEAFORTH GARDENS,EPSOM,KT19 0NP
Number: | 07787556 |
Status: | ACTIVE |
Category: | Private Limited Company |
209 RACECOMMON ROAD,BARNSLEY,S70 6LX
Number: | 11028566 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BARN,READING,RG30 1JS
Number: | 05354658 |
Status: | ACTIVE |
Category: | Private Limited Company |
WOODCUT COTTAGE CRISMILL LANE,MAIDSTONE,ME14 3LY
Number: | 10822482 |
Status: | ACTIVE |
Category: | Private Limited Company |