THE BATTLE OF BRITAIN MEMORIAL LIMITED
Status | ACTIVE |
Company No. | 08638616 |
Category | Private Limited Company |
Incorporated | 05 Aug 2013 |
Age | 10 years, 9 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
THE BATTLE OF BRITAIN MEMORIAL LIMITED is an active private limited company with number 08638616. It was incorporated 10 years, 9 months, 25 days ago, on 05 August 2013. The company address is New Dover Road New Dover Road, Folkestone, CT18 7JJ, Kent, England.
Company Fillings
Change registered office address company with date old address new address
Date: 04 Mar 2024
Action Date: 04 Mar 2024
Category: Address
Type: AD01
Old address: PO Box 337 West Malling Kent ME6 9AA England
New address: New Dover Road Capel-Le-Ferne Folkestone Kent CT18 7JJ
Change date: 2024-03-04
Documents
Accounts with accounts type small
Date: 27 Jun 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 16 Jun 2023
Action Date: 14 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-14
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 23 Jun 2022
Action Date: 14 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-14
Documents
Move registers to sail company with new address
Date: 02 Dec 2021
Category: Address
Type: AD03
New address: 5 Evergreen Close Leybourne West Malling Kent ME19 5PY
Documents
Change sail address company with new address
Date: 02 Dec 2021
Category: Address
Type: AD02
New address: 5 Evergreen Close Leybourne West Malling Kent ME19 5PY
Documents
Change registered office address company with date old address new address
Date: 02 Dec 2021
Action Date: 02 Dec 2021
Category: Address
Type: AD01
Change date: 2021-12-02
Old address: Henwood House Henwood Ashford Kent TN24 8DH
New address: PO Box 337 West Malling Kent ME6 9AA
Documents
Accounts with accounts type total exemption full
Date: 28 Jul 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 25 Jun 2021
Action Date: 14 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-14
Documents
Accounts with accounts type total exemption full
Date: 03 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Termination director company with name termination date
Date: 17 Sep 2020
Action Date: 17 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roland George Parry
Termination date: 2020-09-17
Documents
Confirmation statement with updates
Date: 24 Jun 2020
Action Date: 14 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-14
Documents
Accounts with accounts type total exemption full
Date: 18 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change to a person with significant control
Date: 14 Jun 2019
Action Date: 12 Jan 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Battle of Britain Memorial Trust
Change date: 2017-01-12
Documents
Confirmation statement with updates
Date: 14 Jun 2019
Action Date: 14 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-14
Documents
Notification of a person with significant control
Date: 14 Jun 2019
Action Date: 12 Jan 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2017-01-12
Psc name: The Battle of Britain Memorial Trust Cio
Documents
Cessation of a person with significant control
Date: 14 Jun 2019
Action Date: 12 Jan 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-01-12
Psc name: Battle of Britain Memorial Trust
Documents
Confirmation statement with no updates
Date: 17 Aug 2018
Action Date: 05 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-05
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change person director company with change date
Date: 22 Feb 2018
Action Date: 22 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Roland George Parry
Change date: 2018-02-22
Documents
Confirmation statement with no updates
Date: 08 Aug 2017
Action Date: 05 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-05
Documents
Accounts with accounts type total exemption full
Date: 19 Jun 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 22 Aug 2016
Action Date: 05 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-05
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Aug 2015
Action Date: 05 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-05
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Aug 2014
Action Date: 05 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-05
Documents
Change account reference date company current shortened
Date: 11 Sep 2013
Action Date: 31 Dec 2013
Category: Accounts
Type: AA01
Made up date: 2014-08-31
New date: 2013-12-31
Documents
Incorporation company
Date: 05 Aug 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
ATE INSURANCE ADMINISTRATION SERVICES LIMITED
5TH FLOOR,LONDON,EC2A 1AF
Number: | 05116115 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHAPTER HOUSE RESIDENTS LIMITED
CO JOHN MORTIMER PROPERTY MANAGEMENT LIMITED,BRACKNELL,RG12 9SE
Number: | 05439465 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
264 LOZELLS ROAD,BIRMINGHAM,B19 1NP
Number: | 11183298 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
5 NORTH COLONNADE,LONDON,E14 4BB
Number: | LP014934 |
Status: | ACTIVE |
Category: | Limited Partnership |
PEAK EMPLOYEE BENEFITS LIMITED
ELIZABETH HOUSE 1C BARCLAY COURT,KIRKCALDY,KY1 3WE
Number: | SC537164 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O GRAHAM H WOOD,HYDE,SK14 1HF
Number: | OC358998 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |