THE BATTLE OF BRITAIN MEMORIAL LIMITED

New Dover Road New Dover Road, Folkestone, CT18 7JJ, Kent, England
StatusACTIVE
Company No.08638616
CategoryPrivate Limited Company
Incorporated05 Aug 2013
Age10 years, 9 months, 25 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 05 Aug 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

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)

GOLDMARKK RECRUITMENT LTD

264 LOZELLS ROAD,BIRMINGHAM,B19 1NP

Number:11183298
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NATURAL RESOURCES 2012 L.P.

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

SALFORD STUDENT LLP

C/O GRAHAM H WOOD,HYDE,SK14 1HF

Number:OC358998
Status:ACTIVE
Category:Limited Liability Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source