43A PARK ROAD (CHERITON) MANAGEMENT COMPANY LIMITED

Flat 4 43a Park Road, Folkestone, CT19 4DQ, Kent, England
StatusACTIVE
Company No.11225321
CategoryPrivate Limited Company
Incorporated26 Feb 2018
Age6 years, 2 months, 16 days
JurisdictionEngland Wales

SUMMARY

43A PARK ROAD (CHERITON) MANAGEMENT COMPANY LIMITED is an active private limited company with number 11225321. It was incorporated 6 years, 2 months, 16 days ago, on 26 February 2018. The company address is Flat 4 43a Park Road, Folkestone, CT19 4DQ, Kent, England.



Company Fillings

Confirmation statement with updates

Date: 06 Mar 2024

Action Date: 25 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 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: 10 Mar 2023

Action Date: 25 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 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: 25 Feb 2022

Action Date: 25 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

New date: 2020-12-31

Made up date: 2021-02-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 May 2021

Action Date: 27 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-27

Documents

View document PDF

Confirmation statement with updates

Date: 26 Mar 2021

Action Date: 25 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-25

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Feb 2021

Action Date: 27 Feb 2020

Category: Accounts

Type: AA01

Made up date: 2020-02-28

New date: 2020-02-27

Documents

View document PDF

Confirmation statement with updates

Date: 10 Mar 2020

Action Date: 25 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-25

Documents

View document PDF

Notification of a person with significant control statement

Date: 10 Mar 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Mar 2020

Action Date: 12 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-12-12

Psc name: Arkay Building Services Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Feb 2020

Action Date: 10 Feb 2020

Category: Address

Type: AD01

New address: Flat 4 43a Park Road Folkestone Kent CT19 4DQ

Old address: Unit E Concept Court Shearway Business Park Shearway Road Folkestone Kent CT19 4RG United Kingdom

Change date: 2020-02-10

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jan 2020

Action Date: 22 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Arkay Building Services Limited

Termination date: 2020-01-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Jan 2020

Action Date: 22 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-01-22

Officer name: Arkay Building Services Limited

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jan 2020

Action Date: 20 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Craig Restarick

Appointment date: 2019-12-20

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2019

Action Date: 06 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gregory Lutken Lynch

Termination date: 2019-12-06

Documents

View document PDF

Appoint person director company with name date

Date: 11 Dec 2019

Action Date: 11 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Alicia Danielle Dawes

Appointment date: 2019-12-11

Documents

View document PDF

Appoint person director company with name date

Date: 11 Dec 2019

Action Date: 06 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-06

Officer name: Mr Shaun Michael Robert Mills

Documents

View document PDF

Appoint person director company with name date

Date: 11 Dec 2019

Action Date: 06 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-06

Officer name: Mrs Claire Mary Beadle

Documents

View document PDF

Appoint person director company with name date

Date: 11 Dec 2019

Action Date: 06 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Liam James Matthew Beadle

Appointment date: 2019-12-06

Documents

View document PDF

Appoint person director company with name date

Date: 11 Dec 2019

Action Date: 06 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Jonathan Maytum

Appointment date: 2019-12-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Capital allotment shares

Date: 10 Oct 2019

Action Date: 10 Oct 2019

Category: Capital

Type: SH01

Capital : 4 GBP

Date: 2019-10-10

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2019

Action Date: 25 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-25

Documents

View document PDF

Incorporation company

Date: 26 Feb 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDROMEDA WEALTH LIMITED

8 KINGFISHER ROAD,PORTISHEAD,BS20 7NF

Number:09252880
Status:ACTIVE
Category:Private Limited Company

BICA GEORGE LIMITED

3 ALEXANDER CLOSE,LICHFIELD,WS13 8SH

Number:10273706
Status:ACTIVE
Category:Private Limited Company

JASB CONSULTANTS LIMITED

MANSION HOUSE,ALTRINCHAM,WA14 4RW

Number:11362716
Status:ACTIVE
Category:Private Limited Company

PREMIER BUSES LIMITED

1 ADMIRAL WAY DOXFORD,SUNDERLAND,SR3 3XP

Number:03339369
Status:ACTIVE
Category:Private Limited Company

S.K.B INFOTECH LOGISTICS LIMITED

MARLOWE HOUSE WATLING STREET,LEIGHTON BUZZARD,LU7 9LS

Number:10792496
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SPARK HAVERFORDWEST LTD

44 HIGH STREET,HAVERFORDWEST,SA61 2DA

Number:08980255
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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