28 CASTLE HILL AVE MANAGEMENT LTD: Filings
Overview
| Company Name | 28 CASTLE HILL AVE MANAGEMENT LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 13786111 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for 28 CASTLE HILL AVE MANAGEMENT LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 01, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||
Registered office address changed from Lk Property Professionals 30 Cheriton High Street Folkestone CT19 4ET England to Lk Property Professionals Ltd Ross Enterprise Centre Ross Way Folkestone Kent CT20 3UJ on Feb 12, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Dec 06, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Lk Property Professionals Ltd as a secretary on May 01, 2024 | 2 pages | AP04 | ||
Registered office address changed from Andrew & Co Block Management 30 High Street Cheriton Kent CT19 4ET United Kingdom to Lk Property Professionals 30 Cheriton High Street Folkestone CT19 4ET on May 03, 2024 | 1 pages | AD01 | ||
Termination of appointment of Andrew & Co Estate Agents Limited as a secretary on May 01, 2024 | 1 pages | TM02 | ||
Appointment of Andrew & Co Estate Agents Limited as a secretary on Mar 21, 2024 | 2 pages | AP04 | ||
Director's details changed for Mr Clive Philp on Mar 20, 2024 | 2 pages | CH01 | ||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Registered office address changed from C/O Embassy Management & Lettings 22 Cheriton Gardens Folkestone CT20 2AS England to Andrew & Co Block Management 30 High Street Cheriton Kent CT19 4ET on Jan 04, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Dec 06, 2023 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Appointment of Mr Clive Philp as a director on Aug 21, 2023 | 2 pages | AP01 | ||
Registered office address changed from 22 Cheriton Gardens Cheriton Gardens Folkestone CT20 2AS England to C/O Embassy Management & Lettings 22 Cheriton Gardens Folkestone CT20 2AS on Jul 28, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Dec 06, 2022 with no updates | 3 pages | CS01 | ||
Registered office address changed from 1 West Terrace Folkestone CT20 1RR England to 22 Cheriton Gardens Cheriton Gardens Folkestone CT20 2AS on Jan 18, 2023 | 1 pages | AD01 | ||
Secretary's details changed for Mr Clive James Brian Philip on Apr 04, 2022 | 1 pages | CH03 | ||
Registered office address changed from 28 Castle Hill Ave Folkestone Kent CT20 2QT United Kingdom to 1 West Terrace Folkestone CT20 1RR on Apr 04, 2022 | 1 pages | AD01 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Director's details changed for Miss Nicole Clare Cooper on Feb 28, 2022 | 2 pages | CH01 | ||
Cessation of Peter John Christian as a person with significant control on Feb 23, 2022 | 1 pages | PSC07 | ||
Appointment of Miss Nicole Clare Cooper as a director on Feb 23, 2022 | 2 pages | AP01 | ||
Termination of appointment of Peter John Christian as a director on Feb 23, 2022 | 1 pages | TM01 | ||
Appointment of Mr Clive James Brian Philip as a secretary on Feb 23, 2022 | 2 pages | AP03 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0