THE SAIL LOFT COURT FLATS LIMITED
Status | ACTIVE |
Company No. | 02692435 |
Category | Private Limited Company |
Incorporated | 02 Mar 1992 |
Age | 32 years, 4 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
THE SAIL LOFT COURT FLATS LIMITED is an active private limited company with number 02692435. It was incorporated 32 years, 4 months, 30 days ago, on 02 March 1992. The company address is The Sail Lofts The Sail Lofts, Whitstable, CT5 1AN, England.
Company Fillings
Confirmation statement with updates
Date: 22 Apr 2024
Action Date: 02 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-02
Documents
Appoint person director company with name date
Date: 11 Apr 2024
Action Date: 05 Apr 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Donna Christina Allen
Appointment date: 2024-04-05
Documents
Termination director company with name termination date
Date: 11 Apr 2024
Action Date: 05 Apr 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael David Allen
Termination date: 2024-04-05
Documents
Accounts with accounts type total exemption full
Date: 27 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with updates
Date: 26 Apr 2023
Action Date: 02 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-02
Documents
Accounts with accounts type total exemption full
Date: 07 Sep 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with updates
Date: 24 Mar 2022
Action Date: 02 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-02
Documents
Accounts with accounts type total exemption full
Date: 04 Aug 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with updates
Date: 20 May 2021
Action Date: 02 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-02
Documents
Notification of a person with significant control
Date: 20 May 2021
Action Date: 10 Feb 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Nick Lawrence Southee
Notification date: 2021-02-10
Documents
Appoint person director company with name date
Date: 20 May 2021
Action Date: 10 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nick Lawrence Southee
Appointment date: 2021-02-10
Documents
Cessation of a person with significant control
Date: 20 May 2021
Action Date: 10 Feb 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Hilary Jones
Cessation date: 2021-02-10
Documents
Termination director company with name termination date
Date: 20 May 2021
Action Date: 10 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hilary Jones
Termination date: 2021-02-10
Documents
Accounts with accounts type total exemption full
Date: 04 Aug 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 16 Mar 2020
Action Date: 02 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-02
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 18 Mar 2019
Action Date: 02 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-02
Documents
Appoint person director company with name date
Date: 18 Mar 2019
Action Date: 18 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian Thomson
Appointment date: 2019-03-18
Documents
Termination director company with name termination date
Date: 18 Mar 2019
Action Date: 17 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sally Hurn
Termination date: 2019-03-17
Documents
Accounts with accounts type total exemption full
Date: 23 Oct 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Appoint person director company with name date
Date: 27 Sep 2018
Action Date: 16 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael David Allen
Appointment date: 2018-03-16
Documents
Termination director company with name termination date
Date: 27 Sep 2018
Action Date: 16 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alexander Anthony Wilmot
Termination date: 2018-03-16
Documents
Confirmation statement with no updates
Date: 14 Mar 2018
Action Date: 02 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-02
Documents
Appoint person director company with name date
Date: 08 Mar 2018
Action Date: 01 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Sally Hurn
Appointment date: 2018-03-01
Documents
Termination director company with name termination date
Date: 08 Mar 2018
Action Date: 01 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Duhig
Termination date: 2018-03-01
Documents
Accounts with accounts type total exemption full
Date: 03 Aug 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 08 Mar 2017
Action Date: 02 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-02
Documents
Change registered office address company with date old address new address
Date: 08 Mar 2017
Action Date: 08 Mar 2017
Category: Address
Type: AD01
Change date: 2017-03-08
Old address: C/O Louise Martin the Sail Lofts 15 Sea Street Whitstable Kent CT5 1AN
New address: The Sail Lofts 15 Sea Street Whitstable CT5 1AN
Documents
Termination secretary company with name termination date
Date: 08 Mar 2017
Action Date: 01 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Hilary Jones
Termination date: 2017-03-01
Documents
Appoint person secretary company with name date
Date: 08 Mar 2017
Action Date: 01 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Jill Gill-Worron
Appointment date: 2017-03-01
Documents
Appoint person director company with name date
Date: 10 Jan 2017
Action Date: 10 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Katina Kangaris
Appointment date: 2017-01-10
Documents
Appoint person secretary company with name date
Date: 10 Jan 2017
Action Date: 01 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Hilary Jones
Appointment date: 2017-01-01
Documents
Termination director company with name termination date
Date: 09 Jan 2017
Action Date: 01 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Louise Martin
Termination date: 2017-01-01
Documents
Termination secretary company with name termination date
Date: 30 Nov 2016
Action Date: 30 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Louise Martin
Termination date: 2016-11-30
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2016
Action Date: 02 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-02
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2015
Action Date: 02 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-02
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Appoint person director company with name
Date: 12 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Jill Gill-Worron
Documents
Termination director company with name
Date: 09 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Pamela Anderson
Documents
Termination director company with name
Date: 09 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bruce Anderson
Documents
Annual return company with made up date full list shareholders
Date: 27 Mar 2014
Action Date: 02 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-02
Documents
Change person director company with change date
Date: 27 Mar 2014
Action Date: 25 Mar 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-03-25
Officer name: Ms Hilary Jones
Documents
Appoint person director company with name
Date: 01 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alexander Anthony Wilmot
Documents
Termination director company with name
Date: 01 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Karen Perkins
Documents
Accounts with accounts type total exemption small
Date: 07 Aug 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Mar 2013
Action Date: 02 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-02
Documents
Accounts with accounts type total exemption small
Date: 15 Aug 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2012
Action Date: 02 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-02
Documents
Change registered office address company with date old address
Date: 21 Mar 2012
Action Date: 21 Mar 2012
Category: Address
Type: AD01
Change date: 2012-03-21
Old address: Ryarsh Place Cottage Birling Road Ryarsh Kent ME19 5LS
Documents
Appoint person secretary company with name
Date: 21 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Louise Martin
Documents
Termination secretary company with name
Date: 21 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sally Hill
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Mar 2011
Action Date: 02 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-02
Documents
Appoint person director company with name
Date: 30 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Duhig
Documents
Accounts with accounts type total exemption small
Date: 20 Aug 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Apr 2010
Action Date: 02 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-02
Documents
Change person director company with change date
Date: 17 Apr 2010
Action Date: 01 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-01
Officer name: Louise Martin
Documents
Change person director company with change date
Date: 17 Apr 2010
Action Date: 01 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-01
Officer name: Karen Ann Perkins
Documents
Change person director company with change date
Date: 17 Apr 2010
Action Date: 01 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-01
Officer name: Bruce Donald Anderson
Documents
Change person director company with change date
Date: 17 Apr 2010
Action Date: 01 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-01
Officer name: Pamela Anne Anderson
Documents
Change person director company with change date
Date: 17 Apr 2010
Action Date: 01 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-01
Officer name: Hilary Jones
Documents
Termination director company with name
Date: 04 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ingrid Potter
Documents
Accounts with accounts type total exemption small
Date: 24 Aug 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 17 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/03/09; full list of members
Documents
Legacy
Date: 17 Mar 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / pamela anderson / 17/03/2009
Documents
Legacy
Date: 17 Mar 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / bruce anderson / 17/03/2009
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 31 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/03/08; full list of members
Documents
Legacy
Date: 31 Mar 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 31 Mar 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / louise martin / 01/09/2007
Documents
Accounts with accounts type total exemption small
Date: 20 Aug 2007
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 09 May 2007
Category: Annual-return
Type: 363s
Description: Return made up to 02/03/07; full list of members
Documents
Legacy
Date: 01 May 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 01 May 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 01 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2006
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 29 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 02/03/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2005
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 04 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 02/03/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2004
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 17 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 02/03/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2003
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 06 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 02/03/03; full list of members
Documents
Legacy
Date: 06 May 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 May 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2002
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 19 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 02/03/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2001
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 09 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 02/03/01; full list of members
Documents
Accounts with accounts type small
Date: 09 Nov 2000
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 19 Apr 2000
Category: Annual-return
Type: 363s
Description: Return made up to 02/03/00; full list of members
Documents
Legacy
Date: 19 Apr 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 09 Dec 1999
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 09 Nov 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Nov 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Nov 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Nov 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
18 GLASSHOUSE STUDIOS,FORDINGBRIDGE,SP6 1QX
Number: | 09627073 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 SHOTTON WALK,DONCASTER,DN1 3RH
Number: | 08174271 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 BARROWFIELD,ANDOVER,SP11 7AD
Number: | 11080625 |
Status: | ACTIVE |
Category: | Private Limited Company |
RUSHFORD & BOOTH GOLF TRAVEL LTD
C/O 10TH FLOOR,GLASGOW,G3 8HB
Number: | SC610316 |
Status: | ACTIVE |
Category: | Private Limited Company |
HIGHER HENCEFORD FARM,CREDITON,EX17 4QY
Number: | 06650500 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE SCHOOL AND FAMILY WORKS LTD
36 BUCKINGHAM ROAD,RICHMOND,TW10 7EQ
Number: | 06911148 |
Status: | ACTIVE |
Category: | Private Limited Company |