NACKINGTON COURT ESTATE LIMITED - BROADSTAIRS


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Appointment date: 2024-01-12. Officer name: Mrs Judith Ann Jeynes. 2024-01-12 View Report
Accounts. Accounts type dormant. 2023-09-20 View Report
Confirmation statement. Statement with updates. 2023-05-31 View Report
Accounts. Accounts type dormant. 2022-10-17 View Report
Confirmation statement. Statement with updates. 2022-06-20 View Report
Confirmation statement. Statement with no updates. 2021-06-19 View Report
Accounts. Accounts type micro entity. 2021-03-31 View Report
Officers. Appointment date: 2021-02-01. Officer name: Broadstairs Company Secretaries Limited. 2021-03-17 View Report
Officers. Termination date: 2021-01-31. Officer name: Estate Services (Southern) Limited T/a Fell Reynolds. 2021-03-17 View Report
Address. Old address: Unit 13 the Glenmore Centre Shearway Business Park Pent Road Folkestone Kent CT19 4RJ England. Change date: 2021-03-17. New address: Kent Innovation Centre Thanet Reach Business Park Millennium Way Broadstairs CT10 2QQ. 2021-03-17 View Report
Confirmation statement. Statement with no updates. 2020-05-18 View Report
Accounts. Accounts type micro entity. 2020-05-05 View Report
Officers. Officer name: Shirley Brittain. Termination date: 2020-02-27. 2020-02-28 View Report
Officers. Officer name: Ms Belita Padmini Windess. Appointment date: 2020-02-26. 2020-02-27 View Report
Accounts. Accounts type micro entity. 2019-08-27 View Report
Confirmation statement. Statement with updates. 2019-05-21 View Report
Confirmation statement. Statement with updates. 2018-05-30 View Report
Officers. Officer name: Estate Services (Southern) Limited T/a Fell Reynolds. Appointment date: 2018-03-21. 2018-04-30 View Report
Address. Change date: 2018-04-30. New address: Unit 13 the Glenmore Centre Shearway Business Park Pent Road Folkestone Kent CT19 4RJ. Old address: C/O Haines Watts Roper Yard Roper Road Canterbury Kent CT2 7EX. 2018-04-30 View Report
Accounts. Accounts type micro entity. 2018-03-12 View Report
Confirmation statement. Statement with updates. 2017-05-24 View Report
Accounts. Accounts type unaudited abridged. 2017-05-08 View Report
Annual return. With made up date full list shareholders. 2016-05-23 View Report
Accounts. Accounts type total exemption small. 2016-04-14 View Report
Annual return. With made up date full list shareholders. 2015-05-28 View Report
Accounts. Accounts type total exemption small. 2015-04-09 View Report
Annual return. With made up date full list shareholders. 2014-06-12 View Report
Address. Old address: C/O Burns Waring Roper Yard Roper Road Canterbury Kent CT2 7EX United Kingdom. Change date: 2014-06-12. 2014-06-12 View Report
Accounts. Accounts type total exemption small. 2014-03-25 View Report
Accounts. Accounts type total exemption small. 2013-06-07 View Report
Annual return. With made up date full list shareholders. 2013-06-03 View Report
Annual return. With made up date full list shareholders. 2012-06-07 View Report
Officers. Officer name: Geoffrey Brittain. 2012-06-07 View Report
Officers. Officer name: Geoffrey Brittain. 2012-06-07 View Report
Accounts. Accounts type total exemption small. 2012-05-09 View Report
Annual return. With made up date full list shareholders. 2011-06-06 View Report
Accounts. Accounts type total exemption small. 2011-03-10 View Report
Annual return. With made up date full list shareholders. 2010-05-26 View Report
Officers. Change date: 2010-05-18. Officer name: Mrs Shirley Brittain. 2010-05-26 View Report
Officers. Change date: 2010-05-18. Officer name: Geoffrey Casswell Brittain. 2010-05-26 View Report
Address. Old address: C/O Waring and Partners Roper Yard Roper Road Canterbury Kent CT2 7EX. Change date: 2010-05-26. 2010-05-26 View Report
Accounts. Accounts type total exemption small. 2010-05-21 View Report
Annual return. Legacy. 2009-05-27 View Report
Officers. Description: Director's change of particulars / shirley brittain / 29/04/2009. 2009-05-27 View Report
Accounts. Accounts type total exemption small. 2009-05-13 View Report
Officers. Description: Director appointed mrs shirley brittain. 2008-07-31 View Report
Officers. Description: Appointment terminated director dick thrush. 2008-07-31 View Report
Accounts. Accounts type total exemption small. 2008-06-25 View Report
Annual return. Legacy. 2008-05-27 View Report
Annual return. Legacy. 2007-05-25 View Report