Download leads from Nexok and grow your business. Find out more

16 West Parade Freehold Limited

Documents

Total Documents31
Total Pages156

Filing History

26 January 2021First Gazette notice for voluntary strike-off
13 January 2021Application to strike the company off the register
9 March 2020Confirmation statement made on 24 February 2020 with no updates
6 September 2019Micro company accounts made up to 28 February 2019
7 March 2019Confirmation statement made on 24 February 2019 with no updates
23 May 2018Registered office address changed from Peelers Church Road Smeeth Kent TN25 6SA England to Upper Maisonette 16 West Parade Hythe CT21 6BX on 23 May 2018
22 May 2018Notification of Christopher Nicolas Narbeth as a person with significant control on 10 May 2018
22 May 2018Termination of appointment of William John Quick as a director on 10 May 2018
22 May 2018Cessation of William John Quick as a person with significant control on 10 May 2018
22 May 2018Appointment of Ms Karen Elizabeth Stone as a director on 10 May 2018
22 May 2018Cessation of Roger Charles Smith as a person with significant control on 10 May 2018
22 May 2018Appointment of Mr Robert Douglas Rossall as a secretary on 10 May 2018
22 May 2018Appointment of Mr Christopher Nicolas Narbeth as a director on 10 May 2018
22 May 2018Cessation of Gavin John Quick as a person with significant control on 10 May 2018
22 May 2018Notification of Karen Elizabeth Stone as a person with significant control on 10 May 2018
22 May 2018Appointment of Ms Olivia Hope Rossall as a director on 10 May 2018
22 May 2018Notification of Olivia Hope Rossall as a person with significant control on 10 May 2018
14 April 2018Micro company accounts made up to 28 February 2018
25 February 2018Confirmation statement made on 24 February 2018 with no updates
6 March 2017Registered office address changed from Rainbow House Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ to Peelers Church Road Smeeth Kent TN25 6SA on 6 March 2017
6 March 2017Registered office address changed from Rainbow House Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ to Peelers Church Road Smeeth Kent TN25 6SA on 6 March 2017
3 March 2017Termination of appointment of Reddings Company Secretary Limited as a director on 25 February 2017
3 March 2017Termination of appointment of Reddings Company Secretary Limited as a secretary on 25 February 2017
3 March 2017Termination of appointment of Reddings Company Secretary Limited as a director on 25 February 2017
3 March 2017Termination of appointment of Diana Elizabeth Redding as a director on 25 February 2017
3 March 2017Appointment of William John Quick as a director on 25 February 2017
3 March 2017Termination of appointment of Diana Elizabeth Redding as a director on 25 February 2017
3 March 2017Termination of appointment of Reddings Company Secretary Limited as a secretary on 25 February 2017
3 March 2017Appointment of William John Quick as a director on 25 February 2017
25 February 2017Incorporation
25 February 2017Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed