WHITSTABLE COMMUNITY SERVICES LIMITED

Company Documents

DateDescription
21/12/2121 December 2021 Final Gazette dissolved via compulsory strike-off

View Document

21/12/2121 December 2021 Final Gazette dissolved via compulsory strike-off

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

17/03/2117 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES

View Document

20/12/1920 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060514380005

View Document

30/10/1930 October 2019 PSC'S CHANGE OF PARTICULARS / EAST KENT HEALTHCARE SOLUTIONS LIMITED / 28/06/2019

View Document

30/10/1930 October 2019 REGISTERED OFFICE CHANGED ON 30/10/2019 FROM CONGRESS HOUSE 14 LYON ROAD HARROW MIDDLESEX HA1 2EN UNITED KINGDOM

View Document

05/09/195 September 2019 APPOINTMENT TERMINATED, DIRECTOR TEMITOPE AWOFESO

View Document

04/09/194 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, WITH UPDATES

View Document

29/10/1829 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/03/1812 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 060514380007

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

08/11/178 November 2017 REGISTERED OFFICE CHANGED ON 08/11/2017 FROM AUDIT HOUSE 260 FIELD END ROAD RUISLIP MIDDLESEX HA4 9LT

View Document

08/11/178 November 2017 PSC'S CHANGE OF PARTICULARS / EAST KENT HEALTHCARE SOLUTIONS LIMITED / 06/11/2017

View Document

28/04/1728 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

28/04/1728 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/04/1728 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

03/04/173 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 060514380006

View Document

03/04/173 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 060514380004

View Document

03/04/173 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 060514380005

View Document

31/03/1731 March 2017 DIRECTOR APPOINTED MR TEMITOPE OLUJIMI AWOFESO

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

30/08/1630 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

03/02/163 February 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/09/159 September 2015 APPOINTMENT TERMINATED, DIRECTOR MANDEEP SANDHU

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

28/01/1528 January 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/02/1413 February 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

30/01/1430 January 2014 DIRECTOR APPOINTED MR MANDEEP SINGH SANDHU

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

23/01/1323 January 2013 APPOINTMENT TERMINATED, SECRETARY MAYA PATEL

View Document

23/01/1323 January 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/12/1212 December 2012 APPOINTMENT TERMINATED, DIRECTOR MAYA PATEL

View Document

28/11/1228 November 2012 DIRECTOR APPOINTED MR PRASHANT ASHWIN KUMAR PATEL

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

02/03/122 March 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

09/08/119 August 2011 DIRECTOR APPOINTED MAYA PATEL

View Document

09/08/119 August 2011 SECRETARY APPOINTED MAYA PATEL

View Document

09/08/119 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

09/08/119 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

09/08/119 August 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN RIBCHESTER

View Document

09/08/119 August 2011 APPOINTMENT TERMINATED, DIRECTOR RONALD PIETERS

View Document

09/08/119 August 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD BRICE

View Document

09/08/119 August 2011 APPOINTMENT TERMINATED, DIRECTOR NEIL CARTER

View Document

09/08/119 August 2011 APPOINTMENT TERMINATED, SECRETARY RONALD PIETERS

View Document

08/08/118 August 2011 DIRECTOR APPOINTED MR MILAN ASHWIN KUMAR PATEL

View Document

08/08/118 August 2011 REGISTERED OFFICE CHANGED ON 08/08/2011 FROM CAMBURGH HOUSE 27 NEW DOVER ROAD CANTERBURY KENT CT1 3DN

View Document

25/07/1125 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/03/114 March 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

25/02/1125 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BRICE / 29/04/2010

View Document

13/12/1013 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/04/1015 April 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

19/01/1019 January 2010 14/01/09 STATEMENT OF CAPITAL GBP 150

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/09/0910 September 2009 DIRECTOR APPOINTED DR RONALD EUGENE PIETERS

View Document

21/08/0921 August 2009 DIRECTOR APPOINTED RICHARD BRICE

View Document

21/08/0921 August 2009 DIRECTOR APPOINTED NEIL CARTER

View Document

28/07/0928 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/02/0925 February 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 CURREXT FROM 31/12/2008 TO 31/03/2009

View Document

19/11/0819 November 2008 REGISTERED OFFICE CHANGED ON 19/11/2008 FROM 37 ST MARGARET'S STREET CANTERBURY KENT CT1 2TU

View Document

07/07/087 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

12/02/0812 February 2008 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

29/03/0729 March 2007 LOCATION OF REGISTER OF MEMBERS

View Document

29/03/0729 March 2007 ACC. REF. DATE SHORTENED FROM 31/01/08 TO 31/12/07

View Document

15/02/0715 February 2007 DIRECTOR RESIGNED

View Document

15/02/0715 February 2007 NEW DIRECTOR APPOINTED

View Document

15/02/0715 February 2007 SECRETARY RESIGNED

View Document

15/02/0715 February 2007 NEW SECRETARY APPOINTED

View Document

12/01/0712 January 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company