About

Registered Number: 05549995
Date of Incorporation: 31/08/2005 (18 years and 8 months ago)
Company Status: Active
Registered Address: Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN,

 

Ashford Town Centre Partnership was registered on 31 August 2005 and are based in Canterbury, it has a status of "Active". The current directors of this business are listed as James, Josephine Ann, Burt, Frances Mary, Carter, Philip George, Church, David Peter, Dyer, Susan Anne, Fernando, Yvonne Elli, Gwilliam, Kevin John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JAMES, Josephine Ann 02 January 2006 - 1
BURT, Frances Mary 25 March 2010 16 August 2013 1
CARTER, Philip George 02 January 2006 22 February 2010 1
CHURCH, David Peter 01 October 2010 16 August 2013 1
DYER, Susan Anne 02 January 2006 06 October 2006 1
FERNANDO, Yvonne Elli 18 April 2008 25 March 2010 1
GWILLIAM, Kevin John 13 September 2007 07 October 2009 1

Filing History

Document Type Date
CS01 - N/A 22 September 2020
AA - Annual Accounts 06 January 2020
CS01 - N/A 05 September 2019
AA - Annual Accounts 27 December 2018
CS01 - N/A 26 October 2018
AA - Annual Accounts 06 February 2018
AD01 - Change of registered office address 25 October 2017
CS01 - N/A 11 October 2017
PSC01 - N/A 06 October 2017
PSC01 - N/A 06 October 2017
PSC09 - N/A 06 October 2017
AA - Annual Accounts 27 January 2017
CS01 - N/A 13 September 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 10 September 2015
AA - Annual Accounts 13 January 2015
AR01 - Annual Return 13 October 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 28 August 2013
TM01 - Termination of appointment of director 28 August 2013
TM01 - Termination of appointment of director 21 August 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 04 September 2012
AA - Annual Accounts 19 October 2011
AR01 - Annual Return 14 September 2011
TM01 - Termination of appointment of director 14 September 2011
AA - Annual Accounts 16 November 2010
AP01 - Appointment of director 13 October 2010
AR01 - Annual Return 06 September 2010
TM01 - Termination of appointment of director 10 June 2010
TM01 - Termination of appointment of director 07 May 2010
AP01 - Appointment of director 29 March 2010
TM01 - Termination of appointment of director 26 March 2010
AA - Annual Accounts 04 November 2009
TM01 - Termination of appointment of director 29 October 2009
363a - Annual Return 11 September 2009
288b - Notice of resignation of directors or secretaries 11 September 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 19 September 2008
288b - Notice of resignation of directors or secretaries 29 April 2008
288a - Notice of appointment of directors or secretaries 25 April 2008
AA - Annual Accounts 22 January 2008
288a - Notice of appointment of directors or secretaries 01 October 2007
288a - Notice of appointment of directors or secretaries 01 October 2007
288b - Notice of resignation of directors or secretaries 11 September 2007
288a - Notice of appointment of directors or secretaries 11 September 2007
363a - Annual Return 10 September 2007
AA - Annual Accounts 25 January 2007
288b - Notice of resignation of directors or secretaries 13 November 2006
363a - Annual Return 25 September 2006
288b - Notice of resignation of directors or secretaries 24 February 2006
288b - Notice of resignation of directors or secretaries 24 February 2006
288a - Notice of appointment of directors or secretaries 24 February 2006
288a - Notice of appointment of directors or secretaries 24 February 2006
288a - Notice of appointment of directors or secretaries 24 February 2006
288a - Notice of appointment of directors or secretaries 24 February 2006
288a - Notice of appointment of directors or secretaries 24 February 2006
288a - Notice of appointment of directors or secretaries 24 February 2006
288a - Notice of appointment of directors or secretaries 24 February 2006
287 - Change in situation or address of Registered Office 15 February 2006
225 - Change of Accounting Reference Date 15 February 2006
NEWINC - New incorporation documents 31 August 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.