Cinque Ports Mobility Ltd was registered on 02 February 1998 and has its registered office in Kent, it's status at Companies House is "Active". French, Lynn Susan, Cox, Christopher Stephen, French, Christopher Peter, French, Barbara, Jones, Alan, Sargent, Georgina Joan Gallop, French, David George Thomas, Sargent, John Kevin are listed as directors of the company. We don't currently know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COX, Christopher Stephen | 13 September 2016 | - | 1 |
FRENCH, Christopher Peter | 01 February 2001 | - | 1 |
FRENCH, David George Thomas | 06 April 2000 | 16 September 2016 | 1 |
SARGENT, John Kevin | 24 March 1998 | 06 April 2000 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FRENCH, Lynn Susan | 16 September 2016 | - | 1 |
FRENCH, Barbara | 17 May 2010 | 16 September 2016 | 1 |
JONES, Alan | 06 April 2000 | 03 February 2006 | 1 |
SARGENT, Georgina Joan Gallop | 24 March 1998 | 06 April 2000 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 16 April 2020 | |
CS01 - N/A | 24 February 2020 | |
CH01 - Change of particulars for director | 24 February 2020 | |
CH03 - Change of particulars for secretary | 24 July 2019 | |
CH01 - Change of particulars for director | 24 July 2019 | |
CH01 - Change of particulars for director | 24 July 2019 | |
AD01 - Change of registered office address | 24 July 2019 | |
AA - Annual Accounts | 12 February 2019 | |
CS01 - N/A | 12 February 2019 | |
AA01 - Change of accounting reference date | 13 April 2018 | |
CS01 - N/A | 12 February 2018 | |
AA - Annual Accounts | 12 October 2017 | |
CS01 - N/A | 09 February 2017 | |
CH01 - Change of particulars for director | 09 February 2017 | |
RESOLUTIONS - N/A | 23 September 2016 | |
AP03 - Appointment of secretary | 19 September 2016 | |
TM01 - Termination of appointment of director | 19 September 2016 | |
TM02 - Termination of appointment of secretary | 19 September 2016 | |
AP01 - Appointment of director | 14 September 2016 | |
AA - Annual Accounts | 03 June 2016 | |
AR01 - Annual Return | 29 February 2016 | |
AA - Annual Accounts | 22 September 2015 | |
AR01 - Annual Return | 05 February 2015 | |
AA - Annual Accounts | 18 July 2014 | |
AR01 - Annual Return | 12 February 2014 | |
AA - Annual Accounts | 19 July 2013 | |
AR01 - Annual Return | 14 February 2013 | |
CH01 - Change of particulars for director | 02 January 2013 | |
CH01 - Change of particulars for director | 02 January 2013 | |
CH03 - Change of particulars for secretary | 02 January 2013 | |
AA - Annual Accounts | 11 July 2012 | |
AR01 - Annual Return | 13 February 2012 | |
AA - Annual Accounts | 07 October 2011 | |
AR01 - Annual Return | 28 February 2011 | |
AP03 - Appointment of secretary | 21 May 2010 | |
AA - Annual Accounts | 20 May 2010 | |
TM02 - Termination of appointment of secretary | 19 May 2010 | |
AR01 - Annual Return | 15 February 2010 | |
AA - Annual Accounts | 21 May 2009 | |
363a - Annual Return | 18 March 2009 | |
AA - Annual Accounts | 23 July 2008 | |
363s - Annual Return | 27 February 2008 | |
AA - Annual Accounts | 23 July 2007 | |
363s - Annual Return | 24 March 2007 | |
AA - Annual Accounts | 30 August 2006 | |
288b - Notice of resignation of directors or secretaries | 13 February 2006 | |
288a - Notice of appointment of directors or secretaries | 13 February 2006 | |
363s - Annual Return | 13 February 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 December 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 December 2005 | |
AA - Annual Accounts | 08 September 2005 | |
363s - Annual Return | 15 February 2005 | |
395 - Particulars of a mortgage or charge | 03 July 2004 | |
AA - Annual Accounts | 29 June 2004 | |
395 - Particulars of a mortgage or charge | 02 June 2004 | |
363s - Annual Return | 17 February 2004 | |
AA - Annual Accounts | 11 August 2003 | |
363s - Annual Return | 28 February 2003 | |
AA - Annual Accounts | 09 September 2002 | |
225 - Change of Accounting Reference Date | 14 March 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 February 2002 | |
363s - Annual Return | 14 February 2002 | |
AA - Annual Accounts | 16 November 2001 | |
288a - Notice of appointment of directors or secretaries | 08 March 2001 | |
363s - Annual Return | 08 March 2001 | |
AA - Annual Accounts | 04 December 2000 | |
287 - Change in situation or address of Registered Office | 04 December 2000 | |
288b - Notice of resignation of directors or secretaries | 17 April 2000 | |
288a - Notice of appointment of directors or secretaries | 17 April 2000 | |
288b - Notice of resignation of directors or secretaries | 17 April 2000 | |
288a - Notice of appointment of directors or secretaries | 13 April 2000 | |
363s - Annual Return | 10 April 2000 | |
RESOLUTIONS - N/A | 22 November 1999 | |
AA - Annual Accounts | 22 November 1999 | |
363s - Annual Return | 07 April 1999 | |
CERTNM - Change of name certificate | 16 April 1998 | |
288b - Notice of resignation of directors or secretaries | 06 April 1998 | |
288b - Notice of resignation of directors or secretaries | 06 April 1998 | |
288a - Notice of appointment of directors or secretaries | 06 April 1998 | |
288a - Notice of appointment of directors or secretaries | 06 April 1998 | |
287 - Change in situation or address of Registered Office | 06 April 1998 | |
NEWINC - New incorporation documents | 02 February 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 30 June 2004 | Fully Satisfied |
N/A |
Debenture | 01 June 2004 | Outstanding |
N/A |