About

Registered Number: 05821416
Date of Incorporation: 18/05/2006 (18 years ago)
Company Status: Active
Registered Address: Unit 9 Access 4.2 New Hythe Business Park, Bellingham Way, Aylesford, ME20 7HP,

 

Having been setup in 2006, Contemporary Trade Flooring Ltd has its registered office in Aylesford, it's status at Companies House is "Active". This organisation has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CANNING, Mark Andrew 23 May 2006 - 1
CANNING, Patrizia Thereza 16 November 2011 - 1
Secretary Name Appointed Resigned Total Appointments
CANNING, Patrizia Theresa 23 May 2006 04 June 2013 1

Filing History

Document Type Date
MR05 - N/A 02 September 2020
MR04 - N/A 02 September 2020
MR05 - N/A 01 September 2020
AA - Annual Accounts 24 August 2020
CS01 - N/A 19 May 2020
AA - Annual Accounts 05 June 2019
CS01 - N/A 23 May 2019
AA01 - Change of accounting reference date 26 March 2019
CS01 - N/A 21 May 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 26 May 2017
CH01 - Change of particulars for director 26 May 2017
CH01 - Change of particulars for director 29 March 2017
AD01 - Change of registered office address 28 March 2017
CH01 - Change of particulars for director 28 March 2017
AA - Annual Accounts 27 March 2017
AR01 - Annual Return 17 June 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 03 July 2015
AA - Annual Accounts 16 March 2015
AD01 - Change of registered office address 01 October 2014
AR01 - Annual Return 30 May 2014
AD01 - Change of registered office address 28 April 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 14 June 2013
CH01 - Change of particulars for director 14 June 2013
TM02 - Termination of appointment of secretary 12 June 2013
CH03 - Change of particulars for secretary 21 May 2013
AA01 - Change of accounting reference date 27 September 2012
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 01 June 2012
AP01 - Appointment of director 24 November 2011
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 06 June 2011
AD01 - Change of registered office address 06 June 2011
CH01 - Change of particulars for director 06 June 2011
AA - Annual Accounts 14 February 2011
AD01 - Change of registered office address 17 January 2011
AR01 - Annual Return 26 May 2010
CH01 - Change of particulars for director 26 May 2010
AA - Annual Accounts 01 March 2010
363a - Annual Return 22 May 2009
288c - Notice of change of directors or secretaries or in their particulars 22 May 2009
AA - Annual Accounts 12 March 2009
395 - Particulars of a mortgage or charge 06 August 2008
363a - Annual Return 24 July 2008
AA - Annual Accounts 29 November 2007
363a - Annual Return 31 May 2007
288a - Notice of appointment of directors or secretaries 07 June 2006
288a - Notice of appointment of directors or secretaries 07 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 June 2006
288b - Notice of resignation of directors or secretaries 18 May 2006
288b - Notice of resignation of directors or secretaries 18 May 2006
NEWINC - New incorporation documents 18 May 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 04 August 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.