About

Registered Number: 08565279
Date of Incorporation: 11/06/2013 (10 years and 11 months ago)
Company Status: Active
Registered Address: 50 Athelstan Road, Margate, Kent, CT9 2BH

 

Having been setup in 2013, Resort Margate Cic has its registered office in Kent, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this company. There are 8 directors listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORLEY, Nicholas 06 October 2014 - 1
CHILCOTT, Dan 06 October 2014 06 October 2014 1
MORLEY, Nicholas 06 October 2014 06 October 2014 1
PITMAN, Helen Charlotte 07 February 2018 05 October 2018 1
PLANT, Emrys 06 October 2014 06 October 2014 1
SCOTT-CUMMING, Daniel 07 February 2018 18 May 2018 1
Secretary Name Appointed Resigned Total Appointments
KEELER, Stacy Louise 27 February 2019 - 1
LANDELLS, Tamsin 06 October 2014 27 February 2019 1

Filing History

Document Type Date
AA - Annual Accounts 30 March 2020
CS01 - N/A 15 July 2019
AA - Annual Accounts 05 April 2019
CH01 - Change of particulars for director 02 April 2019
AP01 - Appointment of director 01 April 2019
AP03 - Appointment of secretary 01 April 2019
TM02 - Termination of appointment of secretary 01 April 2019
TM01 - Termination of appointment of director 17 October 2018
CS01 - N/A 12 June 2018
TM01 - Termination of appointment of director 18 May 2018
AA - Annual Accounts 04 April 2018
AP01 - Appointment of director 07 February 2018
AP01 - Appointment of director 07 February 2018
TM01 - Termination of appointment of director 19 September 2017
CS01 - N/A 23 June 2017
CH01 - Change of particulars for director 10 May 2017
CH01 - Change of particulars for director 10 May 2017
CH01 - Change of particulars for director 10 May 2017
CH03 - Change of particulars for secretary 10 May 2017
AA - Annual Accounts 05 April 2017
TM01 - Termination of appointment of director 12 December 2016
AR01 - Annual Return 27 June 2016
AA - Annual Accounts 11 April 2016
AR01 - Annual Return 28 June 2015
AA - Annual Accounts 14 April 2015
AP01 - Appointment of director 10 October 2014
AP01 - Appointment of director 10 October 2014
AP01 - Appointment of director 10 October 2014
TM01 - Termination of appointment of director 10 October 2014
TM01 - Termination of appointment of director 10 October 2014
TM01 - Termination of appointment of director 10 October 2014
AP03 - Appointment of secretary 10 October 2014
AP01 - Appointment of director 10 October 2014
AP01 - Appointment of director 10 October 2014
AP01 - Appointment of director 10 October 2014
AD01 - Change of registered office address 09 October 2014
TM01 - Termination of appointment of director 09 October 2014
CH01 - Change of particulars for director 09 October 2014
AR01 - Annual Return 28 July 2014
CERTNM - Change of name certificate 01 April 2014
CICCON - N/A 01 April 2014
CONNOT - N/A 01 April 2014
NEWINC - New incorporation documents 11 June 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.