Advanced company searchLink opens in new window

18 HADLOW ROAD (SIDCUP) MAINTENANCE LIMITED

Company number 00973003

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Feb 2010 CH01 Director's details changed for Marilyn Patricia Parsons on 1 October 2009
15 Feb 2010 CH01 Director's details changed for Alan Thomas Gore on 1 October 2009
15 Feb 2010 CH01 Director's details changed for Mr Michael Lawrence Frank Kevan on 1 October 2009
06 May 2009 288a Director appointed alan thomas gore
04 Mar 2009 363a Return made up to 31/12/08; full list of members
05 Feb 2009 AA Total exemption small company accounts made up to 24 September 2008
03 Apr 2008 AA Total exemption small company accounts made up to 24 September 2006
19 Mar 2008 AA Total exemption small company accounts made up to 24 September 2007
19 Mar 2008 287 Registered office changed on 19/03/2008 from c/o residential block managemen services 2 montpelier vale blackheath village blackheath LONDONSE3 0TA
21 Jan 2008 363a Return made up to 31/12/07; full list of members
06 Feb 2007 363s Return made up to 31/12/06; full list of members
29 Sep 2006 363s Return made up to 31/12/05; full list of members
29 Sep 2006 288b Secretary resigned
25 Jul 2006 AA Total exemption small company accounts made up to 30 September 2005
13 Jul 2006 287 Registered office changed on 13/07/06 from: 49-50 windmill street gravesend kent DA12 1BG
13 Jul 2006 288a New secretary appointed
26 Apr 2005 AA Total exemption small company accounts made up to 24 September 2004
22 Apr 2005 288a New director appointed
21 Mar 2005 288b Director resigned
24 Jan 2005 363a Return made up to 31/12/04; full list of members
24 Jan 2005 288b Secretary resigned
04 Aug 2004 AA Total exemption small company accounts made up to 24 September 2003
28 Jan 2004 363a Return made up to 31/12/03; full list of members
05 Aug 2003 288a New secretary appointed
25 Jul 2003 287 Registered office changed on 25/07/03 from: 49-50 windmill street gravesend kent DA12 1BG