WHITEBEAM (COXHEATH) MANAGEMENT COMPANY LIMITED
Company number 01710280
- Company Overview for WHITEBEAM (COXHEATH) MANAGEMENT COMPANY LIMITED (01710280)
- Filing history for WHITEBEAM (COXHEATH) MANAGEMENT COMPANY LIMITED (01710280)
- People for WHITEBEAM (COXHEATH) MANAGEMENT COMPANY LIMITED (01710280)
- More for WHITEBEAM (COXHEATH) MANAGEMENT COMPANY LIMITED (01710280)
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) |
---|---|---|---|
21 Jan 2025 | AD01 | Registered office address changed from C/O Honeydell Block Management Ltd the Business Terrace Maidstone House Maidstone ME15 6JQ England to C/O Honeydell Block Management 102 Knightrider House Knightrider Street Maidstone ME15 6LU on 21 January 2025 | |
21 Jan 2025 | CS01 | Confirmation statement made on 31 December 2024 with no updates | |
28 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
28 Sep 2024 | AD01 | Registered office address changed from Office 12, the Business Terrace Maidstone House Maidstone ME15 6JQ England to C/O Honeydell Block Management Ltd the Business Terrace Maidstone House Maidstone ME15 6JQ on 28 September 2024 | |
28 Sep 2024 | AP01 | Appointment of Mrs Jackie Susan Dockerill as a director on 31 December 2023 | |
28 Sep 2024 | TM01 | Termination of appointment of Michael Page as a director on 31 December 2023 | |
12 Jan 2024 | AD01 | Registered office address changed from Honeydell Estate Agents Office Eight, the Business Terrace Maidstone House Maidstone Kent ME15 6JQ England to Office 12, the Business Terrace Maidstone House Maidstone ME15 6JQ on 12 January 2024 | |
12 Jan 2024 | CS01 | Confirmation statement made on 31 December 2023 with updates | |
14 Apr 2023 | AA | Micro company accounts made up to 31 December 2022 | |
14 Apr 2023 | TM01 | Termination of appointment of Paul Norman as a director on 23 March 2023 | |
10 Jan 2023 | CS01 | Confirmation statement made on 31 December 2022 with no updates | |
22 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
04 May 2022 | AP04 | Appointment of Honeydell Block Management as a secretary on 15 March 2022 | |
04 May 2022 | TM02 | Termination of appointment of Honeydell Properties as a secretary on 15 March 2022 | |
04 May 2022 | AD01 | Registered office address changed from C/O Honeydell Properties Office 8, the Business Terrace Maidstone House Maidstone Kent ME15 6JQ England to Honeydell Estate Agents Office Eight, the Business Terrace Maidstone House Maidstone Kent ME15 6JQ on 4 May 2022 | |
21 Feb 2022 | AP01 | Appointment of Mr Paul Norman as a director on 1 February 2022 | |
21 Feb 2022 | AP01 | Appointment of Michael Page as a director on 1 February 2022 | |
21 Feb 2022 | AD01 | Registered office address changed from New Meadow House Weavering Street Weavering Maidstone Kent ME14 5JH to C/O Honeydell Properties Office 8, the Business Terrace Maidstone House Maidstone Kent ME15 6JQ on 21 February 2022 | |
21 Feb 2022 | AP03 | Appointment of Honeydell Properties as a secretary on 1 February 2022 | |
11 Feb 2022 | TM01 | Termination of appointment of Keith Stanley Jones as a director on 1 February 2022 | |
09 Feb 2022 | TM02 | Termination of appointment of Keith Stanley Jones as a secretary on 1 February 2022 | |
12 Jan 2022 | CS01 | Confirmation statement made on 31 December 2021 with no updates | |
12 Apr 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
13 Jan 2021 | CS01 | Confirmation statement made on 31 December 2020 with no updates | |
06 May 2020 | AA | Total exemption full accounts made up to 31 December 2019 |