Advanced company searchLink opens in new window

25 HAYLE ROAD MAIDSTONE MANAGEMENT COMPANY LIMITED

Company number 02551181

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)
11 Nov 2014 CH03 Secretary's details changed for Miss Rachel Luize Arajs on 6 November 2014
24 Sep 2014 AA Total exemption full accounts made up to 1 April 2014
24 Dec 2013 AA Total exemption full accounts made up to 1 April 2013
20 Nov 2013 AR01 Annual return made up to 6 November 2013 with full list of shareholders
Statement of capital on 2013-11-20
  • GBP 50
04 Jan 2013 AP01 Appointment of Penelope Jane Bull as a director
03 Jan 2013 AA Total exemption full accounts made up to 1 April 2012
30 Nov 2012 AR01 Annual return made up to 6 November 2012 with full list of shareholders
30 Nov 2012 CH04 Secretary's details changed for Omg Property Management Limited on 6 November 2012
20 Nov 2012 AD01 Registered office address changed from , Cenex House Maidstone Road, Marden, Kent, TN12 9AB on 20 November 2012
17 Jul 2012 AD01 Registered office address changed from , Flat 2 25 Hayle Road, Maidstone, Kent, ME15 6PE on 17 July 2012
17 Jul 2012 AP04 Appointment of Omg Property Management Limited as a secretary
10 Jan 2012 AA Total exemption full accounts made up to 1 April 2011
05 Dec 2011 AR01 Annual return made up to 6 November 2011 with full list of shareholders
10 Jan 2011 AA Total exemption full accounts made up to 1 April 2010
08 Nov 2010 AR01 Annual return made up to 6 November 2010 with full list of shareholders
08 Nov 2010 CH01 Director's details changed for Miss Rachel Luize Arajs on 8 November 2010
20 Nov 2009 AA Total exemption full accounts made up to 1 April 2009
11 Nov 2009 AR01 Annual return made up to 6 November 2009 with full list of shareholders
11 Nov 2009 CH03 Secretary's details changed for Miss Rachel Luize Arajs on 10 November 2009
11 Nov 2009 CH01 Director's details changed for Rachel Arajs on 10 November 2009
11 Nov 2009 CH01 Director's details changed for Mark Gorham on 10 November 2009
14 Aug 2009 288b Appointment terminated director rosemarie parker
14 Aug 2009 288b Appointment terminated secretary malcolm parker
07 Jul 2009 288a Director and secretary appointed rachel arajs
07 Jul 2009 287 Registered office changed on 07/07/2009 from, 42 lower corniche, hythe, kent, CT21 5TP