- Company Overview for MAIDSTONE HOCKEY CLUB LIMITED (03346527)
- Filing history for MAIDSTONE HOCKEY CLUB LIMITED (03346527)
- People for MAIDSTONE HOCKEY CLUB LIMITED (03346527)
- Charges for MAIDSTONE HOCKEY CLUB LIMITED (03346527)
- More for MAIDSTONE HOCKEY CLUB LIMITED (03346527)
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) |
---|---|---|---|
26 Jan 2025 | AP01 | Appointment of Mr Matthew James Evans as a director on 14 January 2025 | |
26 Jan 2025 | TM01 | Termination of appointment of Michael Robert Emery as a director on 14 January 2025 | |
06 Sep 2024 | AA | Total exemption full accounts made up to 30 June 2024 | |
21 May 2024 | AP01 | Appointment of Mrs Wendy Jill Emery as a director on 16 May 2024 | |
20 May 2024 | TM01 | Termination of appointment of Nigel Geoffrey Swaffer as a director on 16 May 2024 | |
20 May 2024 | TM01 | Termination of appointment of Matthew James Evans as a director on 16 May 2024 | |
28 Apr 2024 | TM01 | Termination of appointment of Stephen Bruce Rawlings as a director on 21 April 2024 | |
07 Apr 2024 | CS01 | Confirmation statement made on 7 April 2024 with no updates | |
17 Nov 2023 | AP01 | Appointment of Mr Graeme Alexander Collie as a director on 17 November 2023 | |
30 Oct 2023 | AA | Total exemption full accounts made up to 30 June 2023 | |
08 Apr 2023 | CS01 | Confirmation statement made on 7 April 2023 with no updates | |
23 Mar 2023 | MA | Memorandum and Articles of Association | |
23 Nov 2022 | AA | Total exemption full accounts made up to 30 June 2022 | |
11 Apr 2022 | CS01 | Confirmation statement made on 7 April 2022 with no updates | |
07 Dec 2021 | CH01 | Director's details changed for Mr Matthew James Evans on 7 December 2021 | |
03 Dec 2021 | CH01 | Director's details changed for Mr Simon David Wood on 2 December 2021 | |
01 Nov 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
10 Apr 2021 | CS01 | Confirmation statement made on 7 April 2021 with no updates | |
28 Nov 2020 | TM01 | Termination of appointment of Wendy Jill Emery as a director on 28 November 2020 | |
19 Nov 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
11 May 2020 | CS01 | Confirmation statement made on 7 April 2020 with no updates | |
31 Jan 2020 | TM01 | Termination of appointment of Christopher James Brinn as a director on 31 January 2020 | |
06 Nov 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
29 Oct 2019 | AD01 | Registered office address changed from Wootton Manor Farm Westwell Lane Charing Ashford Kent TN27 0DU to 21 Sheppey Road Maidstone ME15 9SL on 29 October 2019 | |
02 Jul 2019 | AP03 | Appointment of Mrs Nicola Jane Bourne as a secretary on 1 July 2019 |