THE MOORINGS (MAIDSTONE) RESIDENTS ASSOCIATION LIMITED
Company number 04038082
- Company Overview for THE MOORINGS (MAIDSTONE) RESIDENTS ASSOCIATION LIMITED (04038082)
- Filing history for THE MOORINGS (MAIDSTONE) RESIDENTS ASSOCIATION LIMITED (04038082)
- People for THE MOORINGS (MAIDSTONE) RESIDENTS ASSOCIATION LIMITED (04038082)
- More for THE MOORINGS (MAIDSTONE) RESIDENTS ASSOCIATION LIMITED (04038082)
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) |
---|---|---|---|
29 Apr 2024 | AA | Accounts for a dormant company made up to 31 July 2023 | |
16 Apr 2024 | TM01 | Termination of appointment of Hilary Janette Loft as a director on 16 April 2024 | |
25 Mar 2024 | CS01 | Confirmation statement made on 25 March 2024 with no updates | |
29 Jul 2023 | CS01 | Confirmation statement made on 29 July 2023 with no updates | |
27 Apr 2023 | TM01 | Termination of appointment of Caroline Susan Crane as a director on 27 April 2023 | |
03 Apr 2023 | AA | Accounts for a dormant company made up to 31 July 2022 | |
30 Aug 2022 | AD01 | Registered office address changed from Omnicroft Limited 33 Station Road Rainham Gillingham Kent ME8 7RS United Kingdom to 33 Station Road Rainham Gillingham ME8 7RS on 30 August 2022 | |
01 Aug 2022 | PSC08 | Notification of a person with significant control statement | |
01 Aug 2022 | PSC07 | Cessation of Maureen Witt as a person with significant control on 30 July 2022 | |
01 Aug 2022 | PSC07 | Cessation of Julia Ann Watkins as a person with significant control on 30 July 2022 | |
30 Jul 2022 | CS01 | Confirmation statement made on 29 July 2022 with no updates | |
30 Jul 2022 | PSC07 | Cessation of Hilary Janette Loft as a person with significant control on 30 July 2022 | |
30 Jul 2022 | PSC07 | Cessation of Aaron Richard Hossack as a person with significant control on 30 July 2022 | |
30 Jul 2022 | PSC07 | Cessation of Caroline Susan Crane as a person with significant control on 30 July 2022 | |
14 Apr 2022 | AA | Accounts for a dormant company made up to 31 July 2021 | |
22 Sep 2021 | TM01 | Termination of appointment of Maureen Witt as a director on 22 September 2021 | |
29 Jul 2021 | CS01 | Confirmation statement made on 29 July 2021 with no updates | |
26 Jul 2021 | AP01 | Appointment of Mr Paul John Divine as a director on 26 July 2021 | |
28 Jan 2021 | AA | Accounts for a dormant company made up to 31 July 2020 | |
29 Jul 2020 | CS01 | Confirmation statement made on 29 July 2020 with no updates | |
11 May 2020 | AD01 | Registered office address changed from C/O Prestige Secretarial Services 26 Northcote Road Knighton Leicester LE2 3FH to Omnicroft Limited 33 Station Road Rainham Gillingham Kent ME8 7RS on 11 May 2020 | |
21 Apr 2020 | AA | Accounts for a dormant company made up to 31 July 2019 | |
14 Oct 2019 | PSC01 | Notification of Aaron Richard Hossack as a person with significant control on 14 October 2019 | |
14 Oct 2019 | AP01 | Appointment of Mr Aaron Richard Hossack as a director on 14 October 2019 | |
02 Sep 2019 | PSC01 | Notification of Hilary Janette Loft as a person with significant control on 2 September 2019 |