- Company Overview for MAYLAMS QUAY MANAGEMENT LIMITED (05389146)
- Filing history for MAYLAMS QUAY MANAGEMENT LIMITED (05389146)
- People for MAYLAMS QUAY MANAGEMENT LIMITED (05389146)
- More for MAYLAMS QUAY MANAGEMENT LIMITED (05389146)
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) |
---|---|---|---|
28 Sep 2024 | AD01 | Registered office address changed from Honeydell Estate Agents Office 8, the Business Terrace Maidstone House Maidstone Kent England to C/O Honeydell Estate Agents the Business Terrace Maidstone House Maidstone ME15 6JQ on 28 September 2024 | |
28 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
15 Mar 2024 | CS01 | Confirmation statement made on 1 March 2024 with no updates | |
27 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
14 Mar 2023 | CS01 | Confirmation statement made on 1 March 2023 with updates | |
22 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
04 May 2022 | AP04 | Appointment of Honeydell Estate Agents as a secretary on 15 August 2021 | |
04 May 2022 | TM02 | Termination of appointment of Honeydell Estate Agents as a secretary on 18 August 2021 | |
04 May 2022 | AP03 | Appointment of Honeydell Estate Agents as a secretary on 18 August 2021 | |
14 Mar 2022 | AD01 | Registered office address changed from The Masters House College Road Maidstone ME15 6YQ England to Honeydell Estate Agents Office 8, the Business Terrace Maidstone House Maidstone Kent on 14 March 2022 | |
14 Mar 2022 | CS01 | Confirmation statement made on 1 March 2022 with updates | |
14 Mar 2022 | TM01 | Termination of appointment of Beverley Jodie Boylan as a director on 1 March 2022 | |
18 Aug 2021 | TM02 | Termination of appointment of Pembroke Property Management Limited as a secretary on 15 August 2021 | |
29 Jul 2021 | AD01 | Registered office address changed from Honeydell Properties the Masters House College Road Maidstone ME15 6YQ England to The Masters House College Road Maidstone ME15 6YQ on 29 July 2021 | |
29 Jul 2021 | AD01 | Registered office address changed from Foundation House Coach & Horses Passage Lower Pantiles Tunbridge Wells Kent TN2 5NP to Honeydell Properties the Masters House College Road Maidstone ME15 6YQ on 29 July 2021 | |
12 Mar 2021 | AA | Micro company accounts made up to 31 December 2020 | |
01 Mar 2021 | CS01 | Confirmation statement made on 1 March 2021 with no updates | |
10 Jun 2020 | AA | Micro company accounts made up to 31 December 2019 | |
03 Mar 2020 | CS01 | Confirmation statement made on 1 March 2020 with updates | |
04 Jun 2019 | AP01 | Appointment of Mr Christopher Richard Bilney as a director on 1 June 2019 | |
13 Mar 2019 | CS01 | Confirmation statement made on 1 March 2019 with updates | |
31 Jan 2019 | AA | Micro company accounts made up to 31 December 2018 | |
06 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
01 Mar 2018 | CS01 | Confirmation statement made on 1 March 2018 with updates | |
11 May 2017 | CS01 | Confirmation statement made on 11 March 2017 with updates |