- Company Overview for SMARDEN GOOD NEIGHBOURS SCHEME (05883327)
- Filing history for SMARDEN GOOD NEIGHBOURS SCHEME (05883327)
- People for SMARDEN GOOD NEIGHBOURS SCHEME (05883327)
- More for SMARDEN GOOD NEIGHBOURS SCHEME (05883327)
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) |
---|---|---|---|
22 Jul 2024 | CS01 | Confirmation statement made on 21 July 2024 with no updates | |
29 Feb 2024 | AA | Micro company accounts made up to 31 July 2023 | |
07 Nov 2023 | AP01 | Appointment of Ms Teresa Catherine Johnson as a director on 2 November 2023 | |
02 Nov 2023 | AP01 | Appointment of Mr Robert James Barnes as a director on 31 October 2023 | |
21 Jul 2023 | CS01 | Confirmation statement made on 21 July 2023 with no updates | |
14 Feb 2023 | AA | Micro company accounts made up to 31 July 2022 | |
22 Jul 2022 | CS01 | Confirmation statement made on 21 July 2022 with no updates | |
28 Nov 2021 | AA | Micro company accounts made up to 31 July 2021 | |
24 Nov 2021 | TM01 | Termination of appointment of Cathryn Anne Meredith as a director on 23 November 2021 | |
22 Jul 2021 | CS01 | Confirmation statement made on 21 July 2021 with no updates | |
02 Oct 2020 | AA | Micro company accounts made up to 31 July 2020 | |
21 Jul 2020 | CS01 | Confirmation statement made on 21 July 2020 with no updates | |
01 Jul 2020 | TM01 | Termination of appointment of Christopher Eric Spear as a director on 26 June 2020 | |
21 Feb 2020 | AP01 | Appointment of Ms Selina Rose Bunting as a director on 10 February 2020 | |
21 Feb 2020 | AP01 | Appointment of Ms Sharon Elaine Barton as a director on 10 February 2020 | |
21 Feb 2020 | TM01 | Termination of appointment of Marion Jennifer Hudson as a director on 18 February 2020 | |
21 Feb 2020 | AA | Micro company accounts made up to 31 July 2019 | |
23 Jul 2019 | CS01 | Confirmation statement made on 21 July 2019 with no updates | |
22 Jul 2019 | TM01 | Termination of appointment of Gillian Bromley as a director on 22 July 2019 | |
22 Jul 2019 | AD01 | Registered office address changed from 20 Ashenden Smarden Ashford Kent TN27 8RT to 4 Vesper Cottages Cage Lane Smarden Ashford TN27 8QD on 22 July 2019 | |
22 Jan 2019 | AA | Micro company accounts made up to 31 July 2018 | |
14 Dec 2018 | AP01 | Appointment of Mrs Marion Hudson as a director on 1 December 2018 | |
14 Dec 2018 | TM01 | Termination of appointment of Jill Marion Watson as a director on 1 December 2018 | |
14 Dec 2018 | CH01 | Director's details changed for Mrs Cathryn Anne Meredith on 13 December 2018 | |
14 Dec 2018 | CH01 | Director's details changed for Gillian Bromley on 13 December 2018 |