Advanced company searchLink opens in new window

MAYLAMS QUAY FREEHOLD LIMITED

Company number 06024066

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)
16 Dec 2023 CS01 Confirmation statement made on 11 December 2023 with no updates
27 Sep 2023 AA Micro company accounts made up to 31 December 2022
21 Dec 2022 CS01 Confirmation statement made on 11 December 2022 with no updates
28 Sep 2022 AA Micro company accounts made up to 31 December 2021
05 May 2022 TM02 Termination of appointment of Honeydell Estate Agents Ltd as a secretary on 18 August 2021
05 May 2022 AP03 Appointment of Honeydell Estate Agents Ltd as a secretary on 18 August 2021
05 May 2022 AD01 Registered office address changed from Honeydell Estate Agents Office Eight, the Business Terrace King Street Maidstone Kent ME15 6JQ England to Honeydell Estate Agents Ltd Office 8, the Business Terrace, Maidstone House Maidstone Kent on 5 May 2022
04 May 2022 AD01 Registered office address changed from The Masters House College Road Maidstone ME15 6YQ England to Honeydell Estate Agents Office Eight, the Business Terrace King Street Maidstone Kent ME15 6JQ on 4 May 2022
04 May 2022 AP04 Appointment of Honeydell Estate Agents Ltd as a secretary on 15 August 2021
24 Dec 2021 CS01 Confirmation statement made on 11 December 2021 with no updates
18 Aug 2021 TM02 Termination of appointment of Pembroke Property Management Ltd as a secretary on 15 August 2021
29 Jul 2021 AD01 Registered office address changed from Foundation House Coach and Horses Passage Lower Pantiles Tunbridge Wells Kent TN2 5NP to 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
11 Dec 2020 CS01 Confirmation statement made on 11 December 2020 with updates
10 Jun 2020 AA Micro company accounts made up to 31 December 2019
11 Dec 2019 CS01 Confirmation statement made on 11 December 2019 with no updates
05 Jun 2019 AA Micro company accounts made up to 31 December 2018
09 Jan 2019 CS01 Confirmation statement made on 11 December 2018 with no updates
06 Sep 2018 AA Micro company accounts made up to 31 December 2017
31 Dec 2017 CS01 Confirmation statement made on 11 December 2017 with updates
10 Oct 2017 TM01 Termination of appointment of Kris Leakey as a director on 27 September 2017
10 Oct 2017 ANNOTATION Rectified This document was removed from the public register on 27/11/2017 as it was invalid or ineffective
26 Jun 2017 AP04 Appointment of Pembroke Property Management Ltd as a secretary on 26 June 2017
17 Mar 2017 AD01 Registered office address changed from Suite 7 Aspect House Pattenden Lane Marden Kent TN12 9QJ to Foundation House Coach & Horses Passage Lower Pantiles Tunbridge Wells Kent TN2 5NP on 17 March 2017
17 Mar 2017 TM02 Termination of appointment of Dmg Property Management as a secretary on 13 March 2017