SAXON MEWS (MAIDSTONE) RESIDENTS' COMPANY LIMITED
Company number 09472470
- Company Overview for SAXON MEWS (MAIDSTONE) RESIDENTS' COMPANY LIMITED (09472470)
- Filing history for SAXON MEWS (MAIDSTONE) RESIDENTS' COMPANY LIMITED (09472470)
- People for SAXON MEWS (MAIDSTONE) RESIDENTS' COMPANY LIMITED (09472470)
- More for SAXON MEWS (MAIDSTONE) RESIDENTS' COMPANY LIMITED (09472470)
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) |
---|---|---|---|
15 Mar 2018 | CS01 | Confirmation statement made on 15 March 2018 with no updates | |
01 Feb 2018 | PSC07 | Cessation of Timothy Michael Mcloughlin as a person with significant control on 30 March 2017 | |
20 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
07 Apr 2017 | AD01 | Registered office address changed from 3 Saxon Mews Maidstone Kent ME16 0FU to 4 Saxon Mews Maidstone ME16 0FU on 7 April 2017 | |
07 Apr 2017 | TM01 | Termination of appointment of Timothy Michael Mcloughlin as a director on 30 March 2017 | |
07 Apr 2017 | TM02 | Termination of appointment of Samantha Jayne Mcloughlin as a secretary on 30 March 2017 | |
13 Mar 2017 | CS01 | Confirmation statement made on 13 March 2017 with updates | |
24 Nov 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
25 Jun 2016 | AP03 | Appointment of Mrs Samantha Jayne Mcloughlin as a secretary on 24 June 2016 | |
25 Jun 2016 | TM02 | Termination of appointment of Lorna Vince as a secretary on 24 June 2016 | |
25 Jun 2016 | AP01 | Appointment of Mr Andrew Martin Vale as a director on 3 June 2016 | |
25 May 2016 | TM01 | Termination of appointment of Andrew Giles as a director on 25 May 2016 | |
11 Mar 2016 | AR01 | Annual return made up to 5 March 2016 no member list | |
11 Mar 2016 | AP03 | Appointment of Mrs Lorna Vince as a secretary on 11 March 2016 | |
26 Feb 2016 | TM02 | Termination of appointment of Paul Akhavan-Safa as a secretary on 7 December 2015 | |
06 Jan 2016 | TM01 | Termination of appointment of Ian David Savage as a director on 16 December 2015 | |
06 Jan 2016 | AD01 | Registered office address changed from Orchard House Westerhill Road Coxheath Maidstone Kent ME17 4DH United Kingdom to 3 Saxon Mews Maidstone Kent ME16 0FU on 6 January 2016 | |
05 Jan 2016 | AP01 | Appointment of Timothy Mcloughlin as a director on 16 December 2015 | |
05 Jan 2016 | AP01 | Appointment of Andrew Giles as a director on 16 December 2015 | |
05 Jan 2016 | TM01 | Termination of appointment of Stuart Scott Mitchell as a director on 16 December 2015 | |
05 Mar 2015 | NEWINC | Incorporation |