Advanced company searchLink opens in new window

SAXON MEWS (MAIDSTONE) RESIDENTS' COMPANY LIMITED

Company number 09472470

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)
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