SANDLING ROAD (MAIDSTONE) MANAGEMENT COMPANY LIMITED
Company number 12280420
- Company Overview for SANDLING ROAD (MAIDSTONE) MANAGEMENT COMPANY LIMITED (12280420)
- Filing history for SANDLING ROAD (MAIDSTONE) MANAGEMENT COMPANY LIMITED (12280420)
- People for SANDLING ROAD (MAIDSTONE) MANAGEMENT COMPANY LIMITED (12280420)
- More for SANDLING ROAD (MAIDSTONE) MANAGEMENT COMPANY LIMITED (12280420)
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 Oct 2024 | CS01 | Confirmation statement made on 23 October 2024 with no updates | |
26 Jun 2024 | AA | Micro company accounts made up to 31 October 2023 | |
24 Oct 2023 | CS01 | Confirmation statement made on 23 October 2023 with updates | |
17 Jul 2023 | AA | Micro company accounts made up to 31 October 2022 | |
03 Apr 2023 | AP01 | Appointment of Ms Paula Obiageli Eseoghene Okoye as a director on 3 April 2023 | |
06 Feb 2023 | TM01 | Termination of appointment of Ryan Alexander Blake as a director on 2 February 2023 | |
17 Dec 2022 | CH01 | Director's details changed for Mrs Isabelle Patricia Lucienne Morin Durollet Stevenson on 29 October 2022 | |
25 Oct 2022 | CS01 | Confirmation statement made on 23 October 2022 with updates | |
27 Jul 2022 | AA | Micro company accounts made up to 31 October 2021 | |
24 May 2022 | AP01 | Appointment of Mrs Isabelle Patricia Lucienne Morin Durollet Stevenson as a director on 21 May 2022 | |
11 May 2022 | AP01 | Appointment of Mr Matthew Lear as a director on 7 May 2022 | |
04 May 2022 | TM01 | Termination of appointment of Clare Sculley as a director on 25 April 2022 | |
27 Oct 2021 | CS01 | Confirmation statement made on 23 October 2021 with updates | |
11 Oct 2021 | AP01 | Appointment of Mr Ryan Alexander Blake as a director on 11 September 2021 | |
22 Jul 2021 | AA | Micro company accounts made up to 31 October 2020 | |
01 Jun 2021 | TM01 | Termination of appointment of Betty Susan Lucky as a director on 21 April 2021 | |
04 Mar 2021 | PSC04 | Change of details for Mr Derek William Jordan as a person with significant control on 4 March 2021 | |
22 Feb 2021 | AP01 | Appointment of Ms Barbara Biscardi as a director on 8 January 2021 | |
15 Feb 2021 | PSC04 | Change of details for Mr Derek William Jordan as a person with significant control on 8 January 2021 | |
09 Jan 2021 | CH01 | Director's details changed for Mrs Betty Susan Lucky on 8 January 2021 | |
09 Jan 2021 | CH01 | Director's details changed for Mrs Clare Sculley on 8 January 2021 | |
09 Jan 2021 | SH01 |
Statement of capital following an allotment of shares on 8 January 2021
|
|
09 Jan 2021 | AD01 | Registered office address changed from The Captains House Pembroke Chatham ME4 4UF United Kingdom to Silverdale Amber Lane Chart Sutton Maidstone ME17 3SE on 9 January 2021 | |
05 Nov 2020 | CS01 | Confirmation statement made on 23 October 2020 with no updates | |
16 Apr 2020 | TM01 | Termination of appointment of Barbara Biscardi as a director on 16 April 2020 |