Advanced company searchLink opens in new window

SANDLING ROAD (MAIDSTONE) MANAGEMENT COMPANY LIMITED

Company number 12280420

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)
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
  • GBP 121
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