DANDELION TIME

04959632
ELMSCROFT COTTAGE CHARLTON LANE WEST FARLEIGH MAIDSTONE ME15 0NY

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
21 Jun 2024 officers Appointment of director (Mr Jonathan Mark Fenn) 2 Buy now
14 Jun 2024 officers Termination of appointment of director (Helen Diane Stevens) 1 Buy now
12 Feb 2024 accounts Annual Accounts 45 Buy now
02 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Feb 2023 officers Appointment of director (Ms Bethan Morgan) 2 Buy now
15 Feb 2023 accounts Annual Accounts 44 Buy now
13 Feb 2023 officers Appointment of director (Miss Phillipa Daughtrey) 2 Buy now
13 Feb 2023 officers Termination of appointment of director (Richard John Berry Parkin) 1 Buy now
21 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Apr 2022 accounts Annual Accounts 30 Buy now
17 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jun 2021 officers Appointment of director (Dr Lesley Hanney) 2 Buy now
04 May 2021 officers Appointment of director (Mr Karthikeyan Vijayakumar) 2 Buy now
26 Mar 2021 accounts Annual Accounts 28 Buy now
18 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Oct 2020 officers Appointment of director (Sir Paul Benedict Carter) 2 Buy now
26 Oct 2020 officers Termination of appointment of director (Elizabeth Mary Vallance) 1 Buy now
26 May 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 May 2020 accounts Annual Accounts 22 Buy now
26 Feb 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
26 Feb 2020 officers Termination of appointment of director (Richard Langford Hanslip Long) 1 Buy now
26 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Oct 2019 officers Termination of appointment of director (Nigel John Jacobs) 1 Buy now
06 Sep 2019 officers Termination of appointment of director (Aonghus Coinn Huntly Gordon) 1 Buy now
06 Sep 2019 officers Change of particulars for director (Dr Nigel John Jacobs) 2 Buy now
17 Jul 2019 officers Appointment of director (Mrs Helen Diane Stevens) 2 Buy now
17 Jul 2019 officers Appointment of director (Mr Simon Edward Cavanagh Norman) 2 Buy now
17 Jul 2019 officers Appointment of director (Mrs Gillian Mary Elizabeth Brownrigg Wilford) 2 Buy now
10 Jun 2019 accounts Annual Accounts 21 Buy now
19 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jun 2018 accounts Annual Accounts 24 Buy now
12 Dec 2017 resolution Resolution 17 Buy now
04 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Dec 2017 officers Appointment of director (Dr Nigel John Jacobs) 2 Buy now
01 Jun 2017 accounts Annual Accounts 4 Buy now
23 Feb 2017 officers Termination of appointment of director (Paul Michael Sutton) 1 Buy now
25 Nov 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Oct 2016 incorporation Memorandum Articles 11 Buy now
07 Oct 2016 resolution Resolution 2 Buy now
14 Jul 2016 accounts Annual Accounts 3 Buy now
16 Nov 2015 annual-return Annual Return 7 Buy now
18 May 2015 accounts Annual Accounts 4 Buy now
17 Nov 2014 annual-return Annual Return 7 Buy now
03 Mar 2014 accounts Annual Accounts 4 Buy now
06 Jan 2014 officers Appointment of director (Mr Richard John Berry Parkin) 2 Buy now
11 Dec 2013 annual-return Annual Return 7 Buy now
11 Dec 2013 officers Termination of appointment of director (Margaret Davis) 1 Buy now
19 Jun 2013 accounts Annual Accounts 4 Buy now
15 Nov 2012 annual-return Annual Return 8 Buy now
29 Jun 2012 accounts Annual Accounts 19 Buy now
29 Nov 2011 officers Appointment of director (Mr Paul Michael Sutton) 2 Buy now
29 Nov 2011 annual-return Annual Return 7 Buy now
04 May 2011 accounts Annual Accounts 17 Buy now
02 Dec 2010 annual-return Annual Return 7 Buy now
24 Jun 2010 accounts Annual Accounts 19 Buy now
30 Mar 2010 officers Appointment of director (Lady Elizabeth Vallance) 5 Buy now
29 Mar 2010 officers Termination of appointment of director (Alexandra Brown) 1 Buy now
14 Dec 2009 annual-return Annual Return 5 Buy now
14 Dec 2009 officers Change of particulars for director (Mrs Margaret Davis) 2 Buy now
14 Dec 2009 officers Change of particulars for director (Alexandra Brown) 2 Buy now
14 Dec 2009 officers Change of particulars for director (Dr Caroline Rosemary Jessel) 2 Buy now
11 Jun 2009 accounts Annual Accounts 20 Buy now
07 May 2009 change-of-name Certificate Change Of Name Company 2 Buy now
04 Dec 2008 annual-return Annual return made up to 11/11/08 3 Buy now
03 Jul 2008 accounts Annual Accounts 19 Buy now
07 Jan 2008 annual-return Annual return made up to 11/11/07 2 Buy now
07 Jan 2008 address Location of debenture register 1 Buy now
07 Jan 2008 address Location of register of members 1 Buy now
07 Jan 2008 address Registered office changed on 07/01/08 from: wierton cottage wierton hill, boughton monchelsea, maidstone kent ME17 4JT 1 Buy now
02 Jun 2007 officers New director appointed 2 Buy now
15 May 2007 officers New director appointed 2 Buy now
01 May 2007 officers Director resigned 1 Buy now
29 Mar 2007 accounts Annual Accounts 18 Buy now
06 Dec 2006 annual-return Annual return made up to 11/11/06 2 Buy now
06 Dec 2006 officers Director's particulars changed 1 Buy now
06 Jun 2006 officers Director resigned 1 Buy now
30 May 2006 accounts Annual Accounts 17 Buy now
24 Nov 2005 annual-return Annual return made up to 11/11/05 5 Buy now
20 May 2005 accounts Annual Accounts 22 Buy now
20 May 2005 accounts Accounting reference date shortened from 30/11/04 to 30/09/04 1 Buy now
27 Apr 2005 officers New director appointed 2 Buy now
01 Dec 2004 annual-return Annual return made up to 11/11/04 5 Buy now
08 Dec 2003 officers New director appointed 2 Buy now
11 Nov 2003 incorporation Incorporation Company 27 Buy now