MAIDSTONE UNITED (GROUND) LIMITED

05686090
67 COLLEGE ROAD MAIDSTONE KENT ME15 6SX

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
17 Apr 2024 gazette Gazette Filings Brought Up To Date 1 Buy now
16 Apr 2024 gazette Gazette Notice Compulsory 1 Buy now
11 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Feb 2024 accounts Annual Accounts 10 Buy now
21 Mar 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Mar 2023 accounts Annual Accounts 10 Buy now
08 Apr 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Mar 2022 accounts Annual Accounts 10 Buy now
04 Jun 2021 accounts Annual Accounts 10 Buy now
12 Apr 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Mar 2020 accounts Annual Accounts 9 Buy now
20 Feb 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Mar 2019 accounts Annual Accounts 11 Buy now
28 Jan 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Feb 2018 officers Change of particulars for director (Mr Terrence John Casey) 2 Buy now
02 Feb 2018 officers Change of particulars for director (Mr Oliver Nicholas Jeremy Ash) 2 Buy now
30 Nov 2017 accounts Annual Accounts 11 Buy now
10 Nov 2017 officers Change of particulars for director (Mr Oliver Nicholas Jeremy Ash) 2 Buy now
29 Jun 2017 mortgage Registration of a charge 13 Buy now
17 Jun 2017 mortgage Statement of satisfaction of a charge 4 Buy now
20 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
01 Feb 2017 officers Change of particulars for director (Mr Oliver Nicholas Jeremy Ash) 2 Buy now
10 Nov 2016 accounts Annual Accounts 11 Buy now
03 Feb 2016 annual-return Annual Return 3 Buy now
16 Oct 2015 accounts Annual Accounts 7 Buy now
03 Feb 2015 annual-return Annual Return 4 Buy now
08 Sep 2014 accounts Annual Accounts 7 Buy now
07 Feb 2014 annual-return Annual Return 4 Buy now
25 Oct 2013 accounts Annual Accounts 8 Buy now
11 Feb 2013 annual-return Annual Return 4 Buy now
23 Nov 2012 accounts Annual Accounts 8 Buy now
12 Apr 2012 annual-return Annual Return 4 Buy now
12 Apr 2012 officers Change of particulars for director (Mr Terrence John Casey) 2 Buy now
12 Apr 2012 officers Change of particulars for director (Mr Oliver Nicholas Jeremy Ash) 2 Buy now
19 Oct 2011 accounts Change Account Reference Date Company Current Extended 1 Buy now
10 Oct 2011 accounts Annual Accounts 7 Buy now
22 Jun 2011 mortgage Particulars of a mortgage or charge 5 Buy now
17 Feb 2011 officers Change of particulars for director (Terrence John Casey) 2 Buy now
17 Feb 2011 annual-return Annual Return 3 Buy now
17 Feb 2011 officers Change of particulars for director (Oliver Nicholas Jeremy Ash) 2 Buy now
16 Dec 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
16 Nov 2010 officers Appointment of director (Terrence John Casey) 3 Buy now
16 Nov 2010 officers Appointment of director (Oliver Nicholas Jeremy Ash) 3 Buy now
16 Nov 2010 officers Termination of appointment of secretary (Nationwide Secretrial Service Ltd) 2 Buy now
16 Nov 2010 officers Termination of appointment of director (Paul Bowden Brown) 2 Buy now
16 Nov 2010 officers Termination of appointment of director (Richard Bowden Brown) 2 Buy now
06 Sep 2010 accounts Annual Accounts 4 Buy now
08 Jul 2010 annual-return Annual Return 5 Buy now
08 Jul 2010 officers Change of particulars for director (Richard Bowden Brown) 2 Buy now
08 Jul 2010 officers Change of particulars for director (Paul Bowden Brown) 2 Buy now
08 Jul 2010 officers Change of particulars for corporate secretary (Nationwide Secretrial Service Ltd) 2 Buy now
01 Jun 2010 gazette Gazette Notice Compulsary 1 Buy now
09 Mar 2010 gazette Gazette Notice Compulsary 1 Buy now
06 Mar 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
03 Mar 2010 accounts Annual Accounts 10 Buy now
02 Mar 2009 accounts Annual Accounts 10 Buy now
02 Mar 2009 accounts Annual Accounts 1 Buy now
20 Feb 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
19 Feb 2009 annual-return Return made up to 24/01/09; full list of members 3 Buy now
03 Feb 2009 gazette Gazette Notice Compulsary 1 Buy now
01 May 2008 officers Appointment terminated secretary mfw partnership LIMITED 1 Buy now
30 Apr 2008 officers Secretary appointed nationwide secretrial service LTD 2 Buy now
30 Apr 2008 address Registered office changed on 30/04/2008 from, bank chambers, 1 central avenue, sittingbourne, kent, ME10 4AE 1 Buy now
15 Feb 2008 annual-return Return made up to 24/01/08; full list of members 2 Buy now
15 Feb 2008 address Registered office changed on 15/02/08 from: bank chambem, 1 central avenue, sittingbourne, kent ME10 4AE 1 Buy now
15 May 2007 annual-return Return made up to 24/01/07; full list of members 7 Buy now
15 May 2007 officers New secretary appointed 2 Buy now
15 May 2007 officers Secretary resigned 1 Buy now
15 May 2007 address Registered office changed on 15/05/07 from: 117 dartford rd, dartford, kent, DA1 3EN 1 Buy now
06 Mar 2007 mortgage Particulars of mortgage/charge 3 Buy now
06 Mar 2006 officers New director appointed 2 Buy now
06 Mar 2006 officers New director appointed 2 Buy now
03 Feb 2006 officers Director resigned 1 Buy now
24 Jan 2006 incorporation Incorporation Company 18 Buy now