CARAWAY HEIGHTS MANAGEMENT LIMITED

03512169
AM SURVEYING & BLOCK MANAGEMENT 42 NEW ROAD DITTON AYLESFORD ME20 6AD

Documents

Documents
Date Category Description Pages
20 May 2024 accounts Annual Accounts 3 Buy now
16 May 2024 officers Termination of appointment of director (Peter Jenkin Morgan) 1 Buy now
16 May 2024 officers Appointment of director (Miss Lina Palciauskaite) 2 Buy now
07 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jun 2023 accounts Annual Accounts 3 Buy now
07 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Nov 2022 accounts Annual Accounts 3 Buy now
06 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jul 2021 accounts Annual Accounts 3 Buy now
19 Jul 2021 officers Termination of appointment of director (Basile Brosse) 1 Buy now
15 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 May 2020 accounts Annual Accounts 2 Buy now
19 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Feb 2020 accounts Annual Accounts 2 Buy now
22 Jul 2019 officers Appointment of director (Dr Peter Jenkin Morgan) 2 Buy now
08 Mar 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Mar 2019 officers Appointment of corporate secretary (Am Surveying & Block Management) 2 Buy now
08 Mar 2019 officers Termination of appointment of secretary (Rendall and Rittner Limited) 1 Buy now
15 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2018 officers Termination of appointment of director (Miranda Suzanne Sandford) 1 Buy now
23 Nov 2018 officers Termination of appointment of director (Annie Ho) 1 Buy now
27 Sep 2018 accounts Annual Accounts 2 Buy now
12 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Aug 2017 accounts Annual Accounts 2 Buy now
24 Feb 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Jan 2017 officers Appointment of corporate secretary (Rendall and Rittner Limited) 2 Buy now
16 Dec 2016 accounts Annual Accounts 2 Buy now
13 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Apr 2016 officers Termination of appointment of secretary (Firstport Secretarial Limited) 1 Buy now
10 Feb 2016 annual-return Annual Return 5 Buy now
05 Jan 2016 officers Change of particulars for corporate secretary (Peverel Secretarial Limited) 1 Buy now
11 Nov 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Jul 2015 officers Termination of appointment of director (Christine Ann Marie Cerdeira) 1 Buy now
08 Jul 2015 accounts Annual Accounts 2 Buy now
09 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Feb 2015 annual-return Annual Return 6 Buy now
31 Dec 2014 officers Appointment of corporate secretary (Peverel Secretarial Limited) 2 Buy now
31 Dec 2014 officers Termination of appointment of secretary (Trinity Nominees (1) Limited) 1 Buy now
31 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Sep 2014 accounts Annual Accounts 2 Buy now
17 Feb 2014 annual-return Annual Return 6 Buy now
17 Feb 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Feb 2014 officers Appointment of director (Ms Annie Ho) 2 Buy now
14 Feb 2014 officers Termination of appointment of director (Annie Ho) 1 Buy now
14 Feb 2014 officers Change of particulars for corporate secretary (Trinity Nominees (1) Limited) 1 Buy now
11 Sep 2013 accounts Annual Accounts 1 Buy now
06 Feb 2013 annual-return Annual Return 6 Buy now
06 Feb 2013 officers Change of particulars for director (Miranda Suzanne Sandford) 2 Buy now
06 Feb 2013 officers Change of particulars for director (Mr Basile Brosse) 2 Buy now
11 Sep 2012 accounts Annual Accounts 1 Buy now
22 Aug 2012 officers Termination of appointment of director (Oliver Ward) 2 Buy now
23 Mar 2012 annual-return Annual Return 7 Buy now
06 Feb 2012 officers Appointment of corporate secretary (Trinity Nominees (1) Limited) 4 Buy now
06 Feb 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
06 Feb 2012 officers Termination of appointment of secretary (Roger Southam) 1 Buy now
13 Oct 2011 accounts Annual Accounts 1 Buy now
11 Feb 2011 annual-return Annual Return 6 Buy now
15 Sep 2010 accounts Annual Accounts 1 Buy now
03 Mar 2010 annual-return Annual Return 5 Buy now
03 Mar 2010 officers Change of particulars for director (Annie Ho) 2 Buy now
03 Mar 2010 officers Change of particulars for director (Miss Christine Ann Marie Cerdeira) 2 Buy now
03 Mar 2010 officers Change of particulars for secretary (Mr Roger James Southam) 1 Buy now
01 Mar 2010 accounts Annual Accounts 1 Buy now
13 Feb 2009 annual-return Annual return made up to 06/02/09 3 Buy now
10 Feb 2009 annual-return Annual return made up to 06/02/08 2 Buy now
03 Feb 2009 officers Director appointed basile brosse 2 Buy now
01 Feb 2009 accounts Annual Accounts 1 Buy now
08 Dec 2008 officers Director appointed christine ann marie cerdeira 2 Buy now
17 Nov 2008 officers Director appointed annie ho 2 Buy now
28 Feb 2008 officers Secretary appointed mr roger james southam 1 Buy now
22 Jan 2008 accounts Annual Accounts 1 Buy now
15 Nov 2007 officers Director resigned 1 Buy now
15 Nov 2007 officers Secretary resigned 1 Buy now
10 Oct 2007 officers Director resigned 1 Buy now
28 Sep 2007 address Registered office changed on 28/09/07 from: 349 royal college street london NW1 9QS 1 Buy now
08 Feb 2007 annual-return Annual return made up to 06/02/07 2 Buy now
31 Aug 2006 accounts Annual Accounts 1 Buy now
21 Apr 2006 officers New director appointed 1 Buy now
28 Feb 2006 annual-return Annual return made up to 06/02/06 4 Buy now
30 Jan 2006 accounts Annual Accounts 1 Buy now
18 Feb 2005 annual-return Annual return made up to 06/02/05 6 Buy now
18 Feb 2005 officers Director resigned 1 Buy now
18 Feb 2005 officers Director resigned 1 Buy now
15 Dec 2004 accounts Annual Accounts 8 Buy now
25 Nov 2004 officers New director appointed 3 Buy now
30 Oct 2004 officers Director resigned 1 Buy now
05 Mar 2004 annual-return Annual return made up to 06/02/04 6 Buy now
22 Jan 2004 accounts Annual Accounts 9 Buy now
06 Aug 2003 address Registered office changed on 06/08/03 from: 69 fortess road kentish town london NW5 1AG 1 Buy now
15 Jun 2003 officers New director appointed 2 Buy now
05 Jun 2003 officers Director resigned 1 Buy now
05 Jun 2003 officers New director appointed 1 Buy now
05 Jun 2003 officers Director resigned 1 Buy now
28 Feb 2003 officers New director appointed 3 Buy now
17 Feb 2003 annual-return Annual return made up to 06/02/03 5 Buy now
24 Jan 2003 officers New director appointed 2 Buy now
26 Oct 2002 officers New director appointed 3 Buy now
09 Oct 2002 officers New director appointed 3 Buy now
03 Oct 2002 officers New secretary appointed 2 Buy now
21 Aug 2002 officers Director resigned 1 Buy now