MERCHANTS PLACE MANAGEMENT COMPANY LIMITED

04835944
JAMES PILCHER HOUSE 49/50 WINDMILL STREET GRAVESEND KENT DA12 1BG

Documents

Documents
Date Category Description Pages
17 Jul 2024 confirmation-statement Confirmation Statement With Updates 3 Buy now
30 Apr 2024 accounts Annual Accounts 2 Buy now
22 Mar 2024 officers Termination of appointment of director (Vedrana Anna Brdanovic) 1 Buy now
05 Feb 2024 officers Appointment of director (Mr Colin Paul Betts) 2 Buy now
28 Sep 2023 accounts Annual Accounts 2 Buy now
17 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Sep 2022 accounts Annual Accounts 2 Buy now
26 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jun 2022 officers Appointment of director (Mrs Vedrana Anna Brdanovic) 2 Buy now
07 Jun 2022 officers Appointment of director (Mr Jon Stephen Robinson) 2 Buy now
06 Jun 2022 officers Termination of appointment of director (Barry Daniel Stanton) 1 Buy now
06 Jun 2022 officers Termination of appointment of director (Valerie Stanton) 1 Buy now
09 Sep 2021 accounts Annual Accounts 2 Buy now
29 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Oct 2020 accounts Annual Accounts 2 Buy now
10 Aug 2020 officers Termination of appointment of director (Christopher Compton) 1 Buy now
10 Aug 2020 officers Termination of appointment of director (Elizabeth Anne Tulloch) 1 Buy now
05 Aug 2020 officers Appointment of director (Mr Barry Daniel Stanton) 2 Buy now
05 Aug 2020 officers Appointment of director (Mrs Valerie Stanton) 2 Buy now
23 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jul 2020 officers Termination of appointment of director (Jeremy Houseago) 1 Buy now
13 Jul 2020 officers Termination of appointment of director (Barry Daniel Stanton) 1 Buy now
13 Jul 2020 officers Termination of appointment of director (Valerie Stanton) 1 Buy now
07 Jul 2020 officers Appointment of director (Mr Jeremy Houseago) 2 Buy now
01 Jul 2020 officers Appointment of director (Mr Barry Daniel Stanton) 2 Buy now
30 Jun 2020 officers Appointment of director (Mr Christopher Compton) 2 Buy now
29 Jun 2020 officers Appointment of director (Mrs Valerie Stanton) 2 Buy now
18 Oct 2019 officers Termination of appointment of director (Barry Daniel Stanton) 1 Buy now
20 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jul 2019 officers Appointment of director (Elizabeth Anne Tulloch) 2 Buy now
07 Jun 2019 accounts Annual Accounts 2 Buy now
28 May 2019 officers Appointment of director (Mr Simon Andrew Rose) 2 Buy now
10 Dec 2018 officers Termination of appointment of director (Kirsty Simpson) 1 Buy now
04 Oct 2018 officers Termination of appointment of director (Robert James Brown) 1 Buy now
24 Sep 2018 accounts Annual Accounts 2 Buy now
17 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jul 2018 officers Termination of appointment of director (Dominic Antony Joyce) 1 Buy now
23 Apr 2018 officers Appointment of director (Ms Kirsty Simpson) 2 Buy now
27 Sep 2017 accounts Annual Accounts 2 Buy now
21 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jul 2017 officers Termination of appointment of director (Christopher John Bernthal) 1 Buy now
30 Mar 2017 officers Appointment of director (Mr Robert James Brown) 2 Buy now
13 Mar 2017 officers Appointment of director (Mr Barry Stanton) 2 Buy now
06 Mar 2017 officers Termination of appointment of director (Sarah Louise Nuttall) 1 Buy now
23 Sep 2016 accounts Annual Accounts 7 Buy now
24 Aug 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Apr 2016 accounts Change Account Reference Date Company Previous Extended 1 Buy now
29 Jan 2016 officers Termination of appointment of director (Jonathan Mark Wilson) 1 Buy now
03 Sep 2015 officers Termination of appointment of secretary (Roderick David Baker) 1 Buy now
02 Sep 2015 annual-return Annual Return 5 Buy now
30 Apr 2015 accounts Annual Accounts 3 Buy now
18 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Mar 2015 officers Appointment of corporate secretary (Caxtons Commercial Limited) 2 Buy now
14 Nov 2014 officers Appointment of director (Mr Christopher John Bernthal) 2 Buy now
17 Jul 2014 annual-return Annual Return 4 Buy now
30 Apr 2014 accounts Annual Accounts 3 Buy now
24 Jul 2013 annual-return Annual Return 4 Buy now
22 Jul 2013 officers Termination of appointment of director (Lee Hutton) 1 Buy now
30 Apr 2013 accounts Annual Accounts 3 Buy now
03 Apr 2013 officers Appointment of director (Mr Jonathan Mark Wilson) 2 Buy now
23 Jul 2012 annual-return Annual Return 5 Buy now
23 Jul 2012 officers Appointment of director (Mrs Sarah Louise Nuttall) 2 Buy now
18 Apr 2012 accounts Annual Accounts 4 Buy now
27 Jul 2011 annual-return Annual Return 4 Buy now
06 Apr 2011 accounts Annual Accounts 3 Buy now
20 Jul 2010 annual-return Annual Return 4 Buy now
20 Jul 2010 officers Change of particulars for director (Lee Hutton) 2 Buy now
14 Apr 2010 accounts Annual Accounts 3 Buy now
17 Jul 2009 annual-return Annual return made up to 17/07/09 2 Buy now
17 Jul 2009 address Registered office changed on 17/07/2009 from 125 sandgate road folkestone kent CT20 2BL 1 Buy now
13 May 2009 accounts Annual Accounts 3 Buy now
31 Jul 2008 annual-return Annual return made up to 17/07/08 4 Buy now
10 Jun 2008 accounts Annual Accounts 3 Buy now
25 Jul 2007 annual-return Annual return made up to 17/07/07 4 Buy now
19 Jun 2007 officers Director resigned 1 Buy now
03 Jun 2007 accounts Annual Accounts 3 Buy now
08 May 2007 officers New director appointed 2 Buy now
08 May 2007 officers New director appointed 2 Buy now
21 Apr 2007 officers Director resigned 1 Buy now
19 Apr 2007 officers Director resigned 1 Buy now
27 Jan 2007 officers Director resigned 1 Buy now
28 Jul 2006 annual-return Annual return made up to 17/07/06 4 Buy now
10 Mar 2006 accounts Annual Accounts 3 Buy now
23 Aug 2005 accounts Annual Accounts 3 Buy now
27 Jul 2005 annual-return Annual return made up to 17/07/05 6 Buy now
27 Jul 2004 annual-return Annual return made up to 17/07/04 4 Buy now
04 Jun 2004 address Registered office changed on 04/06/04 from: channel house stour street canterbury kent CT1 2NS 1 Buy now
04 Jun 2004 officers Secretary resigned 1 Buy now
04 Jun 2004 officers New secretary appointed 2 Buy now
03 Oct 2003 address Registered office changed on 03/10/03 from: 40 palace street canterbury kent CT1 2DZ 1 Buy now
17 Jul 2003 incorporation Incorporation Company 12 Buy now