N/A

04840542
MONTAGUE PLACE QUAYSIDE CHATHAM MARITIME CHATHAM ME4 4QU

Documents

Documents
Date Category Description Pages
05 Jul 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Jul 2024 officers Change of particulars for director (Mr Lani Jeffrey Whiting) 2 Buy now
05 Jul 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Jul 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 Dec 2023 accounts Annual Accounts 7 Buy now
05 Oct 2023 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
02 Oct 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
02 Oct 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
10 Jul 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 May 2023 officers Termination of appointment of director (Anthony Thomas Read) 1 Buy now
13 Apr 2023 accounts Annual Accounts 7 Buy now
07 Jul 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Nov 2021 accounts Annual Accounts 7 Buy now
09 Jul 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Oct 2020 accounts Annual Accounts 7 Buy now
03 Jul 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Feb 2020 officers Termination of appointment of secretary (Ph Secretarial Services Limited) 1 Buy now
06 Feb 2020 officers Change of particulars for director (Mr Lani Jeffrey Whiting) 2 Buy now
06 Feb 2020 officers Change of particulars for director (Mr Anthony Thomas Read) 2 Buy now
06 Feb 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 Nov 2019 accounts Annual Accounts 7 Buy now
01 Aug 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Jun 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 May 2019 officers Change of particulars for corporate secretary (Ph Secretarial Services Limited) 1 Buy now
10 Oct 2018 accounts Annual Accounts 7 Buy now
03 Oct 2018 officers Change of particulars for director (Mr Lani Jeffrey Whiting) 2 Buy now
03 Oct 2018 officers Change of particulars for director (Mr Anthony Thomas Read) 2 Buy now
02 Jul 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Nov 2017 accounts Annual Accounts 7 Buy now
15 Aug 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Oct 2016 accounts Annual Accounts 6 Buy now
24 Aug 2016 mortgage Registration of a charge 8 Buy now
27 Jul 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Jun 2016 mortgage Registration of a charge 23 Buy now
02 Dec 2015 accounts Annual Accounts 7 Buy now
09 Oct 2015 officers Change of particulars for director (Anthony Thomas Read) 2 Buy now
06 Oct 2015 annual-return Annual Return 6 Buy now
06 Oct 2015 officers Termination of appointment of director (Katy Jean Ruffles) 1 Buy now
21 Oct 2014 accounts Annual Accounts 7 Buy now
08 Sep 2014 annual-return Annual Return 6 Buy now
30 Jan 2014 accounts Annual Accounts 7 Buy now
06 Aug 2013 annual-return Annual Return 6 Buy now
12 Feb 2013 accounts Annual Accounts 7 Buy now
06 Aug 2012 annual-return Annual Return 6 Buy now
22 Feb 2012 accounts Annual Accounts 9 Buy now
10 Aug 2011 annual-return Annual Return 6 Buy now
28 Sep 2010 accounts Annual Accounts 8 Buy now
15 Sep 2010 officers Change of particulars for director (Lani Jeffrey Whiting) 2 Buy now
15 Sep 2010 officers Change of particulars for director (Katy Jean Ruffles) 2 Buy now
14 Sep 2010 officers Change of particulars for director (Lani Jeffrey Whiting) 2 Buy now
14 Sep 2010 officers Change of particulars for director (Katy Jean Ruffles) 2 Buy now
13 Sep 2010 annual-return Annual Return 6 Buy now
09 Sep 2010 officers Change of particulars for director (Lani Jeffrey Whiting) 2 Buy now
09 Sep 2010 officers Change of particulars for director (Katy Jead Read) 2 Buy now
09 Sep 2010 officers Change of particulars for corporate secretary (Ph Secretarial Services Limited) 2 Buy now
29 Jul 2010 mortgage Particulars of a mortgage or charge 5 Buy now
05 Sep 2009 accounts Annual Accounts 9 Buy now
29 Jul 2009 annual-return Return made up to 22/07/09; full list of members 4 Buy now
29 Jul 2009 officers Secretary's change of particulars / ph secretarial services LIMITED / 05/01/2009 1 Buy now
22 Jan 2009 address Registered office changed on 22/01/2009 from 99 canterbury road whitstable kent CT5 4HG england 1 Buy now
22 Jan 2009 address Registered office changed on 22/01/2009 from 150 tankerton road whitstable kent CT5 2AW 1 Buy now
19 Aug 2008 accounts Annual Accounts 11 Buy now
08 Aug 2008 annual-return Return made up to 22/07/08; full list of members 4 Buy now
17 Dec 2007 accounts Annual Accounts 9 Buy now
07 Aug 2007 annual-return Return made up to 22/07/07; no change of members 7 Buy now
12 Sep 2006 accounts Annual Accounts 8 Buy now
21 Aug 2006 annual-return Return made up to 22/07/06; full list of members 7 Buy now
21 Apr 2006 mortgage Particulars of mortgage/charge 3 Buy now
01 Sep 2005 accounts Annual Accounts 7 Buy now
03 Aug 2005 annual-return Return made up to 22/07/05; full list of members 7 Buy now
31 May 2005 officers New director appointed 2 Buy now
02 Mar 2005 officers New secretary appointed 2 Buy now
02 Mar 2005 officers Secretary resigned;director resigned 1 Buy now
02 Mar 2005 officers Director resigned 1 Buy now
02 Mar 2005 officers New director appointed 2 Buy now
26 Oct 2004 accounts Annual Accounts 7 Buy now
14 Sep 2004 annual-return Return made up to 22/07/04; full list of members 7 Buy now
17 Mar 2004 officers New director appointed 2 Buy now
15 Mar 2004 capital Ad 01/03/04--------- £ si 30@1=30 £ ic 2/32 2 Buy now
11 Feb 2004 officers Director resigned 1 Buy now
29 Sep 2003 officers New director appointed 2 Buy now
12 Sep 2003 address Registered office changed on 12/09/03 from: 12-14 saint marys street newport shropshire TF10 7AB 1 Buy now
12 Sep 2003 officers New secretary appointed;new director appointed 2 Buy now
12 Sep 2003 officers New director appointed 1 Buy now
11 Sep 2003 officers Director resigned 1 Buy now
11 Sep 2003 officers Secretary resigned 1 Buy now
22 Jul 2003 incorporation Incorporation Company 10 Buy now