DANDELION TIME

04959632
ELMSCROFT COTTAGE CHARLTON LANE WEST FARLEIGH MAIDSTONE ME15 0NY

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