MAIDSTONE UNITED (GROUND) LIMITED

05686090
67 COLLEGE ROAD MAIDSTONE KENT ME15 6SX

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