JASMINE COURT RESIDENTS MANAGEMENT COMPANY LIMITED

05993298
OFFICE 12, THE BUSINESS TERRACE MAIDSTONE HOUSE MAIDSTONE ENGLAND ME15 6JQ

Documents

Documents
Date Category Description Pages
08 Dec 2023 officers Termination of appointment of director (Joy Mckenzie) 1 Buy now
08 Dec 2023 officers Termination of appointment of director (Suzanne Josephine Mcconnachie) 1 Buy now
08 Dec 2023 officers Change of particulars for director (Mr Douglas Mcconnachie) 2 Buy now
17 Nov 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Nov 2023 officers Appointment of director (Suzanne Josephine Mcconnachie) 2 Buy now
09 Nov 2023 officers Appointment of corporate secretary (Honeydell Block Management Ltd) 2 Buy now
09 Nov 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Nov 2023 officers Termination of appointment of secretary (Caxtons Commercial Limited) 1 Buy now
31 Aug 2023 accounts Annual Accounts 2 Buy now
18 Aug 2023 accounts Change Account Reference Date Company Previous Extended 1 Buy now
14 Mar 2023 officers Termination of appointment of director (Tamika Riley) 1 Buy now
23 Nov 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Oct 2022 officers Appointment of director (Ms Joy Mckenzie) 2 Buy now
29 Sep 2022 accounts Annual Accounts 3 Buy now
28 Sep 2022 officers Termination of appointment of director (Damian Adam Henderson-Blyth) 1 Buy now
20 Dec 2021 accounts Annual Accounts 3 Buy now
12 Nov 2021 confirmation-statement Confirmation Statement With Updates 6 Buy now
15 Sep 2021 officers Change of particulars for director (Mr Douglas Mcconnachie) 2 Buy now
27 Apr 2021 officers Appointment of director (Mrs Tamika Riley) 2 Buy now
24 Apr 2021 officers Appointment of director (Mr Damian Adam Henderson-Blyth) 2 Buy now
21 Apr 2021 officers Appointment of corporate secretary (Caxtons Commercial Limited) 2 Buy now
21 Apr 2021 officers Termination of appointment of secretary (Miriam Taylor) 1 Buy now
20 Apr 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Nov 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Jan 2020 accounts Annual Accounts 2 Buy now
11 Nov 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Dec 2018 accounts Annual Accounts 2 Buy now
09 Nov 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Nov 2018 officers Termination of appointment of director (Rebecca Louise Heslop) 1 Buy now
28 May 2018 accounts Annual Accounts 2 Buy now
22 Mar 2018 officers Change of particulars for director (Mr Douglas Mcconnachie) 2 Buy now
22 Mar 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Feb 2018 address Move Registers To Sail Company With New Address 1 Buy now
28 Feb 2018 address Change Sail Address Company With New Address 1 Buy now
26 Feb 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Feb 2018 officers Change of particulars for director (Miss Rebecca Louise Heslop) 2 Buy now
26 Feb 2018 officers Appointment of director (Mr Douglas Mcconnachie) 2 Buy now
26 Feb 2018 officers Appointment of secretary (Miss Miriam Taylor) 2 Buy now
28 Nov 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Aug 2017 accounts Annual Accounts 3 Buy now
24 Nov 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
31 Aug 2016 accounts Annual Accounts 4 Buy now
02 Dec 2015 annual-return Annual Return 4 Buy now
15 Nov 2015 accounts Annual Accounts 4 Buy now
01 Apr 2015 officers Termination of appointment of director (Rachel Louise Rayner) 1 Buy now
01 Apr 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Feb 2015 officers Appointment of director (Miss Rebecca Louise Heslop) 2 Buy now
28 Nov 2014 annual-return Annual Return 5 Buy now
28 Nov 2014 officers Termination of appointment of secretary (Rebecca Julia Smajli) 1 Buy now
28 Aug 2014 accounts Annual Accounts 3 Buy now
24 Nov 2013 annual-return Annual Return 5 Buy now
18 Aug 2013 accounts Annual Accounts 3 Buy now
06 Dec 2012 annual-return Annual Return 5 Buy now
26 Aug 2012 accounts Annual Accounts 4 Buy now
16 Nov 2011 annual-return Annual Return 5 Buy now
26 Aug 2011 accounts Annual Accounts 4 Buy now
22 Nov 2010 annual-return Annual Return 5 Buy now
27 Jul 2010 accounts Annual Accounts 4 Buy now
24 Nov 2009 annual-return Annual Return 7 Buy now
24 Nov 2009 officers Change of particulars for director (Rachel Louise Rayner) 2 Buy now
08 Sep 2009 accounts Annual Accounts 3 Buy now
13 Nov 2008 annual-return Return made up to 09/11/08; full list of members 7 Buy now
13 Nov 2008 officers Secretary's change of particulars / rebecca smjli / 12/11/2008 1 Buy now
10 Nov 2008 officers Secretary's change of particulars / rebecca simms / 08/11/2008 1 Buy now
05 Sep 2008 accounts Annual Accounts 3 Buy now
27 Dec 2007 annual-return Return made up to 09/11/07; full list of members 5 Buy now
21 Dec 2007 officers New director appointed 1 Buy now
21 Dec 2007 officers Director resigned 1 Buy now
21 Dec 2007 officers Secretary resigned 1 Buy now
13 Nov 2007 officers New secretary appointed 2 Buy now
13 Nov 2007 address Registered office changed on 13/11/07 from: 6 north court south park business village armstrong road maidstone ME15 6JZ 1 Buy now
04 Dec 2006 officers New director appointed 2 Buy now
04 Dec 2006 officers New secretary appointed 2 Buy now
04 Dec 2006 officers Secretary resigned 1 Buy now
04 Dec 2006 officers Director resigned 1 Buy now
09 Nov 2006 incorporation Incorporation Company 18 Buy now