Maidstone
Kent
ME15 6SJ
Director Name | Natasha Sarah Stevens |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2023(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Secretary Name | HML Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 24 June 2010(3 years, 1 month after company formation) |
Appointment Duration | 13 years, 10 months |
Correspondence Address | 9-11 The Quadrant Richmond Surrey TW9 1BP |
Secretary Name | B-Hive Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 24 June 2010(3 years, 1 month after company formation) |
Appointment Duration | 13 years, 10 months |
Correspondence Address | 9-11 The Quadrant Richmond Surrey TW9 1BP |
Director Name | Mr Edward Francis Owens |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2007(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 22 Lime Kiln Road Mannings Heath Horsham West Sussex RH13 6JH |
Director Name | Mr Peter John Cook |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2007(same day as company formation) |
Role | Surveying Director |
Country of Residence | United Kingdom |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Secretary Name | Mr Peter John Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2007(same day as company formation) |
Role | Surveying Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Coresbrook Way Knaphill Woking Surrey GU21 2TR |
Director Name | Mr Jason Stokes |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2007(1 day after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 January 2011) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Director Name | Terence William Massingham |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2007(2 days after company formation) |
Appointment Duration | 1 year (resigned 28 May 2008) |
Role | Managing Director |
Correspondence Address | The Triangle Winchester Road Durley Hampshire SO32 2AJ |
Director Name | Ms Katharine Elizabeth Fraser Gordon |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2007(3 weeks, 5 days after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 15 August 2007) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Riverdale Drive Earlsfield London SW18 4UR |
Director Name | Louise Frampton |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2007(2 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 20 June 2008) |
Role | Sales Director |
Correspondence Address | 30 Fairfield Way Epsom Surrey KT19 0EF |
Director Name | Mr Andrew Kirkpatrick |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2008(1 year after company formation) |
Appointment Duration | 2 years, 9 months (resigned 08 March 2011) |
Role | Construction Dir |
Country of Residence | England |
Correspondence Address | 97 Limmer Lane Felpham Bognor Regis West Sussex BN18 7LP |
Director Name | Mr Angus David Cook |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2008(1 year after company formation) |
Appointment Duration | 10 months (resigned 24 March 2009) |
Role | Land Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Orchard Bassett Green Village Southampton Hampshire SO16 3NA |
Director Name | Paul Self |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2009(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 06 June 2013) |
Role | Commercial Manager |
Correspondence Address | 47 Courtlands Drive Ewell Surrey KT19 0AN |
Director Name | Mr Alan David Knight |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2011(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Fakenham Way Owlsmoor Sandhurst Berkshire GU47 0YW |
Director Name | Mr Christopher Paul Heney |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2011(4 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 21 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr Paul Simon Osborne |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2012(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Director Name | Mr Stephen Jonathan Veale Trenwith |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2013(5 years, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 06 June 2013) |
Role | Land Director |
Country of Residence | England |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Director Name | Mr Damon James Turner |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2013(6 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 12 March 2014) |
Role | Land Director |
Country of Residence | United Kingdom |
Correspondence Address | Charles Church House Knoll Road Vamberley Surrey GU15 3TQ |
Director Name | Miss Dawnet Marie McLaughlin |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2013(6 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 December 2014) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Charles Church House Knoll Road Camberley Surrey GU15 3TQ |
Director Name | Miss Sharon Eldred |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2014(6 years, 9 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 21 July 2014) |
Role | Head Of Sales |
Country of Residence | England |
Correspondence Address | Charles Church House Knoll Road Camberley Surrey GU15 3TQ |
Director Name | Ms Elaine Stratford |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2014(7 years, 2 months after company formation) |
Appointment Duration | 5 months (resigned 18 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Charles Church House Knoll Road Camberley Surrey GU15 3TQ |
Director Name | Mrs Angela Tracy Riches |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2014(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 August 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Persimmon House Knoll Road Camberely Surrey GU15 3TQ |
Director Name | Mr Stephen Bray |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2017(10 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 12 January 2024) |
Role | Construction Director |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr Thomas Brian Wright |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2017(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 December 2019) |
Role | Managing Director-Developer |
Country of Residence | England |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Persimmon House Fulford York YO19 4FE |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Naburn |
Ward | Wheldrake |
Address Matches | Over 600 other UK companies use this postal address |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 13 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 27 May 2024 (1 month from now) |
26 May 2023 | Secretary's details changed for B-Hive Company Secretarial Services Limited on 26 May 2023 (1 page) |
---|---|
26 May 2023 | Confirmation statement made on 13 May 2023 with no updates (3 pages) |
5 April 2023 | Micro company accounts made up to 31 December 2022 (6 pages) |
14 February 2023 | Appointment of Natasha Sarah Stevens as a director on 14 February 2023 (2 pages) |
20 September 2022 | Secretary's details changed for B-Hive Company Secretarial Services Limited on 20 September 2022 (1 page) |
13 May 2022 | Confirmation statement made on 13 May 2022 with no updates (3 pages) |
2 May 2022 | Secretary's details changed for Hml Company Secretarial Services Limited on 13 April 2022 (1 page) |
7 April 2022 | Secretary's details changed for Hml Company Secretarial Services Limited on 7 April 2022 (1 page) |
14 January 2022 | Micro company accounts made up to 31 December 2021 (6 pages) |
22 June 2021 | Confirmation statement made on 20 June 2021 with no updates (3 pages) |
10 February 2021 | Change of details for Persimmon Homes Limited as a person with significant control on 10 February 2021 (2 pages) |
2 February 2021 | Micro company accounts made up to 31 December 2020 (6 pages) |
13 January 2021 | Notification of Persimmon Homes Limited as a person with significant control on 6 April 2016 (2 pages) |
25 June 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
12 February 2020 | Micro company accounts made up to 31 December 2019 (6 pages) |
20 December 2019 | Termination of appointment of Thomas Brian Wright as a director on 20 December 2019 (1 page) |
13 December 2019 | Appointment of Mr Christopher Brian Lewis as a director on 13 December 2019 (2 pages) |
21 June 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
22 May 2019 | Secretary's details changed for Hml Company Secretarial Services Limited on 1 March 2019 (1 page) |
1 February 2019 | Micro company accounts made up to 31 December 2018 (6 pages) |
25 June 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
30 January 2018 | Micro company accounts made up to 31 December 2017 (7 pages) |
22 August 2017 | Appointment of Mr Thomas Brian Wright as a director on 21 August 2017 (2 pages) |
22 August 2017 | Appointment of Mr Thomas Brian Wright as a director on 21 August 2017 (2 pages) |
21 August 2017 | Termination of appointment of Angela Tracy Riches as a director on 21 August 2017 (1 page) |
21 August 2017 | Appointment of Mr Stephen Bray as a director on 21 August 2017 (2 pages) |
21 August 2017 | Termination of appointment of Angela Tracy Riches as a director on 21 August 2017 (1 page) |
21 August 2017 | Appointment of Mr Stephen Bray as a director on 21 August 2017 (2 pages) |
21 August 2017 | Termination of appointment of Christopher Paul Heney as a director on 21 August 2017 (1 page) |
21 August 2017 | Termination of appointment of Christopher Paul Heney as a director on 21 August 2017 (1 page) |
10 July 2017 | Confirmation statement made on 20 June 2017 with updates (3 pages) |
10 July 2017 | Confirmation statement made on 20 June 2017 with updates (3 pages) |
25 April 2017 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Persimmon House Fulford York YO19 4FE on 25 April 2017 (1 page) |
25 April 2017 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Persimmon House Fulford York YO19 4FE on 25 April 2017 (1 page) |
28 February 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
28 February 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
2 December 2016 | Termination of appointment of Paul Simon Osborne as a director on 1 July 2016 (1 page) |
2 December 2016 | Termination of appointment of Paul Simon Osborne as a director on 1 July 2016 (1 page) |
27 June 2016 | Annual return made up to 20 June 2016 no member list (4 pages) |
27 June 2016 | Annual return made up to 20 June 2016 no member list (4 pages) |
11 April 2016 | Director's details changed for Mr Paul Simon Osborne on 11 April 2016 (2 pages) |
11 April 2016 | Director's details changed for Mr Paul Simon Osborne on 11 April 2016 (2 pages) |
19 February 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
19 February 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
29 June 2015 | Annual return made up to 20 June 2015 no member list (4 pages) |
29 June 2015 | Annual return made up to 20 June 2015 no member list (4 pages) |
13 May 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
13 May 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
12 February 2015 | Appointment of Mrs Angela Tracy Riches as a director on 18 December 2014 (2 pages) |
12 February 2015 | Appointment of Mrs Angela Tracy Riches as a director on 18 December 2014 (2 pages) |
3 February 2015 | Termination of appointment of Elaine Stratford as a director on 18 December 2014 (1 page) |
3 February 2015 | Termination of appointment of Elaine Stratford as a director on 18 December 2014 (1 page) |
3 February 2015 | Termination of appointment of Dawnet Mclaughlin as a director on 18 December 2014 (1 page) |
3 February 2015 | Termination of appointment of Dawnet Mclaughlin as a director on 18 December 2014 (1 page) |
20 August 2014 | Appointment of Miss Elaine Stratford as a director on 21 July 2014 (2 pages) |
20 August 2014 | Termination of appointment of Sharon Eldred as a director on 21 July 2014 (1 page) |
20 August 2014 | Termination of appointment of Sharon Eldred as a director on 21 July 2014 (1 page) |
20 August 2014 | Appointment of Miss Elaine Stratford as a director on 21 July 2014 (2 pages) |
23 June 2014 | Annual return made up to 20 June 2014 no member list (6 pages) |
23 June 2014 | Annual return made up to 20 June 2014 no member list (6 pages) |
17 March 2014 | Appointment of Ms Sharon Eldred as a director (2 pages) |
17 March 2014 | Appointment of Ms Sharon Eldred as a director (2 pages) |
14 March 2014 | Termination of appointment of Damon Turner as a director (1 page) |
14 March 2014 | Termination of appointment of Damon Turner as a director (1 page) |
11 February 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
11 February 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
20 June 2013 | Annual return made up to 20 June 2013 no member list (5 pages) |
20 June 2013 | Annual return made up to 20 June 2013 no member list (5 pages) |
6 June 2013 | Appointment of Dawnet Marie Mclaughlin as a director (2 pages) |
6 June 2013 | Appointment of Mr Damon James Turner as a director (2 pages) |
6 June 2013 | Termination of appointment of Paul Self as a director (1 page) |
6 June 2013 | Termination of appointment of Paul Self as a director (1 page) |
6 June 2013 | Appointment of Mr Damon James Turner as a director (2 pages) |
6 June 2013 | Termination of appointment of Stephen Trenwith as a director (1 page) |
6 June 2013 | Termination of appointment of Stephen Trenwith as a director (1 page) |
6 June 2013 | Appointment of Dawnet Marie Mclaughlin as a director (2 pages) |
24 May 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
24 May 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
20 February 2013 | Appointment of Mr Stephen Jonathan Veale Trenwith as a director (2 pages) |
20 February 2013 | Appointment of Mr Stephen Jonathan Veale Trenwith as a director (2 pages) |
20 February 2013 | Termination of appointment of Alan Knight as a director (1 page) |
20 February 2013 | Termination of appointment of Alan Knight as a director (1 page) |
17 December 2012 | Appointment of Paul Simon Osborne as a director (2 pages) |
17 December 2012 | Termination of appointment of Peter Cook as a director (1 page) |
17 December 2012 | Termination of appointment of Peter Cook as a director (1 page) |
17 December 2012 | Appointment of Paul Simon Osborne as a director (2 pages) |
20 June 2012 | Annual return made up to 20 June 2012 no member list (5 pages) |
20 June 2012 | Annual return made up to 20 June 2012 no member list (5 pages) |
29 February 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
29 February 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
8 July 2011 | Appointment of Christopher Paul Heney as a director (2 pages) |
8 July 2011 | Appointment of Christopher Paul Heney as a director (2 pages) |
7 July 2011 | Termination of appointment of Edward Owens as a director (1 page) |
7 July 2011 | Termination of appointment of Edward Owens as a director (1 page) |
21 June 2011 | Annual return made up to 20 June 2011 no member list (5 pages) |
21 June 2011 | Annual return made up to 20 June 2011 no member list (5 pages) |
12 April 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
12 April 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
8 March 2011 | Appointment of Mr Alan David Knight as a director (2 pages) |
8 March 2011 | Termination of appointment of Andrew Kirkpatrick as a director (1 page) |
8 March 2011 | Termination of appointment of Andrew Kirkpatrick as a director (1 page) |
8 March 2011 | Appointment of Mr Alan David Knight as a director (2 pages) |
4 March 2011 | Director's details changed for Mr Peter John Cook on 4 March 2011 (2 pages) |
4 March 2011 | Director's details changed for Mr Peter John Cook on 4 March 2011 (2 pages) |
4 March 2011 | Director's details changed for Mr Peter John Cook on 4 March 2011 (2 pages) |
31 January 2011 | Termination of appointment of Jason Stokes as a director (1 page) |
31 January 2011 | Termination of appointment of Jason Stokes as a director (1 page) |
12 October 2010 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom on 12 October 2010 (1 page) |
12 October 2010 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom on 12 October 2010 (1 page) |
6 October 2010 | Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 6 October 2010 (1 page) |
6 October 2010 | Appointment of Hml Company Secretarial Services Limited as a secretary (2 pages) |
6 October 2010 | Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 6 October 2010 (1 page) |
6 October 2010 | Termination of appointment of Peter Cook as a secretary (1 page) |
6 October 2010 | Termination of appointment of Peter Cook as a secretary (1 page) |
6 October 2010 | Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 6 October 2010 (1 page) |
6 October 2010 | Appointment of Hml Company Secretarial Services Limited as a secretary (2 pages) |
16 August 2010 | Annual return made up to 20 June 2010 no member list (7 pages) |
16 August 2010 | Annual return made up to 20 June 2010 no member list (7 pages) |
12 August 2010 | Registered office address changed from Persimmon House Fulford York YO19 4FE on 12 August 2010 (2 pages) |
12 August 2010 | Registered office address changed from Persimmon House Fulford York YO19 4FE on 12 August 2010 (2 pages) |
5 May 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
5 May 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
1 April 2010 | Director's details changed for Mr Jason Stokes on 12 February 2010 (3 pages) |
1 April 2010 | Director's details changed for Mr Jason Stokes on 12 February 2010 (3 pages) |
12 March 2010 | Director's details changed for Mr Jason Stokes on 3 March 2010 (3 pages) |
12 March 2010 | Director's details changed for Mr Jason Stokes on 3 March 2010 (3 pages) |
12 March 2010 | Director's details changed for Mr Jason Stokes on 3 March 2010 (3 pages) |
14 July 2009 | Annual return made up to 20/06/09 (9 pages) |
14 July 2009 | Annual return made up to 20/06/09 (9 pages) |
26 May 2009 | Appointment terminated director angus cook (1 page) |
26 May 2009 | Appointment terminated director angus cook (1 page) |
26 May 2009 | Director appointed paul self (1 page) |
26 May 2009 | Director appointed paul self (1 page) |
15 May 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
15 May 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
4 November 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
4 November 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
2 September 2008 | Annual return made up to 20/06/08 (6 pages) |
2 September 2008 | Annual return made up to 20/06/08 (6 pages) |
24 June 2008 | Appointment terminated director louise frampton (1 page) |
24 June 2008 | Appointment terminated director louise frampton (1 page) |
3 June 2008 | Appointment terminated director terence massingham (1 page) |
3 June 2008 | Appointment terminated director terence massingham (1 page) |
2 June 2008 | Director appointed angus david cook (4 pages) |
2 June 2008 | Director appointed andrew kirkpatrick (4 pages) |
2 June 2008 | Director appointed angus david cook (4 pages) |
2 June 2008 | Director appointed andrew kirkpatrick (4 pages) |
23 August 2007 | New director appointed (3 pages) |
23 August 2007 | New director appointed (3 pages) |
22 August 2007 | Director resigned (1 page) |
22 August 2007 | Director resigned (1 page) |
1 August 2007 | Registered office changed on 01/08/07 from: christopher ren yard 117 high street croydon CR0 1QG (1 page) |
1 August 2007 | Registered office changed on 01/08/07 from: christopher ren yard 117 high street croydon CR0 1QG (1 page) |
13 July 2007 | New director appointed (2 pages) |
13 July 2007 | New director appointed (2 pages) |
13 July 2007 | New director appointed (2 pages) |
13 July 2007 | New director appointed (2 pages) |
13 July 2007 | New director appointed (2 pages) |
13 July 2007 | New director appointed (2 pages) |
11 July 2007 | Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page) |
11 July 2007 | Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page) |
28 June 2007 | Memorandum and Articles of Association (11 pages) |
28 June 2007 | Memorandum and Articles of Association (11 pages) |
25 June 2007 | New director appointed (2 pages) |
25 June 2007 | Director resigned (1 page) |
25 June 2007 | New secretary appointed (2 pages) |
25 June 2007 | Secretary resigned;director resigned (1 page) |
25 June 2007 | New director appointed (2 pages) |
25 June 2007 | New secretary appointed (2 pages) |
25 June 2007 | Secretary resigned;director resigned (1 page) |
25 June 2007 | Director resigned (1 page) |
25 June 2007 | New director appointed (2 pages) |
25 June 2007 | New director appointed (2 pages) |
8 June 2007 | Company name changed sovereign quarter (gillingham) m anagement LIMITED\certificate issued on 08/06/07 (2 pages) |
8 June 2007 | Company name changed sovereign quarter (gillingham) m anagement LIMITED\certificate issued on 08/06/07 (2 pages) |
23 May 2007 | Incorporation (16 pages) |
23 May 2007 | Incorporation (16 pages) |