Download leads from Nexok and grow your business. Find out more

Sandling Court (Maidstone) Management Company Limited

Documents

Total Documents118
Total Pages396

Filing History

24 November 2023Confirmation statement made on 18 November 2023 with updates
21 August 2023Micro company accounts made up to 30 November 2022
31 December 2022Confirmation statement made on 18 November 2022 with updates
4 September 2022Micro company accounts made up to 30 November 2021
5 January 2022Confirmation statement made on 18 November 2021 with updates
30 August 2021Micro company accounts made up to 30 November 2020
27 January 2021Confirmation statement made on 18 November 2020 with no updates
13 October 2020Micro company accounts made up to 30 November 2019
5 March 2020Notification of Simon Michael, Davis Crocker as a person with significant control on 29 August 2019
5 March 2020Appointment of Mr Christopher Peter Edwards as a director on 25 February 2020
18 November 2019Cessation of Neil Wilson as a person with significant control on 29 August 2019
18 November 2019Termination of appointment of Neil Wilson as a director on 29 August 2019
18 November 2019Registered office address changed from 10 Sandling Lane Sandling Maidstone Kent ME14 3AD to 7 Sandling Lane Sandling Maidstone Kent ME14 3AD on 18 November 2019
18 November 2019Confirmation statement made on 18 November 2019 with no updates
23 August 2019Micro company accounts made up to 30 November 2018
16 November 2018Confirmation statement made on 9 November 2018 with no updates
30 July 2018Micro company accounts made up to 30 November 2017
9 November 2017Confirmation statement made on 9 November 2017 with no updates
9 November 2017Confirmation statement made on 9 November 2017 with no updates
24 August 2017Total exemption small company accounts made up to 30 November 2016
24 August 2017Total exemption small company accounts made up to 30 November 2016
9 December 2016Confirmation statement made on 18 November 2016 with updates
9 December 2016Confirmation statement made on 18 November 2016 with updates
1 August 2016Total exemption small company accounts made up to 30 November 2015
1 August 2016Total exemption small company accounts made up to 30 November 2015
20 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 12
20 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 12
21 August 2015Total exemption small company accounts made up to 30 November 2014
21 August 2015Total exemption small company accounts made up to 30 November 2014
17 August 2015Registered office address changed from 9 Sandling Place Court Sandling Lane Maidstone Kent ME14 3AD to 10 Sandling Lane Sandling Maidstone Kent ME14 3AD on 17 August 2015
17 August 2015Registered office address changed from 9 Sandling Place Court Sandling Lane Maidstone Kent ME14 3AD to 10 Sandling Lane Sandling Maidstone Kent ME14 3AD on 17 August 2015
27 November 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 2
27 November 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 2
31 October 2014Appointment of Mr Simon Crocker as a secretary on 29 October 2014
31 October 2014Appointment of Mr Simon Crocker as a secretary on 29 October 2014
30 October 2014Termination of appointment of Theresa Denise Blunt as a secretary on 29 October 2014
30 October 2014Appointment of Mr Neil Wilson as a director on 29 October 2014
30 October 2014Appointment of Mr Neil Wilson as a director on 29 October 2014
30 October 2014Termination of appointment of Theresa Denise Blunt as a secretary on 29 October 2014
30 October 2014Termination of appointment of Christine Joyce Butler as a director on 29 October 2014
30 October 2014Termination of appointment of Christine Joyce Butler as a director on 29 October 2014
30 October 2014Termination of appointment of Theresa Denise Blunt as a secretary on 29 October 2014
30 October 2014Termination of appointment of Theresa Denise Blunt as a secretary on 29 October 2014
30 October 2014Termination of appointment of Theresa Denise Blunt as a secretary on 29 October 2014
30 October 2014Termination of appointment of Theresa Denise Blunt as a secretary on 29 October 2014
3 September 2014Statement of capital following an allotment of shares on 26 September 2011
  • GBP 10
3 September 2014Statement of capital following an allotment of shares on 26 September 2011
  • GBP 10
30 August 2014Total exemption small company accounts made up to 30 November 2013
30 August 2014Total exemption small company accounts made up to 30 November 2013
21 November 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 2
21 November 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 2
25 July 2013Total exemption small company accounts made up to 30 November 2012
25 July 2013Total exemption small company accounts made up to 30 November 2012
28 November 2012Annual return made up to 18 November 2012 with a full list of shareholders
28 November 2012Annual return made up to 18 November 2012 with a full list of shareholders
11 June 2012Total exemption small company accounts made up to 30 November 2011
11 June 2012Total exemption small company accounts made up to 30 November 2011
13 December 2011Annual return made up to 18 November 2011 with a full list of shareholders
13 December 2011Annual return made up to 18 November 2011 with a full list of shareholders
19 August 2011Total exemption small company accounts made up to 30 November 2010
19 August 2011Total exemption small company accounts made up to 30 November 2010
7 December 2010Annual return made up to 18 November 2010 with a full list of shareholders
7 December 2010Annual return made up to 18 November 2010 with a full list of shareholders
27 September 2010Total exemption small company accounts made up to 30 November 2009
27 September 2010Total exemption small company accounts made up to 30 November 2009
10 December 2009Director's details changed for Mrs Christine Joyce Butler on 9 December 2009
10 December 2009Annual return made up to 18 November 2009 with a full list of shareholders
10 December 2009Director's details changed for Mrs Christine Joyce Butler on 9 December 2009
10 December 2009Annual return made up to 18 November 2009 with a full list of shareholders
10 December 2009Director's details changed for Mrs Christine Joyce Butler on 9 December 2009
4 October 2009Total exemption small company accounts made up to 30 November 2008
4 October 2009Total exemption small company accounts made up to 30 November 2008
23 February 2009Registered office changed on 23/02/2009 from 7 sandling place court sandling lane maidstone kent ME14 3AD
23 February 2009Registered office changed on 23/02/2009 from 7 sandling place court sandling lane maidstone kent ME14 3AD
23 February 2009Return made up to 18/11/08; full list of members
23 February 2009Return made up to 18/11/08; full list of members
11 February 2009Director appointed mrs christine joyce butler
11 February 2009Director appointed mrs christine joyce butler
10 February 2009Appointment terminated director graham butler
10 February 2009Appointment terminated director graham butler
23 December 2008Total exemption small company accounts made up to 30 November 2007
23 December 2008Total exemption small company accounts made up to 30 November 2007
15 December 2008Appointment terminated director steven waite
15 December 2008Appointment terminated director steven waite
15 December 2008Director appointed mr graham john butler
15 December 2008Director appointed mr graham john butler
5 February 2008Secretary resigned
5 February 2008Director resigned
5 February 2008Director resigned
5 February 2008Secretary resigned
1 February 2008New director appointed
1 February 2008New director appointed
1 February 2008New secretary appointed
1 February 2008Registered office changed on 01/02/08 from: 3 southlands way bromley kent BR2 9QR
1 February 2008Registered office changed on 01/02/08 from: 3 southlands way bromley kent BR2 9QR
1 February 2008New secretary appointed
29 November 2007Return made up to 18/11/07; full list of members
29 November 2007Return made up to 18/11/07; full list of members
19 September 2007Total exemption small company accounts made up to 30 November 2006
19 September 2007Total exemption small company accounts made up to 30 November 2006
31 May 2007Return made up to 18/11/06; full list of members
31 May 2007Return made up to 18/11/06; full list of members
15 June 2006Company name changed landau terrace management limite d\certificate issued on 15/06/06
15 June 2006Company name changed landau terrace management limite d\certificate issued on 15/06/06
17 January 2006New director appointed
17 January 2006Registered office changed on 17/01/06 from: marquess court 69 southampton row london WC1B 4ET
17 January 2006New secretary appointed
17 January 2006New director appointed
17 January 2006Director resigned
17 January 2006Secretary resigned
17 January 2006New secretary appointed
17 January 2006Director resigned
17 January 2006Registered office changed on 17/01/06 from: marquess court 69 southampton row london WC1B 4ET
17 January 2006Secretary resigned
9 January 2006Company name changed roadyork LIMITED\certificate issued on 09/01/06
9 January 2006Company name changed roadyork LIMITED\certificate issued on 09/01/06
18 November 2005Incorporation
18 November 2005Incorporation
Sign up now to grow your client base. Plans & Pricing