10 HADLOW ROAD(SIDCUP)TENANTS MAINTENANCE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/09/2513 September 2025 NewAppointment of Northleach Property Management Limited as a secretary on 2023-04-01

View Document

14/07/2514 July 2025 Director's details changed for Mrs Rebecca Natalie Stening on 2025-07-12

View Document

14/07/2514 July 2025 Director's details changed for Jane Foster on 2025-07-12

View Document

14/07/2514 July 2025 Director's details changed for Miss Angela Bland on 2025-07-12

View Document

12/07/2512 July 2025 Confirmation statement made on 2025-07-12 with updates

View Document

13/05/2513 May 2025 First Gazette notice for compulsory strike-off

View Document

13/05/2513 May 2025 First Gazette notice for compulsory strike-off

View Document

29/09/2429 September 2024 Annual accounts for year ending 29 Sep 2024

View Accounts

18/06/2418 June 2024 Accounts for a dormant company made up to 2023-09-29

View Document

07/03/247 March 2024 Confirmation statement made on 2024-02-20 with updates

View Document

29/09/2329 September 2023 Annual accounts for year ending 29 Sep 2023

View Accounts

29/05/2329 May 2023 Total exemption full accounts made up to 2022-09-29

View Document

04/04/234 April 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

29/09/2229 September 2022 Annual accounts for year ending 29 Sep 2022

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-09-29

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-02-20 with no updates

View Document

29/09/2129 September 2021 Annual accounts for year ending 29 Sep 2021

View Accounts

20/05/2120 May 2021 29/09/20 TOTAL EXEMPTION FULL

View Document

24/02/2124 February 2021 CONFIRMATION STATEMENT MADE ON 20/02/21, NO UPDATES

View Document

29/09/2029 September 2020 Annual accounts for year ending 29 Sep 2020

View Accounts

17/06/2017 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/19

View Document

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

29/09/1929 September 2019 Annual accounts for year ending 29 Sep 2019

View Accounts

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

20/02/1920 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/18

View Document

19/11/1819 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA NATALIE STENING / 19/11/2018

View Document

19/11/1819 November 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS REBECCA NATALIE STENING / 19/11/2018

View Document

29/09/1829 September 2018 Annual accounts for year ending 29 Sep 2018

View Accounts

15/05/1815 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/17

View Document

05/04/185 April 2018 NOTIFICATION OF PSC STATEMENT ON 16/03/2018

View Document

05/04/185 April 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/04/2018

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES

View Document

29/09/1729 September 2017 Annual accounts for year ending 29 Sep 2017

View Accounts

17/05/1717 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/16

View Document

22/03/1722 March 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL BURLEM

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts for year ending 29 Sep 2016

View Accounts

16/06/1616 June 2016 Annual accounts small company total exemption made up to 29 September 2015

View Document

01/03/161 March 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

01/03/161 March 2016 APPOINTMENT TERMINATED, DIRECTOR MAX STANLEY

View Document

29/09/1529 September 2015 Annual accounts for year ending 29 Sep 2015

View Accounts

28/05/1528 May 2015 FULL ACCOUNTS MADE UP TO 29/09/14

View Document

05/03/155 March 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

01/12/141 December 2014 DIRECTOR APPOINTED MR MAX MALCOLM STANLEY

View Document

14/05/1414 May 2014 FULL ACCOUNTS MADE UP TO 29/09/13

View Document

28/02/1428 February 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

06/09/136 September 2013 FULL ACCOUNTS MADE UP TO 29/09/12

View Document

22/02/1322 February 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

04/07/124 July 2012 FULL ACCOUNTS MADE UP TO 29/09/11

View Document

29/05/1229 May 2012 APPOINTMENT TERMINATED, DIRECTOR STEVE BURKE

View Document

07/03/127 March 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

05/05/115 May 2011 FULL ACCOUNTS MADE UP TO 29/09/10

View Document

09/03/119 March 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

17/05/1017 May 2010 FULL ACCOUNTS MADE UP TO 29/09/09

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTONY BURLEM / 09/11/2009

View Document

24/02/1024 February 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA BLAND / 09/11/2009

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA NATALIE STENING / 09/11/2009

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVE BURKE / 09/11/2009

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE FOSTER / 09/11/2009

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ESMAIL HARUNANI / 09/11/2009

View Document

24/02/1024 February 2010 SECRETARY'S CHANGE OF PARTICULARS / REBECCA NATALIE STENING / 09/11/2009

View Document

06/07/096 July 2009 FULL ACCOUNTS MADE UP TO 29/09/08

View Document

04/03/094 March 2009 RETURN MADE UP TO 20/02/09; NO CHANGE OF MEMBERS

View Document

04/06/084 June 2008 FULL ACCOUNTS MADE UP TO 29/09/07

View Document

19/03/0819 March 2008 RETURN MADE UP TO 20/02/08; CHANGE OF MEMBERS

View Document

27/09/0727 September 2007 NEW DIRECTOR APPOINTED

View Document

02/08/072 August 2007 FULL ACCOUNTS MADE UP TO 29/09/06

View Document

21/05/0721 May 2007 NEW DIRECTOR APPOINTED

View Document

25/04/0725 April 2007 NEW DIRECTOR APPOINTED

View Document

25/04/0725 April 2007 NEW DIRECTOR APPOINTED

View Document

15/04/0715 April 2007 RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS

View Document

07/04/067 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/04/067 April 2006 RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS

View Document

07/04/067 April 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/063 January 2006 FULL ACCOUNTS MADE UP TO 29/09/05

View Document

26/04/0526 April 2005 RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS

View Document

23/02/0523 February 2005 FULL ACCOUNTS MADE UP TO 29/09/04

View Document

05/05/045 May 2004 FULL ACCOUNTS MADE UP TO 29/09/03

View Document

29/03/0429 March 2004 RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS

View Document

01/11/031 November 2003 ACC. REF. DATE SHORTENED FROM 31/12/03 TO 29/09/03

View Document

28/10/0328 October 2003 REGISTERED OFFICE CHANGED ON 28/10/03 FROM: 1 HAZLEMERE 10 HADLOW ROAD SIDCUP DA14 4AF

View Document

01/06/031 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

28/04/0328 April 2003 RETURN MADE UP TO 20/02/03; NO CHANGE OF MEMBERS

View Document

25/03/0225 March 2002 RETURN MADE UP TO 20/02/02; NO CHANGE OF MEMBERS

View Document

13/03/0213 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

11/03/0211 March 2002 REGISTERED OFFICE CHANGED ON 11/03/02 FROM: 1 HAZLEMERE 10 HADLOW ROAD SIDCUP KENT DA14 4AF

View Document

04/03/024 March 2002 SECRETARY RESIGNED

View Document

25/02/0225 February 2002 NEW SECRETARY APPOINTED

View Document

25/02/0225 February 2002 REGISTERED OFFICE CHANGED ON 25/02/02 FROM: JENNING & BARRETT 2 CROSS STREET ERITH KENT DA8 1TS

View Document

23/05/0123 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

26/03/0126 March 2001 NEW DIRECTOR APPOINTED

View Document

21/03/0121 March 2001 DIRECTOR RESIGNED

View Document

21/03/0121 March 2001 NEW DIRECTOR APPOINTED

View Document

21/03/0121 March 2001 RETURN MADE UP TO 20/02/01; FULL LIST OF MEMBERS

View Document

08/03/008 March 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

28/02/0028 February 2000 RETURN MADE UP TO 20/02/00; FULL LIST OF MEMBERS

View Document

28/02/0028 February 2000 DIRECTOR RESIGNED

View Document

27/07/9927 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

30/03/9930 March 1999 RETURN MADE UP TO 20/02/99; NO CHANGE OF MEMBERS

View Document

29/05/9829 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

27/04/9827 April 1998 NEW DIRECTOR APPOINTED

View Document

27/03/9827 March 1998 RETURN MADE UP TO 20/02/98; FULL LIST OF MEMBERS

View Document

19/03/9819 March 1998 NEW DIRECTOR APPOINTED

View Document

19/03/9819 March 1998 DIRECTOR RESIGNED

View Document

19/03/9819 March 1998 DIRECTOR RESIGNED

View Document

19/03/9819 March 1998 DIRECTOR RESIGNED

View Document

19/03/9819 March 1998 DIRECTOR RESIGNED

View Document

19/03/9819 March 1998 NEW DIRECTOR APPOINTED

View Document

07/10/977 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

01/04/971 April 1997 RETURN MADE UP TO 20/02/97; NO CHANGE OF MEMBERS

View Document

06/03/976 March 1997 REGISTERED OFFICE CHANGED ON 06/03/97 FROM: 94 LONDON ROAD CRAYFORD DARTFORD KENT DA1 4DX

View Document

15/07/9615 July 1996 SECRETARY RESIGNED

View Document

23/06/9623 June 1996 NEW SECRETARY APPOINTED

View Document

12/05/9612 May 1996 NEW DIRECTOR APPOINTED

View Document

20/03/9620 March 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

05/03/965 March 1996 RETURN MADE UP TO 20/02/96; FULL LIST OF MEMBERS

View Document

05/03/965 March 1996 NEW DIRECTOR APPOINTED

View Document

04/04/954 April 1995 DIRECTOR RESIGNED

View Document

04/04/954 April 1995 RETURN MADE UP TO 20/02/95; NO CHANGE OF MEMBERS

View Document

04/04/954 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

26/01/9526 January 1995 DIRECTOR RESIGNED

View Document

14/03/9414 March 1994 RETURN MADE UP TO 20/02/94; NO CHANGE OF MEMBERS

View Document

14/03/9414 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

30/09/9330 September 1993 REGISTERED OFFICE CHANGED ON 30/09/93 FROM: CLINKER,LITTLE & CO. 1 OLD FARM OFFICES FARM BUILDINGS, MAIDEN LANE CRAYFORD, DARTFORD,KENT DA1 4LX

View Document

24/02/9324 February 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

24/02/9324 February 1993 RETURN MADE UP TO 20/02/93; FULL LIST OF MEMBERS

View Document

26/02/9226 February 1992 RETURN MADE UP TO 20/02/92; NO CHANGE OF MEMBERS

View Document

13/02/9213 February 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

26/03/9126 March 1991 RETURN MADE UP TO 05/02/91; NO CHANGE OF MEMBERS

View Document

08/03/918 March 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

08/03/918 March 1991 REGISTERED OFFICE CHANGED ON 08/03/91 FROM: C/O LITTLE & CO 17 HATHERLEY RD SIDCUP KENT DA14 4DT

View Document

08/03/908 March 1990 RETURN MADE UP TO 20/02/90; FULL LIST OF MEMBERS

View Document

08/03/908 March 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

02/03/892 March 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

02/03/892 March 1989 RETURN MADE UP TO 21/02/89; FULL LIST OF MEMBERS

View Document

26/05/8826 May 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/05/8818 May 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

18/05/8818 May 1988 RETURN MADE UP TO 23/02/88; FULL LIST OF MEMBERS

View Document

05/10/875 October 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

03/04/873 April 1987 RETURN MADE UP TO 24/02/87; FULL LIST OF MEMBERS

View Document

29/07/8629 July 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company