MAKING A DIFFERENCE TO MAIDSTONE

Company Documents

DateDescription
15/04/2515 April 2025 Confirmation statement made on 2025-04-10 with no updates

View Document

09/04/259 April 2025 Appointment of Mr Perry Charles O'callaghan as a director on 2025-04-07

View Document

14/03/2514 March 2025 Resolutions

View Document

04/03/254 March 2025 Total exemption full accounts made up to 2024-05-31

View Document

26/02/2526 February 2025 Termination of appointment of Amanda Mallard Sidwell as a director on 2025-02-24

View Document

14/01/2514 January 2025 Director's details changed for Mrs Amanda Mallard Sidwell on 2025-01-14

View Document

22/05/2422 May 2024 Resolutions

View Document

22/05/2422 May 2024 Resolutions

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-24 with updates

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-04-10 with no updates

View Document

06/03/246 March 2024 Total exemption full accounts made up to 2023-05-31

View Document

25/01/2425 January 2024 Director's details changed for Mrs Keeley Vanessa James on 2024-01-25

View Document

19/01/2419 January 2024 Appointment of Mrs Keeley Vanessa James as a director on 2023-04-17

View Document

19/01/2419 January 2024 Appointment of Mr Julien George Alexander Myles as a director on 2022-11-28

View Document

03/01/243 January 2024 Termination of appointment of Barbara June Gibbs as a director on 2023-06-16

View Document

03/01/243 January 2024 Registered office address changed from 49 Church Street Maidstone Kent ME14 1DS England to 48 Church Street Maidstone ME14 1DS on 2024-01-03

View Document

05/06/235 June 2023 Confirmation statement made on 2023-05-29 with no updates

View Document

17/05/2317 May 2023 Director's details changed for Ms Jacqueline Carol Anson on 2023-02-24

View Document

02/03/232 March 2023 Total exemption full accounts made up to 2022-05-31

View Document

06/02/236 February 2023 Termination of appointment of Oghogho Amanda Bedzrah as a director on 2022-10-07

View Document

25/02/2225 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES

View Document

10/10/1810 October 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES

View Document

21/11/1721 November 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

30/03/1730 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS OGHOGHO AMANDA BEDZRAH / 21/03/2017

View Document

21/02/1721 February 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

10/11/1610 November 2016 ALTER ARTICLES 15/08/2016

View Document

19/09/1619 September 2016 REGISTERED OFFICE CHANGED ON 19/09/2016 FROM PENMARK 263C BOXLEY ROAD MAIDSTONE KENT ME14 2AL ENGLAND

View Document

05/09/165 September 2016 ALTER ARTICLES 15/08/2016

View Document

23/08/1623 August 2016 COMPANY NAME CHANGED MAKING A DIFFERENCE TO MAIDSTONE LTD CERTIFICATE ISSUED ON 23/08/16

View Document

05/08/165 August 2016 CORPORATE SECRETARY APPOINTED SECRETARIAL AGENTS LIMITED

View Document

06/06/166 June 2016 19/05/16 NO MEMBER LIST

View Document

20/05/1620 May 2016 DIRECTOR APPOINTED MR JOHN WILLIAM CHAPMAN

View Document

19/05/1519 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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