MAYLAMS QUAY FREEHOLD LIMITED

Honeydell Estate Agents Ltd Honeydell Estate Agents Ltd, Maidstone, Kent, England
StatusACTIVE
Company No.06024066
CategoryPrivate Limited Company
Incorporated11 Dec 2006
Age17 years, 6 months, 23 days
JurisdictionEngland Wales

SUMMARY

MAYLAMS QUAY FREEHOLD LIMITED is an active private limited company with number 06024066. It was incorporated 17 years, 6 months, 23 days ago, on 11 December 2006. The company address is Honeydell Estate Agents Ltd Honeydell Estate Agents Ltd, Maidstone, Kent, England.



Company Fillings

Confirmation statement with no updates

Date: 16 Dec 2023

Action Date: 11 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2022

Action Date: 11 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 May 2022

Action Date: 18 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Honeydell Estate Agents Ltd

Termination date: 2021-08-18

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 May 2022

Action Date: 18 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Honeydell Estate Agents Ltd

Appointment date: 2021-08-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 May 2022

Action Date: 05 May 2022

Category: Address

Type: AD01

Change date: 2022-05-05

Old address: Honeydell Estate Agents Office Eight, the Business Terrace King Street Maidstone Kent ME15 6JQ England

New address: Honeydell Estate Agents Ltd Office 8, the Business Terrace, Maidstone House Maidstone Kent

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 May 2022

Action Date: 04 May 2022

Category: Address

Type: AD01

Change date: 2022-05-04

Old address: The Masters House College Road Maidstone ME15 6YQ England

New address: Honeydell Estate Agents Office Eight, the Business Terrace King Street Maidstone Kent ME15 6JQ

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 04 May 2022

Action Date: 15 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Honeydell Estate Agents Ltd

Appointment date: 2021-08-15

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Dec 2021

Action Date: 11 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-11

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Aug 2021

Action Date: 15 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Pembroke Property Management Ltd

Termination date: 2021-08-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jul 2021

Action Date: 29 Jul 2021

Category: Address

Type: AD01

Change date: 2021-07-29

Old address: Foundation House Coach and Horses Passage Lower Pantiles Tunbridge Wells Kent TN2 5NP

New address: The Masters House College Road Maidstone ME15 6YQ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Mar 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Dec 2020

Action Date: 11 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2019

Action Date: 11 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2019

Action Date: 11 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Dec 2017

Action Date: 11 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-11

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2017

Action Date: 27 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kris Leakey

Termination date: 2017-09-27

Documents

View document PDF

Legacy

Date: 10 Oct 2017

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified This document was removed from the public register on 27/11/2017 as it was invalid or ineffective

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 26 Jun 2017

Action Date: 26 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Pembroke Property Management Ltd

Appointment date: 2017-06-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Mar 2017

Action Date: 17 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-17

Old address: Suite 7 Aspect House Pattenden Lane Marden Kent TN12 9QJ

New address: Foundation House Coach & Horses Passage Lower Pantiles Tunbridge Wells Kent TN2 5NP

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Mar 2017

Action Date: 13 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Dmg Property Management

Termination date: 2017-03-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Feb 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2016

Action Date: 11 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Mar 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2015

Action Date: 11 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2014

Action Date: 11 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-11

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Nov 2014

Action Date: 13 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew Mcgill

Termination date: 2014-11-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint corporate secretary company with name

Date: 23 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Dmg Property Management

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2014

Action Date: 11 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jan 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Dec 2012

Action Date: 11 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-11

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Nov 2012

Action Date: 20 Nov 2012

Category: Address

Type: AD01

Change date: 2012-11-20

Old address: Cenex House the Old Bakery Maidstone Road Marden Kent TN12 9AB

Documents

View document PDF

Termination director company with name

Date: 07 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Collins

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Feb 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2011

Action Date: 11 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-11

Documents

View document PDF

Termination director company with name

Date: 28 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sean Boylan

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2010

Action Date: 11 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-11

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2010

Action Date: 11 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-12-11

Officer name: Kris Leakey

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2010

Action Date: 11 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-12-11

Officer name: Sean Boylan

Documents

View document PDF

Change person secretary company with change date

Date: 11 Nov 2010

Action Date: 11 Nov 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-11-11

Officer name: Andrew Mcgill

Documents

View document PDF

Termination director company with name

Date: 11 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alastair Bond

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Termination director company with name

Date: 22 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Withers

Documents

View document PDF

Annual return company with made up date

Date: 18 Feb 2010

Action Date: 11 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 16 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/12/08; no change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Apr 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 22 Dec 2007

Category: Annual-return

Type: 363s

Description: Return made up to 11/12/07; full list of members

Documents

View document PDF

Legacy

Date: 08 Nov 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 28 Jul 2007

Category: Address

Type: 287

Description: Registered office changed on 28/07/07 from: somers, mounts hill benenden kent TN17 4ET

Documents

View document PDF

Legacy

Date: 28 Jul 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Jun 2007

Category: Capital

Type: 123

Description: Nc inc already adjusted 11/04/07

Documents

View document PDF

Legacy

Date: 18 Jun 2007

Category: Capital

Type: 122

Description: S-div 11/04/07

Documents

View document PDF

Resolution

Date: 18 Jun 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Jun 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Jun 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 24 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Jan 2007

Category: Capital

Type: 88(2)R

Description: Ad 11/12/06--------- £ si 63@1=63 £ ic 1/64

Documents

View document PDF

Resolution

Date: 08 Jan 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 11 Dec 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACUITY PROFESSIONAL (SELLENS FRENCH) LLP

FIFTH FLOOR, 11,LONDON,EC3V 1LP

Number:OC388152
Status:VOLUNTARY ARRANGEMENT
Category:Limited Liability Partnership

DPT MEDIA LTD

138 CLONMORE STREET,LONDON,SW18 5HB

Number:08573397
Status:ACTIVE
Category:Private Limited Company

KJK OPTICAL LTD

KRESTON REEVES INNOVATION WAY,SANDWICH,CT13 9FF

Number:11954640
Status:ACTIVE
Category:Private Limited Company

LEARNING CONTINUES LIMITED

1 IBBOTSON AVENUE,LONDON,E16 1JD

Number:06247092
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

NAN MASCORRO LIMITED

31 TEMPLE VIEW,ST. ALBANS,AL3 5UW

Number:11895094
Status:ACTIVE
Category:Private Limited Company

TC-IT CONSULTING LIMITED

40A STATION ROAD,UPMINSTER,RM14 2TR

Number:06138172
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source