MAIDSTONE CHRISTIAN CARE - MAIDSTONE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette notice voluntary. 2022-11-01 View Report
Dissolution. Dissolution application strike off company. 2022-10-21 View Report
Confirmation statement. Statement with no updates. 2022-06-20 View Report
Accounts. Accounts type dormant. 2022-02-07 View Report
Confirmation statement. Statement with no updates. 2021-06-21 View Report
Accounts. Accounts type dormant. 2021-01-19 View Report
Confirmation statement. Statement with no updates. 2020-06-19 View Report
Accounts. Accounts type dormant. 2019-10-15 View Report
Confirmation statement. Statement with no updates. 2019-06-19 View Report
Accounts. Accounts type dormant. 2019-01-09 View Report
Confirmation statement. Statement with no updates. 2018-07-02 View Report
Accounts. Accounts type dormant. 2017-12-06 View Report
Persons with significant control. Notification of a person with significant control statement. 2017-07-07 View Report
Confirmation statement. Statement with no updates. 2017-07-03 View Report
Accounts. Accounts type dormant. 2016-08-10 View Report
Annual return. With made up date no member list. 2016-07-28 View Report
Officers. Termination date: 2016-03-17. Officer name: Alan William Reading. 2016-05-16 View Report
Officers. Officer name: Michael Fitzgerald. Termination date: 2015-09-09. 2016-01-07 View Report
Officers. Termination date: 2015-09-09. Officer name: Michael Fitzgerald. 2016-01-07 View Report
Accounts. Accounts type dormant. 2015-08-14 View Report
Annual return. With made up date no member list. 2015-06-19 View Report
Officers. Officer name: David Henry Johnson. Termination date: 2014-10-15. 2015-06-19 View Report
Annual return. With made up date no member list. 2014-07-16 View Report
Accounts. Accounts type total exemption full. 2014-05-12 View Report
Accounts. Accounts type total exemption full. 2013-10-09 View Report
Annual return. With made up date no member list. 2013-06-19 View Report
Accounts. Accounts type total exemption full. 2012-08-09 View Report
Address. Change date: 2012-08-06. Old address: Maidstone Day Centre Knightrider Street Maidstone Kent ME15 6LP United Kingdom. 2012-08-06 View Report
Address. Change date: 2012-08-06. Old address: Lily Smith House 15 Knight Rider Street Maidstone Kent ME15 6LP. 2012-08-06 View Report
Annual return. With made up date no member list. 2012-06-19 View Report
Officers. Officer name: Stephen Card. 2012-06-19 View Report
Officers. Officer name: Angela Evelyn Clay. Change date: 2012-03-05. 2012-03-05 View Report
Officers. Officer name: Jean Park. 2012-03-05 View Report
Officers. Officer name: Godfrey Featherstone. 2012-02-15 View Report
Incorporation. Memorandum articles. 2011-10-25 View Report
Resolution. Description: Resolutions. 2011-10-25 View Report
Change of constitution. Statement of companys objects. 2011-10-25 View Report
Accounts. Accounts type total exemption full. 2011-07-28 View Report
Annual return. With made up date no member list. 2011-07-07 View Report
Officers. Officer name: Mark Dow. 2011-07-06 View Report
Officers. Officer name: Mr Stephen Paul Card. 2010-09-01 View Report
Accounts. Accounts type total exemption full. 2010-08-18 View Report
Annual return. With made up date no member list. 2010-07-15 View Report
Officers. Officer name: Dr David Henry Johnson. Change date: 2010-06-19. 2010-07-15 View Report
Officers. Officer name: Godfrey Eugene Featherstone. Change date: 2010-06-19. 2010-07-15 View Report
Officers. Change date: 2010-06-19. Officer name: The Reverend David Warner Bond. 2010-07-15 View Report
Officers. Officer name: Mark Richard Dow. Change date: 2010-06-10. 2010-07-15 View Report
Officers. Officer name: John Cartwright. 2010-07-15 View Report
Officers. Officer name: Jean Park. 2010-02-17 View Report
Officers. Officer name: John Cartwright. 2010-02-17 View Report