BLUE QUARTER MANAGEMENT COMPANY LIMITED - MAIDSTONE


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

Description Filing date
Officers. Termination date: 2023-12-20. Officer name: Shaun Michael Reynolds. 2023-12-22 View Report
Confirmation statement. Statement with no updates. 2023-11-13 View Report
Accounts. Accounts type total exemption full. 2023-05-18 View Report
Officers. Officer name: Mr Stephen Wiggett. Appointment date: 2023-03-12. 2023-03-13 View Report
Officers. Officer name: Pearl Businesses Limited. Termination date: 2023-03-13. 2023-03-13 View Report
Officers. Officer name: Ms Sally Elizabeth Suitters. Appointment date: 2023-01-20. 2023-02-03 View Report
Officers. Appointment date: 2023-01-19. Officer name: Mr Stephen Wiggett. 2023-01-23 View Report
Officers. Officer name: Laura Michelle Payne. Termination date: 2023-01-08. 2023-01-16 View Report
Officers. Officer name: Mrs Kirsty Elspet Middlemist. Change date: 2023-01-16. 2023-01-16 View Report
Confirmation statement. Statement with updates. 2023-01-10 View Report
Officers. Change date: 2023-01-10. Officer name: Mr Aristidis Kotsis. 2023-01-10 View Report
Accounts. Accounts type total exemption full. 2022-06-08 View Report
Accounts. Accounts amended with accounts type total exemption full. 2022-05-23 View Report
Officers. Change date: 2022-04-25. Officer name: Am Surveying and Block Management. 2022-04-27 View Report
Gazette. Gazette filings brought up to date. 2022-04-27 View Report
Gazette. Gazette notice compulsory. 2022-04-26 View Report
Address. Change date: 2022-04-25. Old address: Am Surveying & Block Management 42 New Road Ditton Aylesford ME20 6AD England. New address: The Office, Blue Quarter Management Co Ltd Hart Street Maidstone Kent ME16 8FB. 2022-04-25 View Report
Officers. Termination date: 2022-01-17. Officer name: Craig Lyall Merchant. 2022-01-17 View Report
Confirmation statement. Statement with no updates. 2021-11-30 View Report
Accounts. Accounts type micro entity. 2021-07-29 View Report
Officers. Officer name: Peter Joseph Jonathan Smith. Termination date: 2021-05-05. 2021-05-05 View Report
Address. Old address: Am Surveying and Block Management 42 New Road Ditton Aylesford ME20 6AD England. New address: Am Surveying & Block Management 42 New Road Ditton Aylesford ME20 6AD. Change date: 2021-04-26. 2021-04-26 View Report
Officers. Officer name: Am Surveying and Block Management. Appointment date: 2021-04-26. 2021-04-26 View Report
Address. Change date: 2021-04-26. New address: Am Surveying and Block Management 42 New Road Ditton Aylesford ME20 6AD. Old address: The Barn,Lested Farm Plough Wents Road Chart Sutton Maidstone ME17 3SA England. 2021-04-26 View Report
Confirmation statement. Statement with no updates. 2021-01-29 View Report
Accounts. Accounts type total exemption full. 2020-02-21 View Report
Confirmation statement. Statement with no updates. 2019-12-03 View Report
Officers. Appointment date: 2019-10-25. Officer name: Mr Shaun Michael Reynolds. 2019-11-06 View Report
Address. Old address: Pjjs Management Services Ltd, Office No 1 Langley Park, Sutton Road Langley Maidstone ME17 3NQ England. Change date: 2019-10-01. New address: The Barn,Lested Farm Plough Wents Road Chart Sutton Maidstone ME17 3SA. 2019-10-01 View Report
Officers. Termination date: 2019-09-05. Officer name: Stephen Wiggett. 2019-09-17 View Report
Officers. Termination date: 2019-08-19. Officer name: Graham John Sawyer. 2019-08-28 View Report
Confirmation statement. Statement with no updates. 2018-12-11 View Report
Officers. Officer name: Mr Peter Joseph Jonathan Smith. Appointment date: 2018-09-01. 2018-09-11 View Report
Officers. Officer name: Dmg Property Management Limited. Termination date: 2018-09-01. 2018-09-05 View Report
Address. Change date: 2018-08-07. Old address: C/O Pjjs Management Svs Ltd,Off.No.1 Langley Park Sutton Road Langley Maidstone ME17 3NQ England. New address: Pjjs Management Services Ltd, Office No 1 Langley Park, Sutton Road Langley Maidstone ME17 3NQ. 2018-08-07 View Report
Address. Old address: C/O C/O Dmg Property Suite 7 Aspect House Pattenden Lane Marden Kent TN12 9QJ England. New address: C/O Pjjs Management Svs Ltd,Off.No.1 Langley Park Sutton Road Langley Maidstone ME17 3NQ. Change date: 2018-08-03. 2018-08-03 View Report
Accounts. Accounts type total exemption full. 2018-07-24 View Report
Officers. Officer name: Mark Anderson. Termination date: 2018-02-12. 2018-07-09 View Report
Confirmation statement. Statement with no updates. 2017-12-01 View Report
Officers. Appointment date: 2017-08-31. Officer name: Mr Stephen Wiggett. 2017-08-31 View Report
Accounts. Accounts type total exemption full. 2017-08-15 View Report
Confirmation statement. Statement with updates. 2016-12-08 View Report
Accounts. Accounts type total exemption full. 2016-10-19 View Report
Officers. Appointment date: 2016-07-19. Officer name: Mr Graham John Sawyer. 2016-09-09 View Report
Officers. Officer name: Mark Anderson. Appointment date: 2016-07-19. 2016-08-12 View Report
Officers. Appointment date: 2016-04-01. Officer name: Dmg Property Management Limited. 2016-04-13 View Report
Address. New address: C/O C/O Dmg Property Suite 7 Aspect House Pattenden Lane Marden Kent TN12 9QJ. Old address: The Maltings Sandon Buntingford Hertfordshire SG9 0RU. Change date: 2016-04-04. 2016-04-04 View Report
Officers. Termination date: 2016-04-01. Officer name: Fairfield Company Secretaries Limited. 2016-04-04 View Report
Officers. Termination date: 2016-03-17. Officer name: Stephen Wiggett. 2016-03-17 View Report
Annual return. With made up date no member list. 2015-12-03 View Report