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 |