FAVERSHAM BREWERY MANAGEMENT LIMITED
Company number 07666136
- Company Overview for FAVERSHAM BREWERY MANAGEMENT LIMITED (07666136)
- Filing history for FAVERSHAM BREWERY MANAGEMENT LIMITED (07666136)
- People for FAVERSHAM BREWERY MANAGEMENT LIMITED (07666136)
- More for FAVERSHAM BREWERY MANAGEMENT LIMITED (07666136)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Jan 2024 | AA | Accounts for a dormant company made up to 31 March 2023 | |
09 Nov 2023 | CH01 | Director's details changed for Mr Adam Suckling on 9 November 2023 | |
12 Oct 2023 | AP01 | Appointment of Mr Adam Suckling as a director on 12 October 2023 | |
30 Aug 2023 | TM01 | Termination of appointment of Christopher Keith Wells as a director on 25 August 2023 | |
13 Jun 2023 | CS01 | Confirmation statement made on 10 June 2023 with no updates | |
16 Mar 2023 | AA | Accounts for a dormant company made up to 31 March 2022 | |
05 Oct 2022 | AA01 | Previous accounting period extended from 26 February 2022 to 31 March 2022 | |
13 Jun 2022 | CS01 | Confirmation statement made on 10 June 2022 with no updates | |
17 Feb 2022 | TM01 | Termination of appointment of Janet Margaret Brian as a director on 4 January 2022 | |
17 Feb 2022 | TM01 | Termination of appointment of Leslie Strickland as a director on 15 February 2022 | |
09 Dec 2021 | AP01 | Appointment of Mr Leslie Strickland as a director on 25 November 2021 | |
09 Dec 2021 | TM01 | Termination of appointment of Carol Ann Harman as a director on 25 November 2021 | |
09 Dec 2021 | AP04 | Appointment of Jh Property Management Limited as a secretary on 1 October 2021 | |
09 Dec 2021 | AD01 | Registered office address changed from 111 West Street Faversham Kent England ME13 7JB England to Jh Property Management Limited 62 Bell Road Sittingbourne ME10 4HE on 9 December 2021 | |
09 Dec 2021 | TM02 | Termination of appointment of William Property Management Limited as a secretary on 30 September 2021 | |
19 Jul 2021 | AA | Accounts for a dormant company made up to 28 February 2021 | |
14 Jun 2021 | CS01 | Confirmation statement made on 10 June 2021 with no updates | |
13 Jul 2020 | CS01 | Confirmation statement made on 10 June 2020 with no updates | |
18 Jun 2020 | AA | Accounts for a dormant company made up to 29 February 2020 | |
27 Sep 2019 | AP01 | Appointment of Mr Christopher Keith Wells as a director on 23 September 2019 | |
25 Sep 2019 | AA | Accounts for a dormant company made up to 28 February 2019 | |
09 Aug 2019 | TM01 | Termination of appointment of Susan Carte as a director on 27 July 2019 | |
16 Jul 2019 | CS01 | Confirmation statement made on 10 June 2019 with no updates | |
16 Jul 2019 | AP04 | Appointment of William Property Management Limited as a secretary on 16 July 2019 | |
16 Jul 2019 | TM02 | Termination of appointment of Mark Greenwood as a secretary on 16 July 2019 |