MARKET PLACE MANAGEMENT (GOUDHURST) LIMITED
Company number 11247286
- Company Overview for MARKET PLACE MANAGEMENT (GOUDHURST) LIMITED (11247286)
- Filing history for MARKET PLACE MANAGEMENT (GOUDHURST) LIMITED (11247286)
- People for MARKET PLACE MANAGEMENT (GOUDHURST) LIMITED (11247286)
- More for MARKET PLACE MANAGEMENT (GOUDHURST) LIMITED (11247286)
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 Mar 2024 | CS01 | Confirmation statement made on 9 March 2024 with no updates | |
15 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
09 Jun 2023 | AD01 | Registered office address changed from 72 Grosvenor Lodge Grosvenor Road Tunbridge Wells TN1 2AZ England to C/O Tn6 Ltd Pine Grove Enterprise Centre Pine Grove Crowborough TN6 1DH on 9 June 2023 | |
07 Jun 2023 | CH01 | Director's details changed for Ms Gemma White on 8 August 2022 | |
07 Jun 2023 | PSC04 | Change of details for Ms Gemma White as a person with significant control on 8 August 2022 | |
10 Mar 2023 | CS01 | Confirmation statement made on 9 March 2023 with no updates | |
23 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
24 Mar 2022 | CS01 | Confirmation statement made on 9 March 2022 with no updates | |
23 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
07 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
21 May 2021 | AP01 | Appointment of Ms Gemma White as a director on 18 May 2021 | |
21 May 2021 | TM01 | Termination of appointment of Paul James Rosbrook as a director on 18 May 2021 | |
21 May 2021 | AP01 | Appointment of Mr Hugo Miller-Brown as a director on 18 May 2021 | |
13 May 2021 | PSC04 | Change of details for Mr Hugo Miller-Brown as a person with significant control on 8 April 2021 | |
13 May 2021 | PSC01 | Notification of Gemma White as a person with significant control on 8 April 2021 | |
29 Apr 2021 | AD01 | Registered office address changed from 68 Grafton Way London W1T 5DS to 72 Grosvenor Lodge Grosvenor Road Tunbridge Wells TN1 2AZ on 29 April 2021 | |
20 Apr 2021 | CS01 | Confirmation statement made on 9 March 2021 with updates | |
06 Apr 2021 | PSC07 | Cessation of Fernham Homes Limited as a person with significant control on 22 February 2021 | |
06 Apr 2021 | PSC01 | Notification of Hugo Miller-Brown as a person with significant control on 22 February 2021 | |
24 Mar 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
19 Mar 2020 | CS01 | Confirmation statement made on 9 March 2020 with updates | |
04 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
20 Nov 2019 | TM01 | Termination of appointment of Sharon Anne Budd as a director on 14 November 2019 | |
20 Nov 2019 | AP01 | Appointment of Mr Paul Rosbrook as a director on 14 November 2019 | |
08 Oct 2019 | PSC05 | Change of details for Fernham Homes Limited as a person with significant control on 10 January 2019 |