CHATHAM MARITIME K1 CONSTRUCTION LIMITED

Mhs Homes Limited Broadside Mhs Homes Limited Broadside, Chatham, ME4 4LL, Kent
StatusACTIVE
Company No.03254689
CategoryPrivate Limited Company
Incorporated20 Sep 1996
Age27 years, 8 months, 2 days
JurisdictionEngland Wales

SUMMARY

CHATHAM MARITIME K1 CONSTRUCTION LIMITED is an active private limited company with number 03254689. It was incorporated 27 years, 8 months, 2 days ago, on 20 September 1996. The company address is Mhs Homes Limited Broadside Mhs Homes Limited Broadside, Chatham, ME4 4LL, Kent.



Company Fillings

Accounts with accounts type full

Date: 27 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2023

Action Date: 01 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-01

Documents

View document PDF

Accounts with accounts type full

Date: 13 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2022

Action Date: 01 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-01

Documents

View document PDF

Accounts with accounts type full

Date: 21 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2021

Action Date: 01 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-01

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Oct 2020

Action Date: 28 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Louise Rosina Humphrey

Appointment date: 2020-09-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Oct 2020

Action Date: 17 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anna Marie Keast

Termination date: 2020-09-17

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2020

Action Date: 01 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-01

Documents

View document PDF

Accounts with accounts type full

Date: 16 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2019

Action Date: 01 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Jul 2019

Action Date: 25 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Catherine Hardy-Smith

Termination date: 2019-07-25

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Jul 2019

Action Date: 25 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Anna Marie Keast

Appointment date: 2019-07-25

Documents

View document PDF

Accounts with accounts type full

Date: 04 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Nov 2018

Action Date: 10 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-11-10

Officer name: Mrs Catherine Hardy-Smith

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Nov 2018

Action Date: 07 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-09-07

Officer name: Isabelle Pocock

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2018

Action Date: 01 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-01

Documents

View document PDF

Notification of a person with significant control

Date: 23 May 2018

Action Date: 03 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-04-03

Psc name: Mhs Homes

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 23 May 2018

Action Date: 23 May 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-05-23

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2017

Action Date: 01 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-01

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2016

Action Date: 01 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-01

Documents

View document PDF

Accounts with accounts type full

Date: 19 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2015

Action Date: 01 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-01

Documents

View document PDF

Resolution

Date: 06 Mar 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Accounts with accounts type full

Date: 10 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2014

Action Date: 01 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-01

Documents

View document PDF

Appoint person secretary company with name

Date: 04 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Isabelle Pocock

Documents

View document PDF

Termination secretary company with name

Date: 04 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Carl Dewey

Documents

View document PDF

Accounts with accounts type full

Date: 29 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Sep 2013

Action Date: 01 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-01

Documents

View document PDF

Miscellaneous

Date: 28 Mar 2013

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Auditors resignation company

Date: 27 Mar 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 27 Mar 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 10 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Sep 2012

Action Date: 01 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-01

Documents

View document PDF

Accounts with accounts type full

Date: 08 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2011

Action Date: 01 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-01

Documents

View document PDF

Accounts with accounts type full

Date: 14 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Sep 2010

Action Date: 01 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-01

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2010

Action Date: 01 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ashley Mark Hook

Change date: 2010-09-01

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2010

Action Date: 01 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-01

Officer name: Bruce Shelmerdine

Documents

View document PDF

Appoint person secretary company with name

Date: 04 May 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Carl Edward Dewey

Documents

View document PDF

Termination secretary company with name

Date: 04 May 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Terence Burton

Documents

View document PDF

Legacy

Date: 10 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/09/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Aug 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 04 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed ashley hook

Documents

View document PDF

Legacy

Date: 30 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director john sands

Documents

View document PDF

Legacy

Date: 23 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/09/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 15 Aug 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 20 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/09/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Aug 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 23 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 01/09/06; full list of members

Documents

View document PDF

Legacy

Date: 29 Sep 2006

Category: Address

Type: 287

Description: Registered office changed on 29/09/06 from: mhs homes LTD fort pitt house new road rochester kent ME1 1DU

Documents

View document PDF

Accounts with accounts type full

Date: 10 Aug 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 01 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Oct 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 01/09/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Sep 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jan 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 26 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 01/09/04; full list of members; amend

Documents

View document PDF

Legacy

Date: 19 Nov 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 16 Nov 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Nov 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Nov 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 Nov 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Nov 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Nov 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Nov 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Oct 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Oct 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Oct 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Oct 2004

Category: Address

Type: 287

Description: Registered office changed on 13/10/04 from: seeda headquaters cross lanes guildford surrey GU1 1ST

Documents

View document PDF

Legacy

Date: 03 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 01/09/04; full list of members

Documents

View document PDF

Legacy

Date: 08 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 01/09/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 May 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 12 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 01/09/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 May 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 31 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 07/09/01; full list of members

Documents

View document PDF

Legacy

Date: 03 Aug 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Jul 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 May 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 05 Sep 2000

Category: Annual-return

Type: 363s

Description: Return made up to 07/09/00; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 May 2000

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 23 Nov 1999

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 01 Oct 1999

Category: Annual-return

Type: 363s

Description: Return made up to 07/09/99; full list of members

Documents

View document PDF

Legacy

Date: 27 Aug 1999

Category: Address

Type: 287

Description: Registered office changed on 27/08/99 from: st georges house kingsway team valley trading estate gateshead tyne & wear NE11 0NA

Documents

View document PDF

Legacy

Date: 26 Aug 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 26 Aug 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Aug 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Aug 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 26 Aug 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Aug 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Oct 1998

Category: Annual-return

Type: 363s

Description: Return made up to 20/09/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Aug 1998

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 1997

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 23 Oct 1997

Category: Annual-return

Type: 363s

Description: Return made up to 20/09/97; full list of members

Documents

View document PDF

Legacy

Date: 20 Mar 1997

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/09/97 to 31/03/97

Documents

View document PDF


Some Companies

AIRTREND LIMITED

27 EYRE COURT,LONDON,NW8 9TT

Number:03315043
Status:ACTIVE
Category:Private Limited Company

AVENUENUGGET LTD

UNIT 4 COLLETS HOUSE DENINGTON ROAD,WELLINGBOROUGH,NN8 2QH

Number:10627237
Status:ACTIVE
Category:Private Limited Company

FOURTH ESTATE CREATIVE LTD

29 GWYDYR ROAD,BROMLEY,BR2 0EX

Number:11270346
Status:ACTIVE
Category:Private Limited Company

LAVA SPICE LIMITED

2A ASHFIELD PARADE CROWN HOUSE,LONDON,N14 5EJ

Number:11022413
Status:ACTIVE
Category:Private Limited Company

MERCAT GRILL TRADING COMPANY LIMITED

4 LOTHIAN STREET,DALKEITH,EH22 1DS

Number:SC474817
Status:ACTIVE
Category:Private Limited Company

NEW DESIGNER HOMES LIMITED

BELMONT,STAFFORDSHIRE,ST9 9EZ

Number:04566754
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source