SIBLEY PARES (MKH CLOKES) LIMITED

1 Ashford Road, Maidstone, ME14 5BJ, Kent
StatusACTIVE
Company No.08788801
CategoryPrivate Limited Company
Incorporated25 Nov 2013
Age10 years, 5 months, 11 days
JurisdictionEngland Wales

SUMMARY

SIBLEY PARES (MKH CLOKES) LIMITED is an active private limited company with number 08788801. It was incorporated 10 years, 5 months, 11 days ago, on 25 November 2013. The company address is 1 Ashford Road, Maidstone, ME14 5BJ, Kent.



Company Fillings

Accounts with accounts type micro entity

Date: 22 Dec 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: 22 Sep 2023

Action Date: 08 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Mar 2023

Action Date: 08 Mar 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087888010002

Charge creation date: 2023-03-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 06 Dec 2022

Action Date: 30 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Anna Louise Hubbard

Notification date: 2019-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2022

Action Date: 08 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 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: 17 Sep 2021

Action Date: 08 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Jul 2021

Action Date: 29 Jun 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087888010001

Charge creation date: 2021-06-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2020

Action Date: 08 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-08

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew Christopher Carpenter

Change date: 2019-11-01

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Sarah Jane Raggett

Change date: 2019-11-01

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-01

Officer name: Mr Matthew Christopher Carpenter

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew Christopher Carpenter

Change date: 2019-11-01

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Phillip Hubbard

Change date: 2019-11-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2019

Action Date: 24 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-24

Documents

View document PDF

Termination director company with name termination date

Date: 24 Oct 2019

Action Date: 31 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-31

Officer name: Mark James Presland

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2018

Action Date: 30 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Oct 2017

Action Date: 30 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-30

Documents

View document PDF

Capital allotment shares

Date: 09 Oct 2017

Action Date: 01 Dec 2016

Category: Capital

Type: SH01

Capital : 300 GBP

Date: 2016-12-01

Documents

View document PDF

Legacy

Date: 08 Mar 2017

Category: Miscellaneous

Type: RPCH01

Description: Correction of a Director's date of birth incorrectly stated on incorporation / mr phillip hubbard

Documents

View document PDF

Appoint person director company with name date

Date: 13 Feb 2017

Action Date: 25 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark James Presland

Appointment date: 2016-11-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2016

Action Date: 19 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-19

Officer name: Mr Philip Hubbard

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2016

Action Date: 16 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2015

Action Date: 25 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 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: 15 Dec 2014

Action Date: 25 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-25

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2014

Action Date: 25 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-25

Officer name: Mr Matthew Christopher Carpenter

Documents

View document PDF

Change account reference date company current extended

Date: 17 Mar 2014

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2014-11-30

Documents

View document PDF

Incorporation company

Date: 25 Nov 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CRUSADER COACHES (HARLOW) LIMITED

217 BIRCHANGER LANE,HERTS,CM23 5QJ

Number:00904338
Status:LIQUIDATION
Category:Private Limited Company

EXISTING RECRUITERS LTD

OXFORD HOUSE,NEWBURY,RG14 1JB

Number:11776712
Status:ACTIVE
Category:Private Limited Company

L & D A TAYLOR LIMITED

55 HAYCOCK CLOSE,STALYBRIDGE,SK15 2UD

Number:04251613
Status:ACTIVE
Category:Private Limited Company

LADS HOLDINGS LTD

22-26 KING STREET,KING'S LYNN,PE30 1HJ

Number:10704954
Status:ACTIVE
Category:Private Limited Company

MJR CATERING LTD

CROFT COTTAGE ROPEWALK,POLEGATE,BN26 5SU

Number:11235359
Status:ACTIVE
Category:Private Limited Company

PETER MANNING JOINERY AND BUILDING LTD.

MILLENNIUM HOUSE,YARM,TS15 9BH

Number:11928287
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