RELLISH LUDLOW HOUSE LTD

The Granary The Granary, Maidstone, ME16 9NT, Kent, United Kingdom
StatusACTIVE
Company No.09001091
CategoryPrivate Limited Company
Incorporated17 Apr 2014
Age10 years, 1 month, 14 days
JurisdictionEngland Wales

SUMMARY

RELLISH LUDLOW HOUSE LTD is an active private limited company with number 09001091. It was incorporated 10 years, 1 month, 14 days ago, on 17 April 2014. The company address is The Granary The Granary, Maidstone, ME16 9NT, Kent, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 25 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Dec 2023

Action Date: 18 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-18

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2023

Action Date: 26 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Change person secretary company with change date

Date: 31 Aug 2022

Action Date: 30 Aug 2022

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Mark Rees

Change date: 2022-08-30

Documents

View document PDF

Change person secretary company with change date

Date: 31 Aug 2022

Action Date: 30 Aug 2022

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Mark Rees

Change date: 2022-08-30

Documents

View document PDF

Change person secretary company with change date

Date: 31 Aug 2022

Action Date: 30 Aug 2022

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2022-08-30

Officer name: Mr Mark Rees

Documents

View document PDF

Change person secretary company with change date

Date: 31 Aug 2022

Action Date: 30 Aug 2022

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2022-08-30

Officer name: Mr Mark Rees

Documents

View document PDF

Change person secretary company with change date

Date: 31 Aug 2022

Action Date: 30 Aug 2022

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2022-08-30

Officer name: Mr Mark Rees

Documents

View document PDF

Change person secretary company with change date

Date: 31 Aug 2022

Action Date: 30 Aug 2022

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Mark Rees

Change date: 2022-08-30

Documents

View document PDF

Change person secretary company with change date

Date: 31 Aug 2022

Action Date: 30 Aug 2022

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Mark Rees

Change date: 2022-08-30

Documents

View document PDF

Change to a person with significant control

Date: 31 Aug 2022

Action Date: 30 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr David Frederick Mellish

Change date: 2022-08-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Aug 2022

Action Date: 30 Aug 2022

Category: Address

Type: AD01

Change date: 2022-08-30

Old address: The Granary Hermitage Lane Maidstone Kent ME16 9NT

New address: The Granary Hermitage Court, Hermitage Lane Maidstone Kent ME16 9NT

Documents

View document PDF

Change person director company with change date

Date: 30 Aug 2022

Action Date: 30 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-30

Officer name: Mr David Frederick Mellish

Documents

View document PDF

Change person director company with change date

Date: 30 Aug 2022

Action Date: 30 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Stephen Rees

Change date: 2022-08-30

Documents

View document PDF

Change person director company with change date

Date: 30 Aug 2022

Action Date: 30 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-30

Officer name: Mr David Frederick Mellish

Documents

View document PDF

Change to a person with significant control

Date: 30 Aug 2022

Action Date: 30 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr David Frederick Mellish

Change date: 2022-08-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2022

Action Date: 26 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2021

Action Date: 26 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-26

Documents

View document PDF

Capital allotment shares

Date: 13 Oct 2021

Action Date: 26 Apr 2021

Category: Capital

Type: SH01

Capital : 150 GBP

Date: 2021-04-26

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2020

Action Date: 21 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Nov 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2019

Action Date: 21 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-21

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2019

Action Date: 07 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-07

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Apr 2019

Action Date: 24 Apr 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 090010910004

Charge creation date: 2019-04-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2018

Action Date: 07 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-07

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 May 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 090010910002

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 May 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 090010910001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Feb 2018

Action Date: 08 Feb 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-02-08

Charge number: 090010910003

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Notification of a person with significant control

Date: 14 Aug 2017

Action Date: 01 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: David Frederick Mellish

Notification date: 2016-06-01

Documents

View document PDF

Confirmation statement with updates

Date: 14 Aug 2017

Action Date: 07 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-07

Documents

View document PDF

Notification of a person with significant control

Date: 14 Aug 2017

Action Date: 01 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-06-01

Psc name: Mark Stephen Rees

Documents

View document PDF

Liquidation receiver cease to act receiver

Date: 31 Jul 2017

Category: Insolvency

Sub Category: Receiver

Type: RM02

Documents

View document PDF

Liquidation receiver appointment of receiver

Date: 09 Mar 2017

Category: Insolvency

Sub Category: Receiver

Type: RM01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2016

Action Date: 07 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-07

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2016

Action Date: 25 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Farnham

Termination date: 2016-04-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2015

Action Date: 07 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-07

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Mar 2015

Action Date: 25 Mar 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 090010910002

Charge creation date: 2015-03-25

Documents

View document PDF

Mortgage create with deed with charge number

Date: 11 Jun 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 090010910001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 May 2014

Action Date: 07 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-07

Documents

View document PDF

Appoint person director company with name

Date: 07 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Stephen Rees

Documents

View document PDF

Incorporation company

Date: 17 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AJH LED LIGHTING DESIGN LTD

57 PARK ROAD,CASTLEFORD,WF10 4RT

Number:11343083
Status:ACTIVE
Category:Private Limited Company

ERINART LIMITED

71 EWELL BY PASS,SURREY,KT17 2PY

Number:04212809
Status:ACTIVE
Category:Private Limited Company

EUROTUNNEL DEVELOPMENTS LIMITED

UK TERMINAL, ASHFORD ROAD,KENT,CT18 8XX

Number:02119268
Status:ACTIVE
Category:Private Limited Company

GUILDFORD THEATRE SCHOOL LIMITED

32 NURSERY GREEN,BILLINGSHURST,RH14 0EQ

Number:07070216
Status:ACTIVE
Category:Private Limited Company

PARIS INTERNATIONAL FILM FESTIVAL LTD

1 CARN BREA COTTAGES,MARGATE,CT9 1SW

Number:10590745
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

QEX LIMITED

4 GREENFIELD ROAD,HOLMFIRTH,HD9 2JT

Number:11120554
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