About

Registered Number: 05686090
Date of Incorporation: 24/01/2006 (18 years and 3 months ago)
Company Status: Active
Registered Address: 67 College Road, Maidstone, Kent, ME15 6SX

 

Based in Maidstone in Kent, Maidstone United (Ground) Ltd was setup in 2006. We don't know the number of employees at this company. The current directors of the company are Casey, Terrence John, Nationwide Secretrial Service Ltd, Bowden Brown, Paul, Bowden Brown, Richard.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CASEY, Terrence John 15 October 2010 - 1
BOWDEN BROWN, Paul 01 February 2006 15 October 2010 1
BOWDEN BROWN, Richard 01 February 2006 15 October 2010 1
Secretary Name Appointed Resigned Total Appointments
NATIONWIDE SECRETRIAL SERVICE LTD 24 April 2008 15 October 2010 1

Filing History

Document Type Date
AA - Annual Accounts 03 March 2020
CS01 - N/A 20 February 2020
AA - Annual Accounts 19 March 2019
CS01 - N/A 28 January 2019
CS01 - N/A 09 February 2018
CH01 - Change of particulars for director 08 February 2018
CH01 - Change of particulars for director 02 February 2018
AA - Annual Accounts 30 November 2017
CH01 - Change of particulars for director 10 November 2017
MR01 - N/A 29 June 2017
MR04 - N/A 17 June 2017
CS01 - N/A 20 February 2017
CH01 - Change of particulars for director 01 February 2017
AA - Annual Accounts 10 November 2016
AR01 - Annual Return 03 February 2016
AA - Annual Accounts 16 October 2015
AR01 - Annual Return 03 February 2015
AA - Annual Accounts 08 September 2014
AR01 - Annual Return 07 February 2014
AA - Annual Accounts 25 October 2013
AR01 - Annual Return 11 February 2013
AA - Annual Accounts 23 November 2012
AR01 - Annual Return 12 April 2012
CH01 - Change of particulars for director 12 April 2012
CH01 - Change of particulars for director 12 April 2012
AA01 - Change of accounting reference date 19 October 2011
AA - Annual Accounts 10 October 2011
MG01 - Particulars of a mortgage or charge 22 June 2011
CH01 - Change of particulars for director 17 February 2011
AR01 - Annual Return 17 February 2011
CH01 - Change of particulars for director 17 February 2011
AD01 - Change of registered office address 16 December 2010
AP01 - Appointment of director 16 November 2010
AP01 - Appointment of director 16 November 2010
TM02 - Termination of appointment of secretary 16 November 2010
TM01 - Termination of appointment of director 16 November 2010
TM01 - Termination of appointment of director 16 November 2010
AA - Annual Accounts 06 September 2010
AR01 - Annual Return 08 July 2010
CH01 - Change of particulars for director 08 July 2010
CH01 - Change of particulars for director 08 July 2010
CH04 - Change of particulars for corporate secretary 08 July 2010
GAZ1 - First notification of strike-off action in London Gazette 01 June 2010
GAZ1 - First notification of strike-off action in London Gazette 09 March 2010
DISS40 - Notice of striking-off action discontinued 06 March 2010
AA - Annual Accounts 03 March 2010
AA - Annual Accounts 02 March 2009
AA - Annual Accounts 02 March 2009
DISS40 - Notice of striking-off action discontinued 20 February 2009
363a - Annual Return 19 February 2009
GAZ1 - First notification of strike-off action in London Gazette 03 February 2009
288b - Notice of resignation of directors or secretaries 01 May 2008
288a - Notice of appointment of directors or secretaries 30 April 2008
287 - Change in situation or address of Registered Office 30 April 2008
363a - Annual Return 15 February 2008
287 - Change in situation or address of Registered Office 15 February 2008
363s - Annual Return 15 May 2007
288a - Notice of appointment of directors or secretaries 15 May 2007
288b - Notice of resignation of directors or secretaries 15 May 2007
287 - Change in situation or address of Registered Office 15 May 2007
395 - Particulars of a mortgage or charge 06 March 2007
288a - Notice of appointment of directors or secretaries 06 March 2006
288a - Notice of appointment of directors or secretaries 06 March 2006
288b - Notice of resignation of directors or secretaries 03 February 2006
NEWINC - New incorporation documents 24 January 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 June 2017 Outstanding

N/A

Legal charge 07 June 2011 Outstanding

N/A

Legal charge 28 February 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.