About

Registered Number: 05883327
Date of Incorporation: 21/07/2006 (17 years and 9 months ago)
Company Status: Active
Registered Address: 4 Vesper Cottages Cage Lane, Smarden, Ashford, TN27 8QD,

 

Having been setup in 2006, Smarden Good Neighbours Scheme are based in Ashford, it has a status of "Active". We don't know the number of employees at Smarden Good Neighbours Scheme.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARTON, Sharon Elaine 10 February 2020 - 1
BUNTING, Selina Rose 10 February 2020 - 1
CAMERON, Janet Griffiths 21 July 2006 - 1
MEREDITH, Cathryn Anne 16 April 2018 - 1
BRIDGES, Christine 21 July 2006 02 June 2009 1
BROMLEY, Gillian 21 July 2006 22 July 2019 1
HUDSON, Marion Jennifer 01 December 2018 18 February 2020 1
SPEAR, Christopher Eric 02 June 2009 26 June 2020 1
UNDERDOWN, Patricia Maud 12 July 2008 02 June 2009 1
WATSON, Jill Marion 21 July 2006 01 December 2018 1
WEBB, Andrew John 21 July 2006 13 November 2011 1
WEBB, Joanne Emma 21 July 2006 23 October 2010 1

Filing History

Document Type Date
CS01 - N/A 21 July 2020
TM01 - Termination of appointment of director 01 July 2020
AP01 - Appointment of director 21 February 2020
AP01 - Appointment of director 21 February 2020
TM01 - Termination of appointment of director 21 February 2020
AA - Annual Accounts 21 February 2020
CS01 - N/A 23 July 2019
TM01 - Termination of appointment of director 22 July 2019
AD01 - Change of registered office address 22 July 2019
AA - Annual Accounts 22 January 2019
AP01 - Appointment of director 14 December 2018
TM01 - Termination of appointment of director 14 December 2018
CH01 - Change of particulars for director 14 December 2018
CH01 - Change of particulars for director 14 December 2018
CS01 - N/A 27 July 2018
AP01 - Appointment of director 16 April 2018
AA - Annual Accounts 16 April 2018
CS01 - N/A 08 August 2017
AA - Annual Accounts 23 April 2017
CS01 - N/A 02 August 2016
AA - Annual Accounts 23 April 2016
AR01 - Annual Return 11 August 2015
AA - Annual Accounts 07 April 2015
AR01 - Annual Return 05 August 2014
AA - Annual Accounts 28 April 2014
AR01 - Annual Return 17 August 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 11 October 2012
TM01 - Termination of appointment of director 12 December 2011
AA - Annual Accounts 13 September 2011
AR01 - Annual Return 26 July 2011
AP01 - Appointment of director 17 November 2010
TM01 - Termination of appointment of director 10 November 2010
AA - Annual Accounts 04 November 2010
AR01 - Annual Return 28 July 2010
CH01 - Change of particulars for director 28 July 2010
CH01 - Change of particulars for director 28 July 2010
CH01 - Change of particulars for director 28 July 2010
CH01 - Change of particulars for director 28 July 2010
CH01 - Change of particulars for director 28 July 2010
AA - Annual Accounts 09 September 2009
363a - Annual Return 30 July 2009
288c - Notice of change of directors or secretaries or in their particulars 30 July 2009
288a - Notice of appointment of directors or secretaries 30 July 2009
288b - Notice of resignation of directors or secretaries 30 July 2009
288b - Notice of resignation of directors or secretaries 30 July 2009
AA - Annual Accounts 20 May 2009
363a - Annual Return 25 July 2008
288a - Notice of appointment of directors or secretaries 25 July 2008
288b - Notice of resignation of directors or secretaries 25 July 2008
AA - Annual Accounts 20 November 2007
363a - Annual Return 26 July 2007
NEWINC - New incorporation documents 21 July 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.