About

Registered Number: 04262527
Date of Incorporation: 31/07/2001 (22 years and 8 months ago)
Company Status: Active
Registered Address: 7 Sole Street Farm, Lower Rochester Road, Frindsbury, Kent, ME3 8EH

 

Sole Street Farm Maintenance Association Ltd was registered on 31 July 2001 with its registered office in Frindsbury in Kent, it's status at Companies House is "Active". We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIGNELL, Leslie Harvey 01 February 2010 - 1
DEGEN, Peter Michael 06 August 2001 - 1
HUGHES, Robert Thomas 04 March 2017 - 1
MALCOLM, Carol Ann 06 August 2001 - 1
ROGERS, Keith William 31 May 2007 - 1
SWIFT, Claire Louise 14 April 2002 - 1
CHAPPELL, Jon 01 September 2006 03 March 2017 1
HAYDAY, Marion June 06 August 2001 31 August 2006 1
RUSTON, Lee 06 August 2001 31 May 2007 1
TASKER, Ian 06 August 2001 28 March 2002 1
Secretary Name Appointed Resigned Total Appointments
QUINNELL, Gillian 30 July 2009 - 1

Filing History

Document Type Date
AA - Annual Accounts 13 August 2020
CS01 - N/A 13 August 2020
CS01 - N/A 04 August 2019
AA - Annual Accounts 04 August 2019
AA - Annual Accounts 02 August 2018
CS01 - N/A 02 August 2018
AA - Annual Accounts 04 August 2017
CS01 - N/A 04 August 2017
AP01 - Appointment of director 16 March 2017
TM01 - Termination of appointment of director 15 March 2017
AA - Annual Accounts 03 August 2016
CS01 - N/A 03 August 2016
AR01 - Annual Return 03 August 2015
CH01 - Change of particulars for director 03 August 2015
AA - Annual Accounts 03 August 2015
AA - Annual Accounts 21 September 2014
AR01 - Annual Return 05 August 2014
AA - Annual Accounts 08 August 2013
AR01 - Annual Return 04 August 2013
AA - Annual Accounts 13 August 2012
AR01 - Annual Return 07 August 2012
AA - Annual Accounts 22 August 2011
AR01 - Annual Return 04 August 2011
TM01 - Termination of appointment of director 04 August 2011
AA - Annual Accounts 21 October 2010
AR01 - Annual Return 11 August 2010
CH01 - Change of particulars for director 11 August 2010
CH01 - Change of particulars for director 11 August 2010
CH01 - Change of particulars for director 11 August 2010
CH01 - Change of particulars for director 11 August 2010
CH01 - Change of particulars for director 11 August 2010
CH01 - Change of particulars for director 11 August 2010
AP01 - Appointment of director 09 February 2010
AA - Annual Accounts 20 August 2009
288a - Notice of appointment of directors or secretaries 04 August 2009
363a - Annual Return 03 August 2009
287 - Change in situation or address of Registered Office 03 August 2009
288b - Notice of resignation of directors or secretaries 03 August 2009
AA - Annual Accounts 21 August 2008
363s - Annual Return 21 August 2008
AA - Annual Accounts 24 August 2007
363s - Annual Return 22 August 2007
288a - Notice of appointment of directors or secretaries 04 August 2007
288b - Notice of resignation of directors or secretaries 04 August 2007
288b - Notice of resignation of directors or secretaries 29 September 2006
288a - Notice of appointment of directors or secretaries 29 September 2006
AA - Annual Accounts 07 September 2006
363s - Annual Return 14 August 2006
AA - Annual Accounts 13 March 2006
363s - Annual Return 15 August 2005
AA - Annual Accounts 08 March 2005
363s - Annual Return 12 August 2004
AA - Annual Accounts 16 March 2004
363s - Annual Return 16 August 2003
363s - Annual Return 12 August 2002
AA - Annual Accounts 10 August 2002
288a - Notice of appointment of directors or secretaries 09 May 2002
288b - Notice of resignation of directors or secretaries 30 April 2002
288a - Notice of appointment of directors or secretaries 10 August 2001
288a - Notice of appointment of directors or secretaries 10 August 2001
288a - Notice of appointment of directors or secretaries 10 August 2001
288a - Notice of appointment of directors or secretaries 10 August 2001
288a - Notice of appointment of directors or secretaries 10 August 2001
288a - Notice of appointment of directors or secretaries 10 August 2001
288b - Notice of resignation of directors or secretaries 10 August 2001
288b - Notice of resignation of directors or secretaries 10 August 2001
NEWINC - New incorporation documents 31 July 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.