About

Registered Number: 04455906
Date of Incorporation: 06/06/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: 34 Bower Mount Road, Maidstone, Kent, ME16 8AU

 

Staplehurst Investments Ltd was setup in 2002. The business has one director listed. We do not know the number of employees at Staplehurst Investments Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MATTHEWS, Susan Elizabeth 28 February 2011 - 1

Filing History

Document Type Date
AA - Annual Accounts 04 September 2020
MR01 - N/A 03 September 2020
CS01 - N/A 19 June 2020
AA - Annual Accounts 18 October 2019
CS01 - N/A 20 June 2019
AA - Annual Accounts 30 July 2018
CS01 - N/A 17 June 2018
AA - Annual Accounts 11 July 2017
CS01 - N/A 12 June 2017
AA - Annual Accounts 19 July 2016
AR01 - Annual Return 20 June 2016
AA - Annual Accounts 01 July 2015
AR01 - Annual Return 22 June 2015
AR01 - Annual Return 17 July 2014
AA - Annual Accounts 27 June 2014
AP01 - Appointment of director 26 June 2014
AP01 - Appointment of director 26 June 2014
AA - Annual Accounts 29 October 2013
AR01 - Annual Return 04 July 2013
AA - Annual Accounts 01 November 2012
AR01 - Annual Return 04 September 2012
CH01 - Change of particulars for director 04 September 2012
CH01 - Change of particulars for director 03 September 2012
CH03 - Change of particulars for secretary 03 September 2012
CH01 - Change of particulars for director 03 September 2012
RESOLUTIONS - N/A 27 January 2012
AA - Annual Accounts 26 October 2011
CERTNM - Change of name certificate 10 August 2011
AR01 - Annual Return 26 July 2011
TM02 - Termination of appointment of secretary 19 July 2011
TM01 - Termination of appointment of director 19 July 2011
TM02 - Termination of appointment of secretary 19 July 2011
AP03 - Appointment of secretary 05 July 2011
AP01 - Appointment of director 05 July 2011
AP01 - Appointment of director 05 July 2011
AP01 - Appointment of director 05 July 2011
TM01 - Termination of appointment of director 27 June 2011
AA - Annual Accounts 27 October 2010
AA01 - Change of accounting reference date 20 October 2010
AR01 - Annual Return 14 June 2010
AA - Annual Accounts 24 May 2010
363a - Annual Return 10 June 2009
AA - Annual Accounts 26 May 2009
363a - Annual Return 11 July 2008
AA - Annual Accounts 08 May 2008
363a - Annual Return 14 August 2007
AA - Annual Accounts 14 February 2007
363a - Annual Return 25 July 2006
AA - Annual Accounts 16 June 2006
363a - Annual Return 28 July 2005
288c - Notice of change of directors or secretaries or in their particulars 17 May 2005
AA - Annual Accounts 03 March 2005
363s - Annual Return 28 July 2004
AA - Annual Accounts 28 July 2004
363s - Annual Return 24 September 2003
225 - Change of Accounting Reference Date 10 March 2003
288a - Notice of appointment of directors or secretaries 25 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 July 2002
288b - Notice of resignation of directors or secretaries 09 July 2002
288b - Notice of resignation of directors or secretaries 09 July 2002
288a - Notice of appointment of directors or secretaries 09 July 2002
288a - Notice of appointment of directors or secretaries 09 July 2002
287 - Change in situation or address of Registered Office 09 July 2002
NEWINC - New incorporation documents 06 June 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 August 2020 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.