Viridor Waste (Medway) Holdings Ltd was registered on 06 May 1999, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this organisation. This business has 4 directors listed in the Companies House registry.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HUGHES, Lyndi Margaret | 09 July 2020 | - | 1 |
MASSIE, Scott Edward | 22 November 2018 | 08 July 2020 | 1 |
SENIOR, Karen | 01 November 2014 | 08 July 2020 | 1 |
ZMUDA, Richard Cyril | 28 July 2014 | 30 November 2016 | 1 |
Document Type | Date | |
---|---|---|
AP03 - Appointment of secretary | 20 July 2020 | |
AD01 - Change of registered office address | 20 July 2020 | |
TM02 - Termination of appointment of secretary | 08 July 2020 | |
TM02 - Termination of appointment of secretary | 08 July 2020 | |
AA - Annual Accounts | 04 November 2019 | |
CS01 - N/A | 16 October 2019 | |
AP03 - Appointment of secretary | 29 November 2018 | |
AA - Annual Accounts | 15 November 2018 | |
CS01 - N/A | 10 October 2018 | |
CH01 - Change of particulars for director | 27 July 2018 | |
CS01 - N/A | 06 October 2017 | |
AA - Annual Accounts | 25 September 2017 | |
TM02 - Termination of appointment of secretary | 09 December 2016 | |
AA - Annual Accounts | 29 November 2016 | |
CS01 - N/A | 10 October 2016 | |
AA - Annual Accounts | 09 December 2015 | |
CH03 - Change of particulars for secretary | 10 November 2015 | |
AR01 - Annual Return | 05 October 2015 | |
TM01 - Termination of appointment of director | 02 October 2015 | |
AP01 - Appointment of director | 31 July 2015 | |
AP01 - Appointment of director | 31 July 2015 | |
TM01 - Termination of appointment of director | 07 July 2015 | |
CH01 - Change of particulars for director | 15 January 2015 | |
AA - Annual Accounts | 17 December 2014 | |
AP03 - Appointment of secretary | 12 November 2014 | |
AR01 - Annual Return | 03 October 2014 | |
AP03 - Appointment of secretary | 16 August 2014 | |
TM02 - Termination of appointment of secretary | 07 August 2014 | |
CH01 - Change of particulars for director | 03 January 2014 | |
AA - Annual Accounts | 17 December 2013 | |
AR01 - Annual Return | 04 October 2013 | |
AA - Annual Accounts | 05 December 2012 | |
AP01 - Appointment of director | 08 October 2012 | |
AR01 - Annual Return | 02 October 2012 | |
TM01 - Termination of appointment of director | 01 October 2012 | |
CH01 - Change of particulars for director | 28 March 2012 | |
TM01 - Termination of appointment of director | 06 January 2012 | |
AA - Annual Accounts | 03 November 2011 | |
AR01 - Annual Return | 04 October 2011 | |
AP01 - Appointment of director | 08 April 2011 | |
TM01 - Termination of appointment of director | 04 April 2011 | |
AA - Annual Accounts | 27 October 2010 | |
AR01 - Annual Return | 07 October 2010 | |
CH03 - Change of particulars for secretary | 26 February 2010 | |
CH01 - Change of particulars for director | 26 February 2010 | |
CH01 - Change of particulars for director | 25 February 2010 | |
CH01 - Change of particulars for director | 24 February 2010 | |
AA - Annual Accounts | 14 December 2009 | |
AR01 - Annual Return | 23 October 2009 | |
AA - Annual Accounts | 26 January 2009 | |
363a - Annual Return | 30 September 2008 | |
288b - Notice of resignation of directors or secretaries | 20 May 2008 | |
288a - Notice of appointment of directors or secretaries | 20 May 2008 | |
363a - Annual Return | 09 October 2007 | |
AA - Annual Accounts | 20 July 2007 | |
363a - Annual Return | 15 May 2007 | |
288a - Notice of appointment of directors or secretaries | 20 April 2007 | |
288b - Notice of resignation of directors or secretaries | 20 April 2007 | |
288a - Notice of appointment of directors or secretaries | 07 March 2007 | |
288a - Notice of appointment of directors or secretaries | 06 March 2007 | |
225 - Change of Accounting Reference Date | 01 March 2007 | |
287 - Change in situation or address of Registered Office | 01 March 2007 | |
288a - Notice of appointment of directors or secretaries | 27 February 2007 | |
288a - Notice of appointment of directors or secretaries | 27 February 2007 | |
288b - Notice of resignation of directors or secretaries | 27 February 2007 | |
288b - Notice of resignation of directors or secretaries | 27 February 2007 | |
288b - Notice of resignation of directors or secretaries | 27 February 2007 | |
288b - Notice of resignation of directors or secretaries | 27 February 2007 | |
CERTNM - Change of name certificate | 21 February 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 February 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 January 2007 | |
363a - Annual Return | 11 July 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 July 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 July 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 July 2006 | |
AA - Annual Accounts | 16 March 2006 | |
363s - Annual Return | 29 June 2005 | |
AA - Annual Accounts | 25 April 2005 | |
AA - Annual Accounts | 22 July 2004 | |
363s - Annual Return | 01 June 2004 | |
288a - Notice of appointment of directors or secretaries | 01 June 2004 | |
AUD - Auditor's letter of resignation | 11 January 2004 | |
363s - Annual Return | 14 May 2003 | |
AA - Annual Accounts | 14 May 2003 | |
RESOLUTIONS - N/A | 12 November 2002 | |
AA - Annual Accounts | 04 September 2002 | |
363s - Annual Return | 07 June 2002 | |
288a - Notice of appointment of directors or secretaries | 01 June 2002 | |
288a - Notice of appointment of directors or secretaries | 10 April 2002 | |
395 - Particulars of a mortgage or charge | 13 November 2001 | |
363s - Annual Return | 07 July 2001 | |
AA - Annual Accounts | 11 June 2001 | |
288b - Notice of resignation of directors or secretaries | 03 May 2001 | |
288b - Notice of resignation of directors or secretaries | 09 February 2001 | |
288a - Notice of appointment of directors or secretaries | 09 February 2001 | |
287 - Change in situation or address of Registered Office | 17 November 2000 | |
288a - Notice of appointment of directors or secretaries | 16 October 2000 | |
287 - Change in situation or address of Registered Office | 14 September 2000 | |
288b - Notice of resignation of directors or secretaries | 10 August 2000 | |
363s - Annual Return | 17 July 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 July 2000 | |
225 - Change of Accounting Reference Date | 05 July 2000 | |
288a - Notice of appointment of directors or secretaries | 09 May 2000 | |
288a - Notice of appointment of directors or secretaries | 28 October 1999 | |
RESOLUTIONS - N/A | 10 August 1999 | |
RESOLUTIONS - N/A | 10 August 1999 | |
288b - Notice of resignation of directors or secretaries | 10 August 1999 | |
288a - Notice of appointment of directors or secretaries | 10 August 1999 | |
123 - Notice of increase in nominal capital | 10 August 1999 | |
CERTNM - Change of name certificate | 23 June 1999 | |
NEWINC - New incorporation documents | 06 May 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 02 November 2001 | Fully Satisfied |
N/A |