- Company Overview for MADDOX HOMES LIMITED (02524258)
- Filing history for MADDOX HOMES LIMITED (02524258)
- People for MADDOX HOMES LIMITED (02524258)
- Charges for MADDOX HOMES LIMITED (02524258)
- More for MADDOX HOMES LIMITED (02524258)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
31 Jul 2018 | CS01 | Confirmation statement made on 20 July 2018 with no updates | |
24 Jan 2018 | PSC09 | Withdrawal of a person with significant control statement on 24 January 2018 | |
25 Oct 2017 | MR04 | Satisfaction of charge 025242580061 in full | |
11 Oct 2017 | MR01 | Registration of charge 025242580062, created on 5 October 2017 | |
10 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
08 Aug 2017 | PSC01 | Notification of Nicolas Richard Ward Smith as a person with significant control on 1 June 2016 | |
08 Aug 2017 | PSC01 | Notification of Peter John Ward Smith as a person with significant control on 1 June 2016 | |
08 Aug 2017 | CS01 | Confirmation statement made on 20 July 2017 with no updates | |
16 Mar 2017 | AD01 | Registered office address changed from 3rd Floor One London Square Cross Lanes Guildford Surrey GU1 1UN to Church Court Church Road Great Bookham Surrey KT23 3PG on 16 March 2017 | |
04 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
08 Aug 2016 | CS01 | Confirmation statement made on 20 July 2016 with updates | |
14 Jul 2016 | MR04 | Satisfaction of charge 025242580060 in full | |
04 Aug 2015 | AR01 |
Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
|
|
28 Jul 2015 | CH03 | Secretary's details changed for Peter John Ward Smith on 22 November 2014 | |
24 Jul 2015 | CH01 | Director's details changed for Nicholas Richard Ward Smith on 26 June 2015 | |
02 Jun 2015 | MR04 | Satisfaction of charge 025242580057 in full | |
08 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
11 Mar 2015 | CH01 | Director's details changed for Peter John Ward Smith on 27 November 2014 | |
23 Jan 2015 | MR01 | Registration of charge 025242580061, created on 19 January 2015 | |
07 Aug 2014 | AR01 |
Annual return made up to 20 July 2014 with full list of shareholders
Statement of capital on 2014-08-07
|
|
03 Jun 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
03 May 2014 | MR01 | Registration of charge 025242580060 | |
26 Apr 2014 | MR01 | Registration of charge 025242580059 | |
20 Dec 2013 | MR04 | Satisfaction of charge 56 in full | |
20 Nov 2013 | MR01 | Registration of charge 025242580058 |