- 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) |
---|---|---|---|
20 Sep 2013 | CH01 | Director's details changed for Nicholas Smith on 1 August 2013 | |
20 Sep 2013 | AR01 |
Annual return made up to 20 July 2013 with full list of shareholders
|
|
29 Aug 2013 | MR01 | Registration of charge 025242580057 | |
27 Mar 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
06 Mar 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55 | |
06 Mar 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 | |
26 Feb 2013 | AD01 | Registered office address changed from the Clock House 140 London Road Guildford Surrey GU1 1UW on 26 February 2013 | |
17 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 | |
17 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 56 | |
02 Aug 2012 | AR01 | Annual return made up to 20 July 2012 with full list of shareholders | |
19 Jun 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
21 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 55 | |
04 Oct 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
22 Sep 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 | |
28 Jul 2011 | AR01 | Annual return made up to 20 July 2011 with full list of shareholders | |
06 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 54 | |
06 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 53 | |
23 Mar 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 | |
09 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 52 | |
20 Sep 2010 | AR01 | Annual return made up to 20 July 2010 with full list of shareholders | |
08 Sep 2010 | CH01 | Director's details changed for Peter John Ward Smith on 1 July 2010 | |
19 Jun 2010 | MG01 | Particulars of a mortgage or charge / charge no: 51 | |
16 Jun 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 | |
28 May 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 | |
28 May 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 |