Advanced company searchLink opens in new window

35 MACLISE ROAD LIMITED

Company number 04048214

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
09 Aug 2018 PSC08 Notification of a person with significant control statement
09 Aug 2018 PSC07 Cessation of Arnaud Thielly as a person with significant control on 7 September 2017
09 Aug 2018 PSC07 Cessation of Alexander Lawrence Grinling as a person with significant control on 7 September 2017
09 Aug 2018 PSC07 Cessation of Simon Patrick Deverell as a person with significant control on 7 September 2017
05 Dec 2017 AA Micro company accounts made up to 31 August 2017
06 Oct 2017 SH01 Statement of capital following an allotment of shares on 7 September 2017
  • GBP 4
07 Aug 2017 CS01 Confirmation statement made on 7 August 2017 with no updates
07 Aug 2017 PSC01 Notification of Arnaud Thielly as a person with significant control on 12 December 2016
07 Aug 2017 PSC01 Notification of Alexander Lawrence Grinling as a person with significant control on 12 December 2016
07 Aug 2017 PSC01 Notification of Simon Patrick Deverell as a person with significant control on 16 December 2016
07 Aug 2017 PSC09 Withdrawal of a person with significant control statement on 7 August 2017
12 Dec 2016 AA Micro company accounts made up to 31 August 2016
12 Dec 2016 AP01 Appointment of Mr Arnaud Thielly as a director on 12 December 2016
30 Nov 2016 AP01 Appointment of Mr Simon Patrick Deverell as a director on 28 November 2016
18 Aug 2016 CS01 Confirmation statement made on 7 August 2016 with updates
26 Feb 2016 AA Micro company accounts made up to 31 August 2015
21 Aug 2015 AR01 Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 3
25 Jun 2015 AD01 Registered office address changed from 4 Challoner Crescent London W14 9LE to Power Road Studios 114 Power Road London W4 5PY on 25 June 2015
30 Mar 2015 AA Micro company accounts made up to 31 August 2014
11 Aug 2014 AR01 Annual return made up to 7 August 2014 with full list of shareholders
Statement of capital on 2014-08-11
  • GBP 3
30 May 2014 AA Accounts for a dormant company made up to 31 August 2013
12 Aug 2013 AR01 Annual return made up to 7 August 2013 with full list of shareholders
Statement of capital on 2013-08-12
  • GBP 3
12 Aug 2013 CH03 Secretary's details changed for Mr Craig Newell on 12 August 2013
13 May 2013 AD01 Registered office address changed from 1 Barons Court Road London W14 9DP on 13 May 2013
25 Apr 2013 AA Accounts for a dormant company made up to 31 August 2012