- Company Overview for MAINSFORTH ESTATES LIMITED (04425281)
- Filing history for MAINSFORTH ESTATES LIMITED (04425281)
- People for MAINSFORTH ESTATES LIMITED (04425281)
- Charges for MAINSFORTH ESTATES LIMITED (04425281)
- More for MAINSFORTH ESTATES LIMITED (04425281)
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) |
---|---|---|---|
07 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
19 Aug 2022 | AAMD | Amended total exemption full accounts made up to 31 March 2021 | |
23 Mar 2022 | CS01 | Confirmation statement made on 14 March 2022 with updates | |
11 Mar 2022 | PSC01 | Notification of Ralph Benjamin Watson as a person with significant control on 22 December 2021 | |
11 Mar 2022 | PSC01 | Notification of Aida Shisa Watson as a person with significant control on 22 December 2021 | |
11 Mar 2022 | PSC01 | Notification of Peter James Baker as a person with significant control on 22 December 2021 | |
11 Mar 2022 | PSC07 | Cessation of Peter George Watson as a person with significant control on 22 December 2021 | |
07 Mar 2022 | TM01 | Termination of appointment of Peter George Watson as a director on 22 December 2021 | |
20 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
21 Apr 2021 | CS01 | Confirmation statement made on 14 March 2021 with no updates | |
28 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
23 Mar 2020 | CS01 | Confirmation statement made on 14 March 2020 with no updates | |
20 Dec 2019 | AAMD | Amended total exemption full accounts made up to 31 March 2019 | |
17 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
17 Dec 2019 | CC04 | Statement of company's objects | |
21 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
26 Apr 2019 | CS01 | Confirmation statement made on 14 March 2019 with no updates | |
14 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
18 May 2018 | AA01 | Previous accounting period shortened from 30 April 2018 to 31 March 2018 | |
25 Apr 2018 | CS01 | Confirmation statement made on 25 April 2018 with no updates | |
18 Dec 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
25 Apr 2017 | CS01 | Confirmation statement made on 25 April 2017 with updates | |
31 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
29 Nov 2016 | AP01 | Appointment of Mr Peter James Baker as a director on 29 November 2016 | |
29 Nov 2016 | TM02 | Termination of appointment of William Thomas Mullineaux as a secretary on 29 November 2016 |