Advanced company searchLink opens in new window

MAGHULL DEVELOPMENTS (HAHNEMANN HOUSE) LIMITED

Company number 05732517

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)
18 Apr 2016 AR01 Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 99
18 Apr 2016 AD01 Registered office address changed from 26 Rodney Street Liverpool Merseyside to Management Suite, Allerton Manor Golf Club Allerton Road Mossley Hill Liverpool L18 3JT on 18 April 2016
02 Feb 2016 MR04 Satisfaction of charge 1 in full
02 Feb 2016 MR04 Satisfaction of charge 4 in full
29 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
12 Mar 2015 AR01 Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 99
29 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
04 Jun 2014 AR01 Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-06-04
  • GBP 99
04 Jun 2014 AD01 Registered office address changed from Switch House Northern Perimeter Road Liverpool Merseyside L30 7PT on 4 June 2014
06 Feb 2014 AA Total exemption small company accounts made up to 31 March 2013
11 Jun 2013 CH01 Director's details changed for Mr Michael Joseph Hanlon on 1 May 2013
11 Jun 2013 CH01 Director's details changed for Mr Michael Hanlon on 1 May 2013
04 Apr 2013 AR01 Annual return made up to 7 March 2013 with full list of shareholders
26 Mar 2013 AA Total exemption small company accounts made up to 31 March 2012
14 Mar 2012 AR01 Annual return made up to 7 March 2012 with full list of shareholders
14 Mar 2012 CH01 Director's details changed for Mr Michael Joseph Hanlon on 1 January 2012
14 Mar 2012 CH01 Director's details changed for Mr Michael Hanlon on 1 January 2012
14 Mar 2012 CH01 Director's details changed for Mr James Mutch on 1 January 2012
14 Mar 2012 CH03 Secretary's details changed for Mr Michael Joseph Hanlon on 1 January 2012
14 Mar 2012 CH03 Secretary's details changed for Mr Michael Hanlon on 1 January 2012
20 Jan 2012 MEM/ARTS Memorandum and Articles of Association
20 Jan 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Approval of funding documents 06/01/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 4
29 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
22 Mar 2011 CH01 Director's details changed for James Mutch on 21 March 2011