Advanced company searchLink opens in new window

MALTHOUSE HOMES LIMITED

Company number 05821045

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)
30 Jun 2016 CH01 Director's details changed for David Higgs on 30 June 2016
30 Jun 2016 CH01 Director's details changed for Mark Andrew Higgs on 30 June 2016
30 Jun 2016 CH03 Secretary's details changed for Mr Carl John William Higgs on 30 June 2016
09 Oct 2015 AD01 Registered office address changed from Rivermead House 7 Lewis Court Grove Park Enderby Leicestershire LE19 1SD to 6 Dominus Way Meridian Business Park Leicester LE19 1RP on 9 October 2015
04 Jul 2015 AA Total exemption small company accounts made up to 30 September 2014
03 Jul 2015 AR01 Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 80
07 Oct 2014 CH03 Secretary's details changed for Mr Carl John William Higgs on 7 September 2014
07 Oct 2014 CH01 Director's details changed for Mr Carl John William Higgs on 7 October 2014
07 Jul 2014 AR01 Annual return made up to 18 May 2014 with full list of shareholders
Statement of capital on 2014-07-07
  • GBP 80
30 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
31 May 2013 AA Total exemption small company accounts made up to 30 September 2012
21 May 2013 AR01 Annual return made up to 18 May 2013 with full list of shareholders
03 Oct 2012 DISS40 Compulsory strike-off action has been discontinued
02 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
28 Sep 2012 AA Total exemption small company accounts made up to 30 September 2011
12 Jun 2012 AR01 Annual return made up to 18 May 2012 with full list of shareholders
12 Jun 2012 AD01 Registered office address changed from 1 Bede Island Road Bede Island Business Park Leicester LE2 7EA England on 12 June 2012
21 Dec 2011 AA01 Previous accounting period extended from 30 April 2011 to 30 September 2011
15 Jul 2011 AR01 Annual return made up to 24 May 2011 with full list of shareholders
31 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
09 Aug 2010 AR01 Annual return made up to 18 May 2010 with full list of shareholders
06 Aug 2010 CH01 Director's details changed for Mark Andrew Higgs on 18 May 2010
05 Aug 2010 AD01 Registered office address changed from 11B Newton Court Pendeford Business Park Wolverhampton West Midlands WV9 5HB on 5 August 2010
08 Dec 2009 AA Total exemption small company accounts made up to 30 April 2009
20 May 2009 363a Return made up to 18/05/09; full list of members