- Company Overview for MALTHOUSE HOMES LIMITED (05821045)
- Filing history for MALTHOUSE HOMES LIMITED (05821045)
- People for MALTHOUSE HOMES LIMITED (05821045)
- Charges for MALTHOUSE HOMES LIMITED (05821045)
- More for MALTHOUSE HOMES LIMITED (05821045)
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
|
|
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
|
|
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 |