Advanced company searchLink opens in new window

MISHON MACKAY LAND AND NEW HOMES LIMITED

Company number 06446436

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)
03 Mar 2015 AD01 Registered office address changed from 8 Maplewood Curwen Place Brighton BN1 6UP to 106a High Street Hurstpierpoint West Sussex BN6 9PX on 3 March 2015
03 Mar 2015 CERTNM Company name changed laros business introductions LIMITED\certificate issued on 03/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-05
02 Mar 2015 TM02 Termination of appointment of Joanne Steer as a secretary on 5 December 2014
02 Mar 2015 TM01 Termination of appointment of Pauline Carole Comer as a director on 5 December 2014
02 Mar 2015 AP01 Appointment of Mr Alexander John Mackay as a director on 5 December 2014
01 Dec 2014 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
16 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
04 Dec 2013 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
09 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
05 Dec 2012 AR01 Annual return made up to 30 November 2012 with full list of shareholders
30 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
15 Dec 2011 AR01 Annual return made up to 30 November 2011 with full list of shareholders
01 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
01 Dec 2010 AR01 Annual return made up to 30 November 2010 with full list of shareholders
19 Aug 2010 AA Total exemption small company accounts made up to 31 December 2009
01 Dec 2009 AR01 Annual return made up to 30 November 2009 with full list of shareholders
01 Dec 2009 CH01 Director's details changed for Mrs Pauline Carole Comer on 30 November 2009
01 Aug 2009 AA Total exemption small company accounts made up to 31 December 2008
10 Dec 2008 363a Return made up to 30/11/08; full list of members
10 Dec 2008 288c Secretary's change of particulars / joanne steer / 01/11/2008
10 Dec 2008 288c Director's change of particulars / pauline comer / 01/11/2008
06 Dec 2007 NEWINC Incorporation