MISHON MACKAY LAND AND NEW HOMES LIMITED
Company number 06446436
- Company Overview for MISHON MACKAY LAND AND NEW HOMES LIMITED (06446436)
- Filing history for MISHON MACKAY LAND AND NEW HOMES LIMITED (06446436)
- People for MISHON MACKAY LAND AND NEW HOMES LIMITED (06446436)
- More for MISHON MACKAY LAND AND NEW HOMES LIMITED (06446436)
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
|
|
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
|
|
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
|
|
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 |