- Company Overview for MAYIM HACHAYIM LIMITED (07046281)
- Filing history for MAYIM HACHAYIM LIMITED (07046281)
- People for MAYIM HACHAYIM LIMITED (07046281)
- Charges for MAYIM HACHAYIM LIMITED (07046281)
- More for MAYIM HACHAYIM LIMITED (07046281)
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) |
---|---|---|---|
19 Nov 2015 | AP02 | Appointment of That Group Limited as a director on 11 November 2015 | |
08 Oct 2015 | CH01 | Director's details changed for Mr David Joseph Stross on 8 October 2015 | |
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
31 Jul 2015 | CH01 | Director's details changed for Mr David Joseph Stross on 22 July 2015 | |
17 Dec 2014 | AR01 |
Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-12-17
|
|
04 Nov 2014 | AR01 |
Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-11-04
|
|
04 Nov 2014 | CH01 | Director's details changed for Mr David Joseph Stross on 1 November 2014 | |
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
25 Nov 2013 | AR01 |
Annual return made up to 16 October 2013 with full list of shareholders
Statement of capital on 2013-11-25
|
|
25 Nov 2013 | TM02 | Termination of appointment of Lorraine Stross as a secretary | |
24 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
28 Jun 2013 | AP01 | Appointment of Mr David Joseph Stross as a director | |
28 Jun 2013 | TM01 | Termination of appointment of Ralph Stross as a director | |
04 Dec 2012 | CERTNM |
Company name changed lakecove management LIMITED\certificate issued on 04/12/12
|
|
04 Dec 2012 | CONNOT | Change of name notice | |
01 Nov 2012 | AR01 | Annual return made up to 16 October 2012 with full list of shareholders | |
01 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
14 Jun 2012 | CERTNM |
Company name changed longreach management LIMITED\certificate issued on 14/06/12
|
|
13 Jun 2012 | CERTNM |
Company name changed lakecove management LIMITED\certificate issued on 13/06/12
|
|
01 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
24 Oct 2011 | AR01 | Annual return made up to 16 October 2011 with full list of shareholders | |
13 Jul 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
25 Oct 2010 | AR01 | Annual return made up to 16 October 2010 with full list of shareholders | |
20 Apr 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
18 Mar 2010 | AD01 | Registered office address changed from Bollindale South Road Hale Cheshire WA14 3HT United Kingdom on 18 March 2010 |