MAES Y LLAN COURT MANAGEMENT COMPANY LIMITED
Company number 07213965
- Company Overview for MAES Y LLAN COURT MANAGEMENT COMPANY LIMITED (07213965)
- Filing history for MAES Y LLAN COURT MANAGEMENT COMPANY LIMITED (07213965)
- People for MAES Y LLAN COURT MANAGEMENT COMPANY LIMITED (07213965)
- More for MAES Y LLAN COURT MANAGEMENT COMPANY LIMITED (07213965)
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 Aug 2024 | AA | Micro company accounts made up to 31 August 2023 | |
19 Apr 2024 | CS01 | Confirmation statement made on 6 April 2024 with updates | |
11 Apr 2024 | CH01 | Director's details changed for Dr Supriya Kapas on 11 April 2024 | |
20 Nov 2023 | CH04 | Secretary's details changed for Matthews Block Management Ltd on 20 November 2023 | |
17 Oct 2023 | AD01 | Registered office address changed from 15 Lower Bridge Street Chester CH1 1RS United Kingdom to Queensway House 11 Queensway New Milton Hampshire BH25 5NN on 17 October 2023 | |
28 Apr 2023 | TM01 | Termination of appointment of Trevor Leslie Edgerton as a director on 28 April 2023 | |
11 Apr 2023 | CS01 | Confirmation statement made on 6 April 2023 with no updates | |
02 Feb 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
16 May 2022 | AP04 | Appointment of Matthews Block Management Ltd as a secretary on 16 May 2022 | |
16 May 2022 | TM02 | Termination of appointment of Matthews of Chester Limited as a secretary on 16 May 2022 | |
11 Apr 2022 | CS01 | Confirmation statement made on 6 April 2022 with updates | |
25 Oct 2021 | AA | Total exemption full accounts made up to 31 August 2021 | |
06 Apr 2021 | CS01 | Confirmation statement made on 6 April 2021 with updates | |
06 Apr 2021 | CH04 | Secretary's details changed for Matthews of Chester Limited on 1 April 2021 | |
02 Feb 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
19 Jun 2020 | AD01 | Registered office address changed from St John's Chambers Love Street Chester CH1 1QN United Kingdom to 15 Lower Bridge Street Chester CH1 1RS on 19 June 2020 | |
14 Apr 2020 | CS01 | Confirmation statement made on 6 April 2020 with updates | |
14 Apr 2020 | PSC08 | Notification of a person with significant control statement | |
14 Apr 2020 | PSC07 | Cessation of S G Estates Limited as a person with significant control on 1 March 2020 | |
08 Apr 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
08 Jan 2020 | AA01 | Previous accounting period extended from 30 April 2019 to 31 August 2019 | |
14 May 2019 | CS01 | Confirmation statement made on 6 April 2019 with no updates | |
16 Jan 2019 | AA | Accounts for a dormant company made up to 30 April 2018 | |
10 Apr 2018 | CS01 | Confirmation statement made on 6 April 2018 with no updates | |
29 Jan 2018 | AA | Accounts for a dormant company made up to 30 April 2017 |