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) |
---|---|---|---|
06 Oct 2017 | AD01 | Registered office address changed from 15 Lower Bridge Street Chester CH1 1RS United Kingdom to St John's Chambers Love Street Chester CH1 1QN on 6 October 2017 | |
18 Apr 2017 | CS01 | Confirmation statement made on 6 April 2017 with updates | |
18 Apr 2017 | AD01 | Registered office address changed from C/O Business & Tax Solutions Lmited Watergate House 85 Watergate Street Chester CH1 2LF England to 15 Lower Bridge Street Chester CH1 1RS on 18 April 2017 | |
18 Apr 2017 | AP04 | Appointment of Matthews of Chester Limited as a secretary on 18 April 2017 | |
26 Jan 2017 | RP04TM01 | Second filing for the termination of Stephen Barry Griffin as a director | |
26 Jan 2017 | RP04TM02 | Second filing for the termination of Helen Marie Martin as a secretary | |
12 Jan 2017 | AP01 | Appointment of Mr Trevor Leslie Edgerton as a director on 16 December 2016 | |
12 Jan 2017 | AP01 | Appointment of Dr Supriya Kapas as a director on 16 December 2016 | |
16 Dec 2016 | TM01 |
Termination of appointment of Stephen Barry Griffin as a director on 1 July 2016
|
|
15 Dec 2016 | TM02 |
Termination of appointment of Helen Marie Martin as a secretary on 1 July 2016
|
|
21 Oct 2016 | AA | Accounts for a dormant company made up to 30 April 2016 | |
15 Apr 2016 | AR01 |
Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-04-15
|
|
31 Mar 2016 | AD01 | Registered office address changed from 5 Churchlea Rhosrobin Wrexham Clwyd LL11 4RB to C/O Business & Tax Solutions Lmited Watergate House 85 Watergate Street Chester CH1 2LF on 31 March 2016 | |
31 Mar 2016 | CH01 | Director's details changed for Mr Stephen Barry Griffin on 31 March 2016 | |
10 Jan 2016 | AA | Accounts for a dormant company made up to 30 April 2015 | |
29 Apr 2015 | AR01 |
Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
|
|
11 Nov 2014 | AA | Accounts for a dormant company made up to 30 April 2014 | |
25 Apr 2014 | AR01 |
Annual return made up to 6 April 2014 with full list of shareholders
Statement of capital on 2014-04-25
|
|
19 Jun 2013 | AA | Accounts for a dormant company made up to 30 April 2013 | |
15 May 2013 | AR01 | Annual return made up to 6 April 2013 with full list of shareholders | |
22 Jan 2013 | AA | Accounts for a dormant company made up to 30 April 2012 | |
11 Apr 2012 | AR01 | Annual return made up to 6 April 2012 with full list of shareholders | |
08 Jan 2012 | AA | Accounts for a dormant company made up to 30 April 2011 | |
21 Apr 2011 | AR01 | Annual return made up to 6 April 2011 with full list of shareholders | |
06 Apr 2010 | NEWINC | Incorporation |