Advanced company searchLink opens in new window

MAES Y LLAN COURT MANAGEMENT COMPANY LIMITED

Company number 07213965

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)
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
  • ANNOTATION Clarification a second filed TM01 was registered on 26/01/2017.
15 Dec 2016 TM02 Termination of appointment of Helen Marie Martin as a secretary on 1 July 2016
  • ANNOTATION Clarification a second filed TM02 was registered on 26/01/2017.
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
  • GBP 17
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
  • GBP 17
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
  • GBP 17
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