Advanced company searchLink opens in new window

MACONSTONE LIMITED

Company number 07284956

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)
01 Aug 2016 AP01 Appointment of Mr Neil John Duncan Lamont as a director on 26 May 2016
20 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
19 Oct 2015 CH01 Director's details changed for Mr Andrew Charles Bird on 19 August 2015
16 Oct 2015 AR01 Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 200
02 Sep 2015 AD01 Registered office address changed from C/O Tilstone Estates Ltd Chatham House Dee Hills Park Chester CH3 5AR to C/O Tilstone Gorse Stacks House George Street Lower Ground Floor Chester CH1 3EQ on 2 September 2015
22 Aug 2014 AR01 Annual return made up to 19 August 2014 with full list of shareholders
Statement of capital on 2014-08-22
  • GBP 200
31 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
07 Apr 2014 AA01 Previous accounting period shortened from 30 June 2014 to 31 March 2014
06 Nov 2013 AA Total exemption small company accounts made up to 30 June 2013
09 Sep 2013 AR01 Annual return made up to 19 August 2013 with full list of shareholders
Statement of capital on 2013-09-09
  • GBP 200
05 Oct 2012 CH01 Director's details changed for Mr Andrew Charles Bird on 5 October 2012
05 Oct 2012 AR01 Annual return made up to 19 August 2012 with full list of shareholders
05 Oct 2012 AP01 Appointment of Mrs Margaret Myfanwy Hope as a director
05 Oct 2012 AP01 Appointment of Mrs Nicola Jane Bird as a director
06 Sep 2012 AA Total exemption small company accounts made up to 30 June 2012
24 May 2012 AD01 Registered office address changed from Chatham House Dee Hills Park Chester CH3 5AR United Kingdom on 24 May 2012
23 May 2012 AD01 Registered office address changed from St. Johns Chambers Love Street Chester Cheshire CH1 1QN on 23 May 2012
17 Feb 2012 AA Accounts for a dormant company made up to 30 June 2011
16 Nov 2011 SH01 Statement of capital following an allotment of shares on 20 October 2011
  • GBP 200
19 Aug 2011 AR01 Annual return made up to 19 August 2011 with full list of shareholders
20 Jul 2011 AR01 Annual return made up to 15 June 2011 with full list of shareholders
19 Jul 2011 CERTNM Company name changed austen hampstead LIMITED\certificate issued on 19/07/11
  • RES15 ‐ Change company name resolution on 2011-07-18
  • NM01 ‐ Change of name by resolution
26 Jan 2011 AP01 Appointment of Mr Andrew Charles Bird as a director
01 Jul 2010 CERTNM Company name changed remworth LIMITED\certificate issued on 01/07/10
  • RES15 ‐ Change company name resolution on 2010-06-24
01 Jul 2010 CONNOT Change of name notice