- Company Overview for MACONSTONE LIMITED (07284956)
- Filing history for MACONSTONE LIMITED (07284956)
- People for MACONSTONE LIMITED (07284956)
- Charges for MACONSTONE LIMITED (07284956)
- Insolvency for MACONSTONE LIMITED (07284956)
- More for MACONSTONE LIMITED (07284956)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
01 Jul 2010 | CONNOT | Change of name notice |