- Company Overview for MASTERS HOMES (HIGHLANDS ROAD) LIMITED (07456540)
- Filing history for MASTERS HOMES (HIGHLANDS ROAD) LIMITED (07456540)
- People for MASTERS HOMES (HIGHLANDS ROAD) LIMITED (07456540)
- Charges for MASTERS HOMES (HIGHLANDS ROAD) LIMITED (07456540)
- Insolvency for MASTERS HOMES (HIGHLANDS ROAD) LIMITED (07456540)
- More for MASTERS HOMES (HIGHLANDS ROAD) LIMITED (07456540)
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) |
---|---|---|---|
24 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
16 Dec 2019 | CS01 | Confirmation statement made on 1 December 2019 with no updates | |
18 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
05 Dec 2018 | CS01 | Confirmation statement made on 1 December 2018 with no updates | |
17 May 2018 | MR01 | Registration of charge 074565400004, created on 4 May 2018 | |
20 Dec 2017 | CS01 | Confirmation statement made on 1 December 2017 with no updates | |
16 Aug 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
15 Mar 2017 | CH01 | Director's details changed for Mr Dale Maurice Bennett on 3 March 2017 | |
07 Dec 2016 | CS01 | Confirmation statement made on 1 December 2016 with updates | |
10 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
04 Jul 2016 | MR01 | Registration of charge 074565400003, created on 24 June 2016 | |
04 Dec 2015 | AR01 |
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-04
|
|
17 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
30 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
15 Dec 2014 | AR01 |
Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
|
|
31 Oct 2014 | AD01 | Registered office address changed from Wellesley House 204 London Road Waterlooville Hampshire PO7 7AN to 6 Lodge Avenue Portsmouth PO6 2JR on 31 October 2014 | |
16 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
16 Dec 2013 | AR01 |
Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2013-12-16
|
|
13 Dec 2012 | AR01 | Annual return made up to 1 December 2012 with full list of shareholders | |
21 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
16 Dec 2011 | AR01 | Annual return made up to 1 December 2011 with full list of shareholders | |
16 Nov 2011 | AA01 | Current accounting period extended from 31 December 2011 to 31 March 2012 | |
26 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
15 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
01 Dec 2010 | NEWINC |
Incorporation
|