Advanced company searchLink opens in new window

MARGARET ALLEN HOUSE MANAGEMENT COMPANY LIMITED

Company number 07652386

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)
18 Nov 2024 AA Total exemption full accounts made up to 24 June 2024
28 Oct 2024 CS01 Confirmation statement made on 25 October 2024 with updates
26 Mar 2024 AA01 Current accounting period extended from 31 May 2024 to 24 June 2024
08 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
25 Oct 2023 CS01 Confirmation statement made on 25 October 2023 with updates
05 Jun 2023 CS01 Confirmation statement made on 31 May 2023 with no updates
15 Jan 2023 AA Micro company accounts made up to 31 May 2022
30 Aug 2022 AP03 Appointment of Mr Mark John Kirby Cooper as a secretary on 26 August 2022
19 Jul 2022 AD01 Registered office address changed from 3 Scholars Walk Hereford Herefordshire HR4 0GH England to Radisson Dilwyn Hereford HR4 8JW on 19 July 2022
12 Jun 2022 CS01 Confirmation statement made on 31 May 2022 with updates
03 Feb 2022 AA Micro company accounts made up to 31 May 2021
05 Jun 2021 CS01 Confirmation statement made on 31 May 2021 with updates
22 Jan 2021 AA Micro company accounts made up to 31 May 2020
10 Jun 2020 CS01 Confirmation statement made on 31 May 2020 with no updates
22 Jan 2020 AA Total exemption full accounts made up to 31 May 2019
03 Jun 2019 CS01 Confirmation statement made on 31 May 2019 with updates
09 Apr 2019 AD01 Registered office address changed from Flat 7 Margaret Allen House Broomy Hill Hereford Herefordshire HR4 0LH to 3 Scholars Walk Hereford Herefordshire HR4 0GH on 9 April 2019
09 Apr 2019 TM01 Termination of appointment of Cathy Sheina Holmes as a director on 8 April 2019
09 Apr 2019 TM01 Termination of appointment of Alan James Holmes as a director on 8 April 2019
09 Apr 2019 TM02 Termination of appointment of Cathy Sheina Holmes as a secretary on 8 April 2019
09 Apr 2019 AP01 Appointment of Mr David Michael Goodman as a director on 8 April 2019
25 Jan 2019 AA Total exemption full accounts made up to 31 May 2018
04 Jun 2018 CS01 Confirmation statement made on 31 May 2018 with updates
26 Jan 2018 AA Total exemption full accounts made up to 31 May 2017
31 May 2017 CS01 Confirmation statement made on 31 May 2017 with updates