- Company Overview for MAIDENCROSS LIMITED (08411952)
- Filing history for MAIDENCROSS LIMITED (08411952)
- People for MAIDENCROSS LIMITED (08411952)
- Charges for MAIDENCROSS LIMITED (08411952)
- More for MAIDENCROSS LIMITED (08411952)
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) |
---|---|---|---|
02 Sep 2024 | AP01 | Appointment of Ms Balbir Dosanjh as a director on 2 September 2024 | |
02 Sep 2024 | TM01 | Termination of appointment of Brian Kenneth Wren as a director on 2 September 2024 | |
23 Jul 2024 | CS01 | Confirmation statement made on 27 June 2024 with updates | |
04 Jul 2024 | AA | Total exemption full accounts made up to 28 February 2023 | |
06 Mar 2024 | AD01 | Registered office address changed from 1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB United Kingdom to 117 Dartford Road Dartford DA1 3EN on 6 March 2024 | |
31 Jan 2024 | MR01 | Registration of charge 084119520005, created on 31 January 2024 | |
11 Jul 2023 | CS01 | Confirmation statement made on 27 June 2023 with updates | |
16 Jan 2023 | AA | Total exemption full accounts made up to 28 February 2022 | |
22 Dec 2022 | TM01 | Termination of appointment of Robert Lawrence Adams as a director on 21 November 2022 | |
12 Jul 2022 | PSC04 | Change of details for Mr Robert Lawrence Adams as a person with significant control on 12 July 2022 | |
04 Jul 2022 | CS01 | Confirmation statement made on 27 June 2022 with updates | |
30 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
09 Jul 2021 | CS01 | Confirmation statement made on 27 June 2021 with updates | |
23 Apr 2021 | PSC04 | Change of details for Mrs Balbir Dosanjh as a person with significant control on 21 April 2021 | |
21 Apr 2021 | CH01 | Director's details changed for Mr Robert Lawrence Adams on 21 April 2021 | |
21 Apr 2021 | PSC04 | Change of details for Mr Robert Lawrence Adams as a person with significant control on 21 April 2021 | |
21 Apr 2021 | PSC04 | Change of details for Shelley Rose Wren as a person with significant control on 21 April 2021 | |
21 Apr 2021 | AD01 | Registered office address changed from 1st Floor Clifftown Road Southend-on-Sea Essex SS1 1AB England to 1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB on 21 April 2021 | |
02 Mar 2021 | AD01 | Registered office address changed from 7 Nelson Street Southend on Sea Essex SS1 1EH United Kingdom to 1st Floor Clifftown Road Southend-on-Sea Essex SS1 1AB on 2 March 2021 | |
02 Mar 2021 | MR01 | Registration of charge 084119520004, created on 18 February 2021 | |
22 Feb 2021 | AA | Total exemption full accounts made up to 29 February 2020 | |
23 Oct 2020 | AP01 | Appointment of Mr Brian Kenneth Wren as a director on 19 October 2020 | |
05 Aug 2020 | PSC01 | Notification of Balbir Dosanjh as a person with significant control on 17 May 2018 | |
05 Aug 2020 | CS01 | Confirmation statement made on 27 June 2020 with updates | |
05 Aug 2020 | PSC04 | Change of details for Shelley Rose Wren as a person with significant control on 17 May 2018 |