- 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) |
---|---|---|---|
24 Jul 2020 | PSC04 | Change of details for Mr Robert Lawrence Adams as a person with significant control on 24 July 2020 | |
21 Jul 2020 | AD01 | Registered office address changed from 15 Commercial Road Paddock Wood Tonbridge TN12 6EN England to 7 Nelson Street Southend on Sea Essex SS1 1EH on 21 July 2020 | |
29 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
15 Jul 2019 | CS01 | Confirmation statement made on 27 June 2019 with no updates | |
29 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
12 Nov 2018 | AD01 | Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ to 15 Commercial Road Paddock Wood Tonbridge TN12 6EN on 12 November 2018 | |
10 Jul 2018 | CS01 | Confirmation statement made on 27 June 2018 with updates | |
13 Jun 2018 | TM01 | Termination of appointment of Mark Randall as a director on 1 June 2018 | |
13 Jun 2018 | AP01 | Appointment of Mr Mark Randall as a director on 1 June 2018 | |
04 Jun 2018 | TM01 | Termination of appointment of Michael Ronald Clayton as a director on 1 June 2018 | |
29 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
27 Jun 2017 | PSC04 | Change of details for Shelley Rose Wren as a person with significant control on 16 January 2017 | |
27 Jun 2017 | CS01 | Confirmation statement made on 27 June 2017 with updates | |
27 Jun 2017 | PSC04 | Change of details for Shelley Rose Wren as a person with significant control on 16 January 2017 | |
27 Jun 2017 | PSC07 | Cessation of Michael Ronald Clayton as a person with significant control on 16 January 2017 | |
10 Apr 2017 | CS01 | Confirmation statement made on 20 February 2017 with updates | |
01 Dec 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
20 Oct 2016 | MR01 | Registration of charge 084119520003, created on 19 October 2016 | |
09 Mar 2016 | AR01 |
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
|
|
13 Jan 2016 | MR01 | Registration of charge 084119520002, created on 12 January 2016 | |
27 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
26 May 2015 | MR04 | Satisfaction of charge 084119520001 in full | |
13 Apr 2015 | AR01 |
Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-04-13
|
|
23 Dec 2014 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
26 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 |