Advanced company searchLink opens in new window

MAIDENCROSS LIMITED

Company number 08411952

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)
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
  • GBP 100
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
  • GBP 100
23 Dec 2014 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for Michael Clayton
26 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014