- Company Overview for MAAR HOLDINGS LTD (10045480)
- Filing history for MAAR HOLDINGS LTD (10045480)
- People for MAAR HOLDINGS LTD (10045480)
- More for MAAR HOLDINGS LTD (10045480)
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) |
---|---|---|---|
22 May 2019 | AD01 | Registered office address changed from Unit 5 Parkers Trade Park Bedford Road Petersfield Hampshire GU32 3QN United Kingdom to Unit 3 Eastern Industrial Estate 25 Farlington Rowlands Castle Hampshire PO6 1QW on 22 May 2019 | |
06 Mar 2019 | CS01 | Confirmation statement made on 6 March 2019 with no updates | |
19 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
06 Mar 2018 | CS01 | Confirmation statement made on 6 March 2018 with no updates | |
28 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
10 Mar 2017 | CS01 | Confirmation statement made on 6 March 2017 with updates | |
31 May 2016 | SH01 |
Statement of capital following an allotment of shares on 21 March 2016
|
|
31 May 2016 | SH01 |
Statement of capital following an allotment of shares on 21 March 2016
|
|
31 May 2016 | SH01 |
Statement of capital following an allotment of shares on 21 March 2016
|
|
31 May 2016 | SH01 |
Statement of capital following an allotment of shares on 21 March 2016
|
|
31 May 2016 | SH01 |
Statement of capital following an allotment of shares on 21 March 2016
|
|
31 May 2016 | SH01 |
Statement of capital following an allotment of shares on 21 March 2016
|
|
27 May 2016 | AA01 | Current accounting period shortened from 31 March 2017 to 31 December 2016 | |
27 May 2016 | SH08 | Change of share class name or designation | |
25 May 2016 | RESOLUTIONS |
Resolutions
|
|
08 Mar 2016 | CH01 | Director's details changed for Mrs Anne Elizabeth Ruth Roff on 7 March 2016 | |
07 Mar 2016 | NEWINC |
Incorporation
Statement of capital on 2016-03-07
|