MAIDEN HOUSE MANAGEMENT COMPANY LIMITED
Company number 10263826
- Company Overview for MAIDEN HOUSE MANAGEMENT COMPANY LIMITED (10263826)
- Filing history for MAIDEN HOUSE MANAGEMENT COMPANY LIMITED (10263826)
- People for MAIDEN HOUSE MANAGEMENT COMPANY LIMITED (10263826)
- More for MAIDEN HOUSE MANAGEMENT COMPANY LIMITED (10263826)
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) |
---|---|---|---|
11 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
15 Jul 2024 | AD01 | Registered office address changed from 62 High West Street Dorchester DT1 1UY England to 18a High West Street Dorchester DT1 1UW on 15 July 2024 | |
11 Jul 2024 | CS01 | Confirmation statement made on 4 July 2024 with no updates | |
03 Jul 2024 | TM02 | Termination of appointment of Dickinson Bowden Secretarial Services Limited as a secretary on 3 July 2024 | |
03 Jul 2024 | AP03 | Appointment of Coco Property Group Limited as a secretary on 3 July 2024 | |
13 Nov 2023 | AP01 | Appointment of Mr Richard Andrew Healey as a director on 13 November 2023 | |
30 Oct 2023 | AP01 | Appointment of Mr Neil Ross Hughes as a director on 30 October 2023 | |
30 Oct 2023 | TM01 | Termination of appointment of Richard Andrew Healey as a director on 30 October 2023 | |
23 Oct 2023 | TM01 | Termination of appointment of Neil Ross Hughes as a director on 23 October 2023 | |
08 Sep 2023 | AP01 | Appointment of Mr Neil Ross Hughes as a director on 8 September 2023 | |
25 Aug 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
17 Jul 2023 | CS01 | Confirmation statement made on 4 July 2023 with no updates | |
15 Aug 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
20 Jul 2022 | CS01 | Confirmation statement made on 4 July 2022 with no updates | |
22 Feb 2022 | TM01 | Termination of appointment of Roger John Morcom as a director on 22 February 2022 | |
22 Feb 2022 | CH04 | Secretary's details changed for Dickinson Bowden Secretarial Services Limited on 22 February 2022 | |
13 Jul 2021 | CS01 | Confirmation statement made on 4 July 2021 with no updates | |
04 Jun 2021 | AD01 | Registered office address changed from Dickinson Bowden 52 High West Street Dorchester DT1 1UT England to 62 High West Street Dorchester DT1 1UY on 4 June 2021 | |
19 May 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
13 Apr 2021 | TM01 | Termination of appointment of Audrey Marie Coleman as a director on 5 March 2021 | |
13 Apr 2021 | TM01 | Termination of appointment of Judith Lyn Bessell as a director on 3 March 2021 | |
03 Feb 2021 | AP04 | Appointment of Dickinson Bowden Secretarial Services Limited as a secretary on 29 January 2021 | |
03 Feb 2021 | TM02 | Termination of appointment of Dickinson Bowden Secretarial Services Limited as a secretary on 3 February 2021 | |
03 Feb 2021 | AP04 | Appointment of Dickinson Bowden Secretarial Services Limited as a secretary on 1 November 2020 | |
25 Jan 2021 | TM02 | Termination of appointment of Carol Ann Bowden as a secretary on 30 October 2020 |