Advanced company searchLink opens in new window

MAISON LE GRAND PROPERTIES LIMITED

Company number 10348703

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)
28 Aug 2024 CS01 Confirmation statement made on 1 August 2024 with updates
29 May 2024 AA Total exemption full accounts made up to 31 August 2023
14 Aug 2023 AA Total exemption full accounts made up to 31 August 2022
04 Aug 2023 CS01 Confirmation statement made on 1 August 2023 with updates
30 May 2023 AA01 Previous accounting period shortened from 30 August 2022 to 29 August 2022
28 Sep 2022 AA Total exemption full accounts made up to 31 August 2021
11 Aug 2022 CS01 Confirmation statement made on 1 August 2022 with updates
27 Oct 2021 AA Total exemption full accounts made up to 31 August 2020
07 Sep 2021 CS01 Confirmation statement made on 1 August 2021 with updates
31 May 2021 AA01 Previous accounting period shortened from 31 August 2020 to 30 August 2020
13 Nov 2020 AD01 Registered office address changed from Moorgate House King Street Newton Abbot Devon TQ12 2LG United Kingdom to 1st Floor, Units 3 & 4 Cranmere Court Lustleigh Close Matford Business Park Exeter Devon EX2 8PW on 13 November 2020
28 Aug 2020 AA Total exemption full accounts made up to 31 August 2019
27 Aug 2020 CS01 Confirmation statement made on 1 August 2020 with updates
15 Aug 2019 CS01 Confirmation statement made on 1 August 2019 with updates
30 May 2019 AA Total exemption full accounts made up to 31 August 2018
14 Sep 2018 AD01 Registered office address changed from 9 North Quay Conyer Sittingbourne ME9 9HL United Kingdom to Moorgate House King Street Newton Abbot Devon TQ12 2LG on 14 September 2018
01 Sep 2018 CS01 Confirmation statement made on 11 August 2018 with no updates
24 May 2018 AA Micro company accounts made up to 31 August 2017
27 Oct 2017 MR01 Registration of charge 103487030001, created on 26 October 2017
11 Aug 2017 CS01 Confirmation statement made on 11 August 2017 with updates
11 Aug 2017 PSC07 Cessation of Joyce Okoturo as a person with significant control on 5 July 2017
07 Jun 2017 TM01 Termination of appointment of Joyce Okoturo as a director on 7 June 2017
26 Aug 2016 NEWINC Incorporation
Statement of capital on 2016-08-26
  • GBP 150
  • MODEL ARTICLES ‐ Model articles adopted