- Company Overview for MAISON PARFAITE INVESTMENTS LTD (12004349)
- Filing history for MAISON PARFAITE INVESTMENTS LTD (12004349)
- People for MAISON PARFAITE INVESTMENTS LTD (12004349)
- Charges for MAISON PARFAITE INVESTMENTS LTD (12004349)
- More for MAISON PARFAITE INVESTMENTS LTD (12004349)
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) |
---|---|---|---|
05 Dec 2024 | AA01 | Previous accounting period shortened from 30 March 2024 to 29 March 2024 | |
06 Jun 2024 | CS01 | Confirmation statement made on 19 May 2024 with no updates | |
31 May 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
17 Nov 2023 | AA01 | Previous accounting period shortened from 31 March 2023 to 30 March 2023 | |
26 Sep 2023 | TM01 | Termination of appointment of Claire Samantha Scott as a director on 31 August 2023 | |
18 Aug 2023 | AP01 | Appointment of Claire Samantha Scott as a director on 18 August 2023 | |
26 Jul 2023 | AD01 | Registered office address changed from 1 Victoria Court Bank Square, Morley Leeds West Yorkshire LS27 9SE United Kingdom to 8 Thornton's Arcade Leeds West Yorkshire LS1 6LQ on 26 July 2023 | |
15 Jun 2023 | CS01 | Confirmation statement made on 19 May 2023 with no updates | |
01 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
22 Jun 2022 | CS01 | Confirmation statement made on 19 May 2022 with no updates | |
21 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
21 May 2021 | CS01 | Confirmation statement made on 19 May 2021 with no updates | |
26 Apr 2021 | PSC04 | Change of details for Mr Sean Patrick Mcdermott as a person with significant control on 26 April 2021 | |
26 Apr 2021 | CH01 | Director's details changed for Mr Sean Patrick Mcdermott on 26 April 2021 | |
26 Apr 2021 | PSC04 | Change of details for Mrs Sarah Louise Mcdermott as a person with significant control on 26 April 2021 | |
26 Apr 2021 | CH01 | Director's details changed for Mrs Sarah Louise Mcdermott on 26 April 2021 | |
03 Mar 2021 | MR01 | Registration of charge 120043490004, created on 19 February 2021 | |
02 Mar 2021 | MR01 | Registration of charge 120043490003, created on 19 February 2021 | |
09 Feb 2021 | MR04 | Satisfaction of charge 120043490001 in full | |
21 Dec 2020 | MR01 | Registration of charge 120043490002, created on 18 December 2020 | |
09 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
13 Jul 2020 | AA01 | Previous accounting period shortened from 31 May 2020 to 31 March 2020 | |
10 Jun 2020 | CS01 | Confirmation statement made on 19 May 2020 with updates | |
09 Jun 2020 | CH01 | Director's details changed for Mr Sean Patrick Mcdermott on 9 June 2020 | |
09 Jun 2020 | CH01 | Director's details changed for Mrs Sarah Louise Mcdermott on 9 June 2020 |