MAIDENCROFT PROPERTY LIMITED
Status | ACTIVE |
Company No. | 00986096 |
Category | Private Limited Company |
Incorporated | 04 Aug 1970 |
Age | 53 years, 10 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
MAIDENCROFT PROPERTY LIMITED is an active private limited company with number 00986096. It was incorporated 53 years, 10 months, 1 day ago, on 04 August 1970. The company address is 3 Landmark House 3 Landmark House, Glastonbury, BA6 9FR, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 29 Apr 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with updates
Date: 12 Apr 2024
Action Date: 28 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-28
Documents
Accounts with accounts type total exemption full
Date: 13 Apr 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with updates
Date: 02 Mar 2023
Action Date: 28 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-28
Documents
Accounts with accounts type total exemption full
Date: 26 Apr 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with updates
Date: 18 Mar 2022
Action Date: 28 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-28
Documents
Accounts with accounts type total exemption full
Date: 23 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with updates
Date: 13 Apr 2021
Action Date: 28 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-28
Documents
Confirmation statement with updates
Date: 13 May 2020
Action Date: 29 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-29
Documents
Accounts with accounts type total exemption full
Date: 27 Mar 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Change registered office address company with date old address new address
Date: 19 Jun 2019
Action Date: 19 Jun 2019
Category: Address
Type: AD01
Old address: 14 Queen Square Bath BA1 2HN England
New address: 3 Landmark House Wirrall Park Road Glastonbury BA6 9FR
Change date: 2019-06-19
Documents
Accounts with accounts type total exemption full
Date: 25 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 15 Mar 2019
Action Date: 28 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-28
Documents
Confirmation statement with updates
Date: 23 Mar 2018
Action Date: 28 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-28
Documents
Accounts with accounts type total exemption full
Date: 15 Jan 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 20 Mar 2017
Action Date: 28 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-28
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Mar 2016
Action Date: 28 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-28
Documents
Change registered office address company with date old address new address
Date: 11 Dec 2015
Action Date: 11 Dec 2015
Category: Address
Type: AD01
New address: 14 Queen Square Bath BA1 2HN
Change date: 2015-12-11
Old address: Old Bank the Triangle Paulton Bristol BS39 7LE England
Documents
Change registered office address company with date old address new address
Date: 11 May 2015
Action Date: 11 May 2015
Category: Address
Type: AD01
Change date: 2015-05-11
New address: Old Bank the Triangle Paulton Bristol BS39 7LE
Old address: 3-5 College Street Burnham on Sea Somerset TA8 1AR
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2015
Action Date: 28 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-28
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2014
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Mar 2014
Action Date: 28 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-28
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2013
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Mar 2013
Action Date: 28 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-28
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2012
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Mar 2012
Action Date: 28 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-28
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2011
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date
Date: 11 Apr 2011
Action Date: 28 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-28
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2010
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Accounts with accounts type total exemption small
Date: 07 Apr 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2010
Action Date: 28 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-28
Documents
Legacy
Date: 26 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Feb 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 10 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/02/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2007
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Accounts with accounts type total exemption small
Date: 09 May 2007
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 20 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/07; full list of members
Documents
Legacy
Date: 01 Dec 2006
Category: Address
Type: 287
Description: Registered office changed on 01/12/06 from: motivo house alvington yeovil somerset BA20 2FG
Documents
Accounts with accounts type total exemption small
Date: 23 May 2006
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 21 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 28/02/06; full list of members
Documents
Legacy
Date: 12 Jan 2006
Category: Address
Type: 287
Description: Registered office changed on 12/01/06 from: walker house market place somerton somerset TA11 7LZ
Documents
Legacy
Date: 01 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Feb 2005
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Legacy
Date: 29 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/04; full list of members
Documents
Certificate change of name company
Date: 19 Dec 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed tor craft LIMITED\certificate issued on 19/12/03
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2003
Action Date: 31 Jul 2003
Category: Accounts
Type: AA
Made up date: 2003-07-31
Documents
Legacy
Date: 07 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Feb 2003
Action Date: 31 Jul 2002
Category: Accounts
Type: AA
Made up date: 2002-07-31
Documents
Legacy
Date: 19 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2002
Action Date: 31 Jul 2001
Category: Accounts
Type: AA
Made up date: 2001-07-31
Documents
Accounts with accounts type small
Date: 28 Mar 2001
Action Date: 31 Jul 2000
Category: Accounts
Type: AA
Made up date: 2000-07-31
Documents
Legacy
Date: 15 Mar 2001
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/01; full list of members
Documents
Legacy
Date: 22 Mar 2000
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/00; full list of members
Documents
Accounts with accounts type small
Date: 24 Feb 2000
Action Date: 31 Jul 1999
Category: Accounts
Type: AA
Made up date: 1999-07-31
Documents
Legacy
Date: 25 Mar 1999
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/99; full list of members
Documents
Accounts with accounts type small
Date: 14 Jan 1999
Action Date: 31 Jul 1998
Category: Accounts
Type: AA
Made up date: 1998-07-31
Documents
Legacy
Date: 24 Dec 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Mar 1998
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/98; full list of members
Documents
Accounts with accounts type small
Date: 10 Feb 1998
Action Date: 31 Jul 1997
Category: Accounts
Type: AA
Made up date: 1997-07-31
Documents
Legacy
Date: 25 Mar 1997
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/97; no change of members
Documents
Accounts with accounts type small
Date: 06 Feb 1997
Action Date: 31 Jul 1996
Category: Accounts
Type: AA
Made up date: 1996-07-31
Documents
Accounts with accounts type small
Date: 31 May 1996
Action Date: 31 Jul 1995
Category: Accounts
Type: AA
Made up date: 1995-07-31
Documents
Legacy
Date: 14 Mar 1996
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/96; no change of members
Documents
Resolution
Date: 13 Jul 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 07 Mar 1995
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/95; full list of members
Documents
Accounts with accounts type small
Date: 28 Feb 1995
Action Date: 31 Jul 1994
Category: Accounts
Type: AA
Made up date: 1994-07-31
Documents
Legacy
Date: 25 Jan 1995
Category: Address
Type: 287
Description: Registered office changed on 25/01/95 from: neville house baltonsborough somerset BA6 8QQ
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 08 Mar 1994
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/94; no change of members
Documents
Accounts with accounts type small
Date: 03 Nov 1993
Action Date: 31 Jul 1993
Category: Accounts
Type: AA
Made up date: 1993-07-31
Documents
Legacy
Date: 24 Mar 1993
Category: Address
Type: 287
Description: Registered office changed on 24/03/93 from: the boathouse wirral park glastonbury somerset BA6 9XE
Documents
Legacy
Date: 24 Mar 1993
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/93; no change of members
Documents
Accounts with accounts type small
Date: 31 Jan 1993
Action Date: 31 Jul 1992
Category: Accounts
Type: AA
Made up date: 1992-07-31
Documents
Accounts with accounts type small
Date: 09 Jun 1992
Action Date: 31 Jul 1991
Category: Accounts
Type: AA
Made up date: 1991-07-31
Documents
Accounts with accounts type small
Date: 14 May 1992
Action Date: 31 Jul 1990
Category: Accounts
Type: AA
Made up date: 1990-07-31
Documents
Legacy
Date: 04 Mar 1992
Category: Annual-return
Type: 363b
Description: Return made up to 28/02/92; full list of members
Documents
Legacy
Date: 17 Jun 1991
Category: Annual-return
Type: 363a
Description: Return made up to 05/02/91; full list of members
Documents
Legacy
Date: 18 Oct 1990
Category: Address
Type: 287
Description: Registered office changed on 18/10/90 from: higher wick farm wick glastonbury somerset BA6 8JN
Documents
Accounts with accounts type small
Date: 18 Oct 1990
Action Date: 31 Jul 1989
Category: Accounts
Type: AA
Made up date: 1989-07-31
Documents
Legacy
Date: 18 Oct 1990
Category: Annual-return
Type: 363
Description: Return made up to 05/02/90; full list of members
Documents
Legacy
Date: 18 May 1990
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 30 Apr 1990
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 30 Apr 1990
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 20 Mar 1990
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 20 Mar 1990
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 20 Mar 1990
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 21 Mar 1989
Action Date: 31 Jul 1988
Category: Accounts
Type: AA
Made up date: 1988-07-31
Documents
Legacy
Date: 21 Mar 1989
Category: Annual-return
Type: 363
Description: Return made up to 28/02/89; full list of members
Documents
Legacy
Date: 23 Feb 1989
Category: Annual-return
Type: 363
Description: Return made up to 24/03/88; full list of members
Documents
Accounts with accounts type small
Date: 13 Apr 1988
Action Date: 31 Jul 1987
Category: Accounts
Type: AA
Made up date: 1987-07-31
Documents
Legacy
Date: 13 Apr 1988
Category: Annual-return
Type: 363
Description: Return made up to 23/03/87; full list of members
Documents
Accounts with accounts type small
Date: 01 Jul 1987
Action Date: 31 Jul 1985
Category: Accounts
Type: AA
Made up date: 1985-07-31
Documents
Accounts with made up date
Date: 01 Jul 1987
Action Date: 31 Jul 1986
Category: Accounts
Type: AA
Made up date: 1986-07-31
Documents
Legacy
Date: 15 May 1987
Category: Annual-return
Type: 363
Description: Return made up to 14/01/87; full list of members
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Legacy
Date: 22 Apr 1986
Category: Annual-return
Type: 363
Description: Return made up to 14/01/86; full list of members
Documents
Legacy
Date: 22 Apr 1986
Category: Annual-return
Type: 363
Description: Return made up to 14/01/85; full list of members
Documents
Some Companies
6 COLCHESTER VALE,FOREST ROW,RH18 5HJ
Number: | 06491466 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHARNWOOD CARE AND SUPPORT SERVICES LTD
56 CHARNWOOD DRIVE,NUNEATON,CV10 0UF
Number: | 11155922 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
HIGH BRIDGE BUSINESS SOLUTIONS LTD
8 ELLESBOROUGH CLOSE,WATFORD,WD19 6TH
Number: | 07529047 |
Status: | ACTIVE |
Category: | Private Limited Company |
346 BARKING ROAD,LONDON,E13 8HL
Number: | 07332609 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAUDLE MEADOWS WIGTHORPE LANE,WORKSOP,S81 8BU
Number: | 03149176 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 HANDLEY STREET,WEDNESBURY,WS10 9DS
Number: | 11717270 |
Status: | ACTIVE |
Category: | Private Limited Company |