MAUNDERS HOMES (SOUTH) LIMITED

Persimmon House Persimmon House, York, YO19 4FE
StatusACTIVE
Company No.01309091
CategoryPrivate Limited Company
Incorporated18 Apr 1977
Age47 years, 28 days
JurisdictionEngland Wales

SUMMARY

MAUNDERS HOMES (SOUTH) LIMITED is an active private limited company with number 01309091. It was incorporated 47 years, 28 days ago, on 18 April 1977. The company address is Persimmon House Persimmon House, York, YO19 4FE.



Company Fillings

Confirmation statement with no updates

Date: 24 Nov 2023

Action Date: 17 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2022

Action Date: 17 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jan 2022

Action Date: 14 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Hugh Killoran

Termination date: 2022-01-14

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2022

Action Date: 14 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael John Smith

Appointment date: 2022-01-14

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2021

Action Date: 17 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-17

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2021

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-30

Officer name: Richard Paul Stenhouse

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2021

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Julia Nichols

Appointment date: 2021-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2020

Action Date: 17 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-17

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2020

Action Date: 20 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-20

Officer name: David Jenkinson

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2019

Action Date: 20 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeffrey Fairburn

Termination date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Nov 2018

Action Date: 20 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2017

Action Date: 20 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2016

Action Date: 25 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-25

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2016

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Paul Stenhouse

Appointment date: 2016-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2016

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gerald Neil Francis

Termination date: 2016-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 May 2016

Action Date: 30 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Peter Greenaway

Termination date: 2016-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 17 May 2016

Action Date: 01 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Jenkinson

Appointment date: 2016-05-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2015

Action Date: 03 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2014

Action Date: 03 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change person director company with change date

Date: 04 Jul 2014

Action Date: 16 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-16

Officer name: Mr Nigel Peter Greenaway

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2013

Action Date: 03 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 09 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel Peter Greenaway

Documents

View document PDF

Termination director company with name

Date: 03 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Farley

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2012

Action Date: 03 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-03

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2012

Action Date: 26 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jeffrey Fairburn

Change date: 2012-10-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change person director company with change date

Date: 10 Apr 2012

Action Date: 05 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-04-05

Officer name: Michael Peter Farley

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2011

Action Date: 03 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2011

Action Date: 01 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael Hugh Killoran

Change date: 2011-02-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Dec 2010

Action Date: 03 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2010

Action Date: 18 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-18

Officer name: Michael Peter Farley

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2010

Action Date: 03 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-03

Documents

View document PDF

Appoint person director company with name

Date: 14 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gerald Neil Francis

Documents

View document PDF

Appoint person director company with name

Date: 13 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jeffrey Fairburn

Documents

View document PDF

Termination director company with name

Date: 05 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John White

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2009

Action Date: 17 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael Peter Farley

Change date: 2009-12-17

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2009

Action Date: 18 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-18

Officer name: Michael Hugh Killoran

Documents

View document PDF

Change person secretary company with change date

Date: 12 Nov 2009

Action Date: 03 Nov 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Miss Tracy Lazelle Davison

Change date: 2009-11-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Michael Hugh Killoran

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael Peter Farley

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John White

Change date: 2009-10-01

Documents

View document PDF

Legacy

Date: 05 Jun 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / tracy davison / 30/04/2009

Documents

View document PDF

Legacy

Date: 15 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/12/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 23 May 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / john white / 15/05/2008

Documents

View document PDF

Legacy

Date: 18 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 03/12/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Sep 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 16 May 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 29 Mar 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 17/01/07 to 31/12/06

Documents

View document PDF

Legacy

Date: 12 Feb 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 03/12/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Sep 2006

Action Date: 17 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-17

Documents

View document PDF

Legacy

Date: 12 Apr 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Mar 2006

Category: Address

Type: 287

Description: Registered office changed on 17/03/06 from: westbury house lansdown road cheltenham gloucestershire GL50 2WH

Documents

View document PDF

Legacy

Date: 17 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 03/12/05; full list of members

Documents

View document PDF

Legacy

Date: 17 Mar 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 28/02/06 to 17/01/06

Documents

View document PDF

Legacy

Date: 17 Mar 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Mar 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Feb 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Nov 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Nov 2005

Action Date: 28 Feb 2005

Category: Accounts

Type: AA

Made up date: 2005-02-28

Documents

View document PDF

Legacy

Date: 20 Apr 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Apr 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 03/12/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Sep 2004

Action Date: 29 Feb 2004

Category: Accounts

Type: AA

Made up date: 2004-02-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Dec 2003

Action Date: 28 Feb 2003

Category: Accounts

Type: AA

Made up date: 2003-02-28

Documents

View document PDF

Legacy

Date: 09 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 03/12/03; full list of members

Documents

View document PDF

Legacy

Date: 08 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 07/12/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Dec 2002

Action Date: 28 Feb 2002

Category: Accounts

Type: AA

Made up date: 2002-02-28

Documents

View document PDF

Legacy

Date: 18 Dec 2001

Category: Annual-return

Type: 363s

Description: Return made up to 07/12/01; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Nov 2001

Action Date: 28 Feb 2001

Category: Accounts

Type: AA

Made up date: 2001-02-28

Documents

View document PDF

Legacy

Date: 29 Dec 2000

Category: Annual-return

Type: 363s

Description: Return made up to 07/12/00; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Nov 2000

Action Date: 29 Feb 2000

Category: Accounts

Type: AA

Made up date: 2000-02-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Dec 1999

Action Date: 28 Feb 1999

Category: Accounts

Type: AA

Made up date: 1999-02-28

Documents

View document PDF

Legacy

Date: 30 Dec 1999

Category: Annual-return

Type: 363s

Description: Return made up to 07/12/99; full list of members

Documents

View document PDF

Legacy

Date: 11 Jun 1999

Category: Address

Type: 287

Description: Registered office changed on 11/06/99 from: development house 30 croftsbank road urmston manchester M41 0JS

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Apr 1999

Action Date: 30 Jun 1998

Category: Accounts

Type: AA

Made up date: 1998-06-30

Documents

View document PDF

Legacy

Date: 01 Apr 1999

Category: Annual-return

Type: 363s

Description: Return made up to 07/12/98; no change of members

Documents

View document PDF

Legacy

Date: 14 Mar 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Mar 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Jan 1999

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/99 to 28/02/99

Documents

View document PDF


Some Companies

ALBANIES LTD

MIDDLESEX HOUSE FLOOR 2,HARROW,HA1 1BQ

Number:08926638
Status:ACTIVE
Category:Private Limited Company

ARJUN INFRASTRUCTURE PARTNERS IV LIMITED

LODDON REACH READING ROAD,READING,RG2 9HU

Number:10638241
Status:ACTIVE
Category:Private Limited Company

GOSAL HAULAGE LTD

46 WALLOWS LANE,WALSALL,WS2 9BY

Number:11293553
Status:ACTIVE
Category:Private Limited Company

INKSMOOR LIMITED

OAK HOUSE EVEROAK ESTATE,WORCESTER,WR2 5HP

Number:08651643
Status:ACTIVE
Category:Private Limited Company

SEDCONSULTING LIMITED

JUBILEE HOUSE,LYTHAM ST.ANNES,FY8 5FT

Number:11707608
Status:ACTIVE
Category:Private Limited Company

SFP HOLDINGS LIMITED

400 OXFORD STREET,LONDON,W1A 1AB

Number:11148192
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source