MAISON CROFTS RESIDENTS COMPANY LIMITED
Status | ACTIVE |
Company No. | 06719131 |
Category | Private Limited Company |
Incorporated | 09 Oct 2008 |
Age | 15 years, 7 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
MAISON CROFTS RESIDENTS COMPANY LIMITED is an active private limited company with number 06719131. It was incorporated 15 years, 7 months, 26 days ago, on 09 October 2008. The company address is 3 Paddock Road, Bexleyheath, DA6 8NF, England.
Company Fillings
Accounts with accounts type micro entity
Date: 29 Nov 2023
Action Date: 31 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-10-31
Documents
Confirmation statement with no updates
Date: 14 Oct 2023
Action Date: 09 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-09
Documents
Accounts with accounts type micro entity
Date: 11 Apr 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with updates
Date: 10 Oct 2022
Action Date: 09 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-09
Documents
Accounts with accounts type dormant
Date: 15 Aug 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Change registered office address company with date old address new address
Date: 14 Nov 2021
Action Date: 14 Nov 2021
Category: Address
Type: AD01
New address: 3 Paddock Road Bexleyheath DA6 8NF
Old address: 64 Bramble Croft Erith Kent DA8 1BX
Change date: 2021-11-14
Documents
Confirmation statement with no updates
Date: 14 Nov 2021
Action Date: 09 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-09
Documents
Accounts with accounts type dormant
Date: 25 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 22 Oct 2020
Action Date: 09 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-09
Documents
Accounts with accounts type dormant
Date: 12 Sep 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 16 Oct 2019
Action Date: 09 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-09
Documents
Accounts with accounts type dormant
Date: 03 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 13 Oct 2018
Action Date: 09 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-09
Documents
Accounts with accounts type dormant
Date: 21 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 12 Oct 2017
Action Date: 09 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-09
Documents
Accounts with accounts type dormant
Date: 19 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 13 Oct 2016
Action Date: 09 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-09
Documents
Accounts with accounts type dormant
Date: 25 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2015
Action Date: 09 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-09
Documents
Appoint person director company with name date
Date: 06 Sep 2015
Action Date: 06 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Neil Nottage
Appointment date: 2015-09-06
Documents
Accounts with accounts type dormant
Date: 01 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Appoint person director company with name date
Date: 15 May 2015
Action Date: 15 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Colin Harvey
Appointment date: 2015-05-15
Documents
Termination director company with name termination date
Date: 14 May 2015
Action Date: 14 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-05-14
Officer name: Bridget Mary Harvey
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2014
Action Date: 09 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-09
Documents
Accounts with accounts type dormant
Date: 20 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2013
Action Date: 09 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-09
Documents
Accounts with accounts type dormant
Date: 18 Jun 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Oct 2012
Action Date: 09 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-09
Documents
Accounts with accounts type dormant
Date: 30 May 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Oct 2011
Action Date: 09 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-09
Documents
Accounts with accounts type dormant
Date: 16 May 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Oct 2010
Action Date: 09 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-09
Documents
Appoint person director company with name
Date: 30 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Bridget Mary Harvey
Documents
Appoint person secretary company with name
Date: 29 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Leeanne Margetson
Documents
Change registered office address company with date old address
Date: 29 Sep 2010
Action Date: 29 Sep 2010
Category: Address
Type: AD01
Change date: 2010-09-29
Old address: 56 Bramblecroft Erith Kent DA8 1BX
Documents
Termination director company with name
Date: 29 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Edward Hubbard
Documents
Termination secretary company with name
Date: 29 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Patricia Timms
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2010
Action Date: 09 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-09
Documents
Change person director company with change date
Date: 16 Jan 2010
Action Date: 09 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Edward William Hubbard
Change date: 2009-10-09
Documents
Change person director company with change date
Date: 16 Jan 2010
Action Date: 29 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-29
Officer name: Rebecca Isabel Elizabeth Rennie
Documents
Change person secretary company with change date
Date: 16 Jan 2010
Action Date: 09 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-09
Officer name: Patricia Anne Timms
Documents
Accounts with accounts type dormant
Date: 15 Jan 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Legacy
Date: 10 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated director leeanne margetson
Documents
Legacy
Date: 16 Dec 2008
Category: Officers
Type: 288a
Description: Secretary appointed patricia anne timms
Documents
Legacy
Date: 16 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed edward william hubbard
Documents
Legacy
Date: 16 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed leeanne margetson
Documents
Legacy
Date: 16 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated director robert ailsby
Documents
Legacy
Date: 28 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed rebecca isabel elizabeth rennie
Documents
Legacy
Date: 17 Oct 2008
Category: Address
Type: 287
Description: Registered office changed on 17/10/2008 from 56-66 bramble croft erith kent DA8 1BX
Documents
Some Companies
MBA ASSET MANAGEMENT LTD,ILFORD,IG1 4PU
Number: | 09727254 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
20 ST. MARYS DRIVE,MOLD,CH7 6JF
Number: | 10102307 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
SOVEREIGN WAY,DOWNHAM MARKET,PE38 9SW
Number: | 03141074 |
Status: | ACTIVE |
Category: | Private Limited Company |
JWB EDUCATION SERVICES LIMITED
49 CAHIR STREET,LONDON,E14 3QR
Number: | 09849766 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE002297 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
UNIT 4, VISTA PLACE COY POND BUSINESS PARK,POOLE,BH12 1JY
Number: | 11963274 |
Status: | ACTIVE |
Category: | Private Limited Company |