MAIDENHOUSE LIMITED

Mill Farm Mill Farm, Grantham, NG32 3EZ, Lincolnshire
StatusACTIVE
Company No.08530570
CategoryPrivate Limited Company
Incorporated15 May 2013
Age10 years, 11 months, 13 days
JurisdictionEngland Wales

SUMMARY

MAIDENHOUSE LIMITED is an active private limited company with number 08530570. It was incorporated 10 years, 11 months, 13 days ago, on 15 May 2013. The company address is Mill Farm Mill Farm, Grantham, NG32 3EZ, Lincolnshire.



Company Fillings

Accounts with accounts type total exemption full

Date: 22 Feb 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2023

Action Date: 15 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2022

Action Date: 15 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Change to a person with significant control

Date: 08 Jul 2021

Action Date: 07 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-07-07

Psc name: Mr Richard Frank Craven

Documents

View document PDF

Change to a person with significant control

Date: 07 Jul 2021

Action Date: 07 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-07-07

Psc name: Mr Richard Frank Craven

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2021

Action Date: 15 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-15

Documents

View document PDF

Change to a person with significant control

Date: 24 Jun 2021

Action Date: 15 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-05-15

Psc name: Mr Richard Frank Craven

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Feb 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2020

Action Date: 15 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-15

Documents

View document PDF

Cessation of a person with significant control

Date: 07 May 2020

Action Date: 13 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jeremy David Blatherwick

Cessation date: 2020-02-13

Documents

View document PDF

Cessation of a person with significant control

Date: 07 May 2020

Action Date: 18 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-02-18

Psc name: William Richard Ward

Documents

View document PDF

Change to a person with significant control

Date: 07 May 2020

Action Date: 18 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-02-18

Psc name: Mr Joseph John Ward

Documents

View document PDF

Change to a person with significant control

Date: 07 May 2020

Action Date: 18 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-02-18

Psc name: Mr Timothy Russell Ward

Documents

View document PDF

Notification of a person with significant control

Date: 07 May 2020

Action Date: 13 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Richard Frank Craven

Notification date: 2020-02-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2019

Action Date: 15 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change person director company with change date

Date: 20 Dec 2018

Action Date: 19 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-12-19

Officer name: Mrs Amanda Jayne Pledge

Documents

View document PDF

Change person director company with change date

Date: 20 Dec 2018

Action Date: 19 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-12-19

Officer name: Mr Timothy Russell Ward

Documents

View document PDF

Change to a person with significant control

Date: 20 Dec 2018

Action Date: 19 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Timothy Russell Ward

Change date: 2018-12-19

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2018

Action Date: 15 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-15

Documents

View document PDF

Move registers to sail company with new address

Date: 14 May 2018

Category: Address

Type: AD03

New address: 3 Castlegate Grantham Lincolnshire NG31 6SF

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Feb 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jun 2017

Action Date: 15 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Jun 2016

Action Date: 16 Jun 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-06-16

Charge number: 085305700001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2016

Action Date: 15 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2015

Action Date: 15 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Feb 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2014

Action Date: 15 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-15

Documents

View document PDF

Resolution

Date: 16 Sep 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current extended

Date: 29 May 2013

Action Date: 30 Jun 2014

Category: Accounts

Type: AA01

New date: 2014-06-30

Made up date: 2014-05-31

Documents

View document PDF

Move registers to sail company

Date: 29 May 2013

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 29 May 2013

Category: Address

Type: AD02

Documents

View document PDF

Incorporation company

Date: 15 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAREIT LIMITED

206 CHAUCER HOUSE,LUTON,LU3 1AX

Number:11197640
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HELEN FENWICK

SPOUT HOUSE STABLES,WHITEHAVEN,

Number:LP004379
Status:ACTIVE
Category:Limited Partnership

M & M PLANT SALES LTD

OFFICE 1 TOWNSEND ENTERPRISE PARK,BELFAST,BT13 2ES

Number:NI636657
Status:ACTIVE
Category:Private Limited Company

PAGODA INTERNATIONAL TRADE CO., LIMITED

UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:11404475
Status:ACTIVE
Category:Private Limited Company

SJS DRAUGHTING LTD

74 BADMINTON ROAD,BRISTOL,BS16 6DA

Number:09565565
Status:ACTIVE
Category:Private Limited Company

SOUL BISCUIT B&B LIMITED

CLAY BARN IPSLEY COURT,REDDITCH,B98 0TJ

Number:11131226
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