MAIDENHOUSE LIMITED
Status | ACTIVE |
Company No. | 08530570 |
Category | Private Limited Company |
Incorporated | 15 May 2013 |
Age | 10 years, 11 months, 13 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 16 Sep 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Move registers to sail company
Date: 29 May 2013
Category: Address
Type: AD03
Documents
Some Companies
206 CHAUCER HOUSE,LUTON,LU3 1AX
Number: | 11197640 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
SPOUT HOUSE STABLES,WHITEHAVEN,
Number: | LP004379 |
Status: | ACTIVE |
Category: | Limited Partnership |
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 |
74 BADMINTON ROAD,BRISTOL,BS16 6DA
Number: | 09565565 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLAY BARN IPSLEY COURT,REDDITCH,B98 0TJ
Number: | 11131226 |
Status: | ACTIVE |
Category: | Private Limited Company |