MAAR HOLDINGS LTD
Status | ACTIVE |
Company No. | 10045480 |
Category | Private Limited Company |
Incorporated | 07 Mar 2016 |
Age | 8 years, 3 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
MAAR HOLDINGS LTD is an active private limited company with number 10045480. It was incorporated 8 years, 3 months, 9 days ago, on 07 March 2016. The company address is Unit 9 Downley Point Unit 9 Downley Point, Havant, PO9 2NA, Hampshire, England.
Company Fillings
Confirmation statement with no updates
Date: 13 Mar 2024
Action Date: 06 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-06
Documents
Change person director company with change date
Date: 13 Mar 2024
Action Date: 13 Mar 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Alison Roff
Change date: 2024-03-13
Documents
Change registered office address company with date old address new address
Date: 13 Mar 2024
Action Date: 13 Mar 2024
Category: Address
Type: AD01
New address: Unit 9 Downley Point Downley Road Havant Hampshire PO9 2NA
Old address: Unit 3 Eastern Industrial Estate Jackson Close Portsmouth PO6 1QW England
Change date: 2024-03-13
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 27 Mar 2023
Action Date: 06 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-06
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 21 Mar 2022
Action Date: 06 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-06
Documents
Resolution
Date: 03 Dec 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 26 Nov 2021
Action Date: 25 Sep 2020
Category: Capital
Type: SH01
Capital : 104 GBP
Date: 2020-09-25
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 08 Mar 2021
Action Date: 06 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-06
Documents
Change person director company with change date
Date: 08 Mar 2021
Action Date: 06 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Alison Roff
Change date: 2021-03-06
Documents
Accounts with accounts type total exemption full
Date: 28 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Cessation of a person with significant control
Date: 23 Oct 2020
Action Date: 28 Sep 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-09-28
Psc name: Alan Roff
Documents
Cessation of a person with significant control
Date: 23 Oct 2020
Action Date: 28 Sep 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Ann Elizabeth Ruth Roff
Cessation date: 2020-09-28
Documents
Appoint person director company with name date
Date: 23 Oct 2020
Action Date: 25 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Alison Roff
Appointment date: 2020-09-25
Documents
Termination director company with name termination date
Date: 23 Oct 2020
Action Date: 25 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-09-25
Officer name: Ann Elizabeth Ruth Roff
Documents
Termination director company with name termination date
Date: 23 Oct 2020
Action Date: 25 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan Roff
Termination date: 2020-09-25
Documents
Confirmation statement with no updates
Date: 10 Mar 2020
Action Date: 06 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-06
Documents
Change to a person with significant control
Date: 10 Mar 2020
Action Date: 10 Mar 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-03-10
Psc name: Mr Matthew Alan Roff
Documents
Change to a person with significant control
Date: 10 Mar 2020
Action Date: 10 Mar 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Ann Elizabeth Ruth Roff
Change date: 2020-03-10
Documents
Change to a person with significant control
Date: 10 Mar 2020
Action Date: 10 Mar 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-03-10
Psc name: Mr Alan Roff
Documents
Change registered office address company with date old address new address
Date: 10 Mar 2020
Action Date: 10 Mar 2020
Category: Address
Type: AD01
Old address: Unit 3 Eastern Industrial Estate 25 Farlington Rowlands Castle Hampshire PO6 1QW United Kingdom
New address: Unit 3 Eastern Industrial Estate Jackson Close Portsmouth PO6 1QW
Change date: 2020-03-10
Documents
Accounts with accounts type total exemption full
Date: 10 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change registered office address company with date old address new address
Date: 22 May 2019
Action Date: 22 May 2019
Category: Address
Type: AD01
New address: Unit 3 Eastern Industrial Estate 25 Farlington Rowlands Castle Hampshire PO6 1QW
Old address: Unit 5 Parkers Trade Park Bedford Road Petersfield Hampshire GU32 3QN United Kingdom
Change date: 2019-05-22
Documents
Confirmation statement with no updates
Date: 06 Mar 2019
Action Date: 06 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-06
Documents
Accounts with accounts type total exemption full
Date: 19 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 06 Mar 2018
Action Date: 06 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-06
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 10 Mar 2017
Action Date: 06 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-06
Documents
Capital allotment shares
Date: 31 May 2016
Action Date: 21 Mar 2016
Category: Capital
Type: SH01
Capital : 103 GBP
Date: 2016-03-21
Documents
Capital allotment shares
Date: 31 May 2016
Action Date: 21 Mar 2016
Category: Capital
Type: SH01
Date: 2016-03-21
Capital : 103 GBP
Documents
Capital allotment shares
Date: 31 May 2016
Action Date: 21 Mar 2016
Category: Capital
Type: SH01
Capital : 103 GBP
Date: 2016-03-21
Documents
Capital allotment shares
Date: 31 May 2016
Action Date: 21 Mar 2016
Category: Capital
Type: SH01
Date: 2016-03-21
Capital : 103 GBP
Documents
Capital allotment shares
Date: 31 May 2016
Action Date: 21 Mar 2016
Category: Capital
Type: SH01
Date: 2016-03-21
Capital : 103 GBP
Documents
Capital allotment shares
Date: 31 May 2016
Action Date: 21 Mar 2016
Category: Capital
Type: SH01
Capital : 103 GBP
Date: 2016-03-21
Documents
Change account reference date company current shortened
Date: 27 May 2016
Action Date: 31 Dec 2016
Category: Accounts
Type: AA01
New date: 2016-12-31
Made up date: 2017-03-31
Documents
Capital name of class of shares
Date: 27 May 2016
Category: Capital
Type: SH08
Documents
Resolution
Date: 25 May 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change person director company with change date
Date: 08 Mar 2016
Action Date: 07 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-03-07
Officer name: Mrs Anne Elizabeth Ruth Roff
Documents
Some Companies
62 MANCHESTER RD MANCHESTER ROAD,MANCHESTER,M29 7EJ
Number: | 11812853 |
Status: | ACTIVE |
Category: | Private Limited Company |
101 ROSE STREET SOUTH LANE,EDINBURGH,EH2 3JG
Number: | SL025189 |
Status: | ACTIVE |
Category: | Limited Partnership |
GALLAGHER & SON CARPENTRY LIMITED
393 LORDSHIP LANE,LONDON,N17 6AE
Number: | 11463883 |
Status: | ACTIVE |
Category: | Private Limited Company |
HERONS COURT RESIDENTS ASSOCIATION LIMITED
76 ALDWICK ROAD,BOGNOR REGIS,PO21 2PE
Number: | 00639650 |
Status: | ACTIVE |
Category: | Private Limited Company |
J J PERFORMANCE ENGINEERING LIMITED
5 MINTON PLACE,BICESTER,OX26 6QB
Number: | 08263106 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHEPHERD COX HOTELS (KNUTSFORD) LIMITED
2ND FLOOR,LONDON,W1W 6HL
Number: | 09589893 |
Status: | ACTIVE |
Category: | Private Limited Company |