MAAR HOLDINGS LTD

Unit 9 Downley Point Unit 9 Downley Point, Havant, PO9 2NA, Hampshire, England
StatusACTIVE
Company No.10045480
CategoryPrivate Limited Company
Incorporated07 Mar 2016
Age8 years, 3 months, 9 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 03 Dec 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 26 Nov 2021

Action Date: 25 Sep 2020

Category: Capital

Type: SH01

Capital : 104 GBP

Date: 2020-09-25

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 31 May 2016

Action Date: 21 Mar 2016

Category: Capital

Type: SH01

Capital : 103 GBP

Date: 2016-03-21

Documents

View document PDF

Capital allotment shares

Date: 31 May 2016

Action Date: 21 Mar 2016

Category: Capital

Type: SH01

Date: 2016-03-21

Capital : 103 GBP

Documents

View document PDF

Capital allotment shares

Date: 31 May 2016

Action Date: 21 Mar 2016

Category: Capital

Type: SH01

Capital : 103 GBP

Date: 2016-03-21

Documents

View document PDF

Capital allotment shares

Date: 31 May 2016

Action Date: 21 Mar 2016

Category: Capital

Type: SH01

Date: 2016-03-21

Capital : 103 GBP

Documents

View document PDF

Capital allotment shares

Date: 31 May 2016

Action Date: 21 Mar 2016

Category: Capital

Type: SH01

Date: 2016-03-21

Capital : 103 GBP

Documents

View document PDF

Capital allotment shares

Date: 31 May 2016

Action Date: 21 Mar 2016

Category: Capital

Type: SH01

Capital : 103 GBP

Date: 2016-03-21

Documents

View document PDF

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

View document PDF

Capital name of class of shares

Date: 27 May 2016

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 25 May 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 07 Mar 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASPIRATION INNS LIMITED

62 MANCHESTER RD MANCHESTER ROAD,MANCHESTER,M29 7EJ

Number:11812853
Status:ACTIVE
Category:Private Limited Company

AURA INTERNATIONAL LP

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
Number:09589893
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