MAISON VILLE LIMITED

03676385
ST MARTINS GRIMMS HILL GREAT MISSENDEN BUCKINGHAMSHIRE HP16 9BG

Documents

Documents
Date Category Description Pages
01 Oct 2024 accounts Annual Accounts 8 Buy now
04 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Oct 2023 accounts Annual Accounts 8 Buy now
02 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Mar 2022 accounts Annual Accounts 8 Buy now
06 Jan 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 May 2021 accounts Annual Accounts 8 Buy now
02 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Nov 2020 accounts Annual Accounts 8 Buy now
07 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2019 accounts Annual Accounts 6 Buy now
08 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2018 accounts Annual Accounts 6 Buy now
03 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Oct 2017 accounts Annual Accounts 6 Buy now
05 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Sep 2016 accounts Annual Accounts 3 Buy now
06 Dec 2015 accounts Annual Accounts 3 Buy now
06 Dec 2015 annual-return Annual Return 5 Buy now
07 Dec 2014 annual-return Annual Return 5 Buy now
14 Sep 2014 accounts Annual Accounts 3 Buy now
07 Dec 2013 annual-return Annual Return 5 Buy now
29 Oct 2013 accounts Annual Accounts 7 Buy now
29 Dec 2012 annual-return Annual Return 5 Buy now
30 Sep 2012 accounts Annual Accounts 4 Buy now
07 Dec 2011 annual-return Annual Return 5 Buy now
11 Sep 2011 accounts Annual Accounts 4 Buy now
04 Apr 2011 officers Appointment of director (Ms Emma Dunleavy) 2 Buy now
03 Apr 2011 officers Change of particulars for secretary (Ivan Patrick Dunleavy) 1 Buy now
05 Dec 2010 annual-return Annual Return 4 Buy now
19 Sep 2010 accounts Annual Accounts 4 Buy now
27 Jan 2010 accounts Annual Accounts 5 Buy now
26 Dec 2009 annual-return Annual Return 4 Buy now
26 Dec 2009 officers Change of particulars for director (Rebecca Elizabeth Dunleavy) 2 Buy now
05 Jan 2009 accounts Annual Accounts 5 Buy now
22 Dec 2008 annual-return Return made up to 01/12/08; full list of members 3 Buy now
23 Jan 2008 accounts Annual Accounts 5 Buy now
14 Jan 2008 annual-return Return made up to 01/12/07; full list of members 2 Buy now
03 Jan 2007 annual-return Return made up to 01/12/06; full list of members 6 Buy now
02 Jan 2007 accounts Annual Accounts 5 Buy now
23 Jan 2006 annual-return Return made up to 01/12/05; full list of members 6 Buy now
25 Feb 2005 accounts Annual Accounts 5 Buy now
25 Feb 2005 accounts Annual Accounts 5 Buy now
24 Dec 2004 annual-return Return made up to 01/12/04; full list of members 6 Buy now
01 Dec 2004 address Registered office changed on 01/12/04 from: rookery house london road, aston clinton aylesbury buckinghamshire HP22 5HG 1 Buy now
24 Dec 2003 annual-return Return made up to 01/12/03; full list of members 6 Buy now
04 Nov 2003 accounts Annual Accounts 4 Buy now
13 Dec 2002 annual-return Return made up to 01/12/02; full list of members 8 Buy now
01 Nov 2002 accounts Annual Accounts 11 Buy now
29 Mar 2002 officers Secretary resigned 1 Buy now
26 Mar 2002 annual-return Return made up to 01/12/01; full list of members 4 Buy now
26 Mar 2002 officers Secretary resigned 1 Buy now
26 Mar 2002 officers New secretary appointed 2 Buy now
17 Jan 2002 accounts Annual Accounts 10 Buy now
14 Dec 2001 officers New secretary appointed 2 Buy now
21 Jun 2001 address Registered office changed on 21/06/01 from: bois heath farm watchet lane little kingshill buckinghamshire HP16 0DR 1 Buy now
15 Jan 2001 annual-return Return made up to 01/12/00; full list of members 6 Buy now
15 Jan 2001 address Registered office changed on 15/01/01 from: roxburghe house registrars LTD 273-287 regent street london W1R 7PB 1 Buy now
15 Jan 2001 officers New secretary appointed 2 Buy now
28 Nov 2000 accounts Annual Accounts 10 Buy now
17 Dec 1999 annual-return Return made up to 01/12/99; full list of members 6 Buy now
16 Jul 1999 change-of-name Certificate Change Of Name Company 2 Buy now
25 Feb 1999 officers New director appointed 2 Buy now
22 Feb 1999 address Registered office changed on 22/02/99 from: crwys house 33 crwys road cardiff CF2 4YF 1 Buy now
21 Feb 1999 officers New secretary appointed 2 Buy now
21 Feb 1999 officers Director resigned 1 Buy now
21 Feb 1999 officers Secretary resigned;director resigned 1 Buy now
01 Dec 1998 incorporation Incorporation Company 18 Buy now