MARONCROFT LIMITED

06221866
BERKELEY HOUSE 304 REGENTS PARK ROAD LONDON ENGLAND N3 2JX

Documents

Documents
Date Category Description Pages
03 Jun 2024 accounts Annual Accounts 6 Buy now
30 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 May 2023 accounts Annual Accounts 6 Buy now
09 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Aug 2022 accounts Annual Accounts 6 Buy now
26 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Aug 2021 accounts Annual Accounts 7 Buy now
20 May 2021 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
18 May 2021 confirmation-statement Confirmation Statement With No Updates 4 Buy now
08 Mar 2021 officers Appointment of director (Mr Michael David Watson) 2 Buy now
01 Dec 2020 accounts Annual Accounts 7 Buy now
06 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Sep 2019 accounts Annual Accounts 7 Buy now
18 Jul 2019 officers Appointment of director (Mr Paul Hallam) 2 Buy now
17 Jul 2019 officers Termination of appointment of secretary (Paul Hallam) 1 Buy now
17 Jul 2019 officers Appointment of secretary (Mr Daniel Lau) 2 Buy now
28 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Nov 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Feb 2018 accounts Annual Accounts 7 Buy now
20 Jul 2017 accounts Annual Accounts 7 Buy now
10 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 May 2017 mortgage Statement of satisfaction of a charge 2 Buy now
06 Jul 2016 accounts Annual Accounts 9 Buy now
27 Apr 2016 annual-return Annual Return 5 Buy now
05 Oct 2015 accounts Annual Accounts 11 Buy now
28 Apr 2015 annual-return Annual Return 5 Buy now
21 May 2014 accounts Annual Accounts 12 Buy now
25 Apr 2014 annual-return Annual Return 5 Buy now
07 Oct 2013 accounts Annual Accounts 13 Buy now
25 Apr 2013 annual-return Annual Return 5 Buy now
11 Mar 2013 accounts Annual Accounts 12 Buy now
03 Jan 2013 officers Termination of appointment of secretary (Ian Rapley) 1 Buy now
23 Apr 2012 annual-return Annual Return 5 Buy now
09 Mar 2012 officers Appointment of secretary (Paul Hallam) 2 Buy now
09 Mar 2012 officers Termination of appointment of secretary (Alan Wolfson) 1 Buy now
02 Nov 2011 accounts Annual Accounts 12 Buy now
24 May 2011 annual-return Annual Return 5 Buy now
07 Apr 2011 officers Appointment of director (Mr Christopher Chalres Mcgill) 2 Buy now
05 Apr 2011 officers Termination of appointment of director (Ian Rapley) 1 Buy now
28 Oct 2010 accounts Annual Accounts 11 Buy now
17 Sep 2010 annual-return Annual Return 5 Buy now
17 Sep 2010 officers Termination of appointment of director (Christopher Mcgill) 1 Buy now
18 Aug 2010 officers Termination of appointment of director (Christopher Mcgill) 2 Buy now
23 Jul 2010 officers Appointment of director (Ian Rapley) 3 Buy now
05 Mar 2010 officers Change of particulars for director (Mr. William Kenneth Procter) 3 Buy now
23 Dec 2009 accounts Annual Accounts 11 Buy now
07 Sep 2009 officers Director appointed christopher charles mcgill 1 Buy now
03 Sep 2009 officers Director's change of particulars / william proctor / 26/08/2009 1 Buy now
27 Apr 2009 annual-return Return made up to 23/04/09; full list of members 3 Buy now
05 Feb 2009 accounts Annual Accounts 11 Buy now
05 Nov 2008 address Registered office changed on 05/11/2008 from euro house 131 - 133 ballards lane london N3 1GR 1 Buy now
21 Jul 2008 accounts Accounting reference date shortened from 30/04/2008 to 31/12/2007 1 Buy now
13 Jun 2008 annual-return Return made up to 23/04/08; full list of members 3 Buy now
23 Jul 2007 mortgage Particulars of mortgage/charge 14 Buy now
16 Jul 2007 officers New secretary appointed 2 Buy now
13 Jun 2007 officers Director resigned 1 Buy now
13 Jun 2007 officers Secretary resigned 1 Buy now
13 Jun 2007 officers New director appointed 6 Buy now
13 Jun 2007 officers New secretary appointed 2 Buy now
13 Jun 2007 address Registered office changed on 13/06/07 from: 31 corsham street london N1 6DR 1 Buy now
23 Apr 2007 incorporation Incorporation Company 17 Buy now