MAES Y LLAN COURT MANAGEMENT COMPANY LIMITED

07213965
QUEENSWAY HOUSE 11 QUEENSWAY NEW MILTON HAMPSHIRE BH25 5NN

Documents

Documents
Date Category Description Pages
30 Aug 2024 accounts Annual Accounts 3 Buy now
19 Apr 2024 confirmation-statement Confirmation Statement With Updates 6 Buy now
11 Apr 2024 officers Change of particulars for director (Dr Supriya Kapas) 2 Buy now
20 Nov 2023 officers Change of particulars for corporate secretary (Matthews Block Management Ltd) 1 Buy now
17 Oct 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Apr 2023 officers Termination of appointment of director (Trevor Leslie Edgerton) 1 Buy now
11 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Feb 2023 accounts Annual Accounts 7 Buy now
16 May 2022 officers Appointment of corporate secretary (Matthews Block Management Ltd) 2 Buy now
16 May 2022 officers Termination of appointment of secretary (Matthews of Chester Limited) 1 Buy now
11 Apr 2022 confirmation-statement Confirmation Statement With Updates 6 Buy now
25 Oct 2021 accounts Annual Accounts 7 Buy now
06 Apr 2021 confirmation-statement Confirmation Statement With Updates 6 Buy now
06 Apr 2021 officers Change of particulars for corporate secretary (Matthews of Chester Limited) 1 Buy now
02 Feb 2021 accounts Annual Accounts 7 Buy now
19 Jun 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Apr 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Apr 2020 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
14 Apr 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Apr 2020 accounts Annual Accounts 10 Buy now
08 Jan 2020 accounts Change Account Reference Date Company Previous Extended 1 Buy now
14 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jan 2019 accounts Annual Accounts 2 Buy now
10 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jan 2018 accounts Annual Accounts 2 Buy now
06 Oct 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Apr 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Apr 2017 officers Appointment of corporate secretary (Matthews of Chester Limited) 2 Buy now
26 Jan 2017 document-replacement Second Filing Of Director Termination With Name 5 Buy now
26 Jan 2017 document-replacement Second Filing Of Secretary Termination With Name 5 Buy now
12 Jan 2017 officers Appointment of director (Mr Trevor Leslie Edgerton) 2 Buy now
12 Jan 2017 officers Appointment of director (Dr Supriya Kapas) 2 Buy now
16 Dec 2016 officers Termination of appointment of director (Stephen Barry Griffin) 2 Buy now
15 Dec 2016 officers Termination of appointment of secretary (Helen Marie Martin) 2 Buy now
21 Oct 2016 accounts Annual Accounts 3 Buy now
15 Apr 2016 annual-return Annual Return 3 Buy now
31 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Mar 2016 officers Change of particulars for director (Mr Stephen Barry Griffin) 2 Buy now
10 Jan 2016 accounts Annual Accounts 3 Buy now
29 Apr 2015 annual-return Annual Return 4 Buy now
11 Nov 2014 accounts Annual Accounts 3 Buy now
25 Apr 2014 annual-return Annual Return 4 Buy now
19 Jun 2013 accounts Annual Accounts 3 Buy now
15 May 2013 annual-return Annual Return 4 Buy now
22 Jan 2013 accounts Annual Accounts 3 Buy now
11 Apr 2012 annual-return Annual Return 4 Buy now
08 Jan 2012 accounts Annual Accounts 3 Buy now
21 Apr 2011 annual-return Annual Return 4 Buy now
06 Apr 2010 incorporation Incorporation Company 59 Buy now