Advanced company searchLink opens in new window

MAIN HOUSE MANAGEMENT LIMITED

Company number 01567743

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Feb 2024 AP04 Appointment of B-Hive Company Secretarial Services Limited as a secretary on 1 February 2024
01 Feb 2024 AD01 Registered office address changed from The Lansdowne Building C/O 'Ad Interim' Ltd 2 Lansdowne Road Croydon Surrey CR9 2ER England to 94 Park Lane Croydon Surrey CR0 1JB on 1 February 2024
01 Feb 2024 TM02 Termination of appointment of Ad Interim Ltd as a secretary on 1 February 2024
23 May 2023 CS01 Confirmation statement made on 23 May 2023 with updates
13 Mar 2023 AA Micro company accounts made up to 30 September 2022
23 May 2022 CS01 Confirmation statement made on 23 May 2022 with updates
19 Jan 2022 AA Micro company accounts made up to 30 September 2021
24 May 2021 CS01 Confirmation statement made on 23 May 2021 with no updates
29 Mar 2021 AA Micro company accounts made up to 30 September 2020
26 May 2020 CS01 Confirmation statement made on 23 May 2020 with updates
16 Dec 2019 AA Micro company accounts made up to 30 September 2019
05 Nov 2019 AD01 Registered office address changed from The Lansdowne Building 2 Lansdowne Road Croydon CR9 2ER England to The Lansdowne Building C/O 'Ad Interim' Ltd 2 Lansdowne Road Croydon Surrey CR9 2ER on 5 November 2019
05 Nov 2019 AD01 Registered office address changed from 2 C/O 'Ad Interim' Ltd Lansdowne Road Croydon CR9 2ER England to The Lansdowne Building 2 Lansdowne Road Croydon CR9 2ER on 5 November 2019
23 May 2019 CS01 Confirmation statement made on 23 May 2019 with no updates
18 Apr 2019 TM01 Termination of appointment of Richard Edward Parker as a director on 9 April 2019
21 Jan 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Jan 2019 AD01 Registered office address changed from The Lansdowne Building 2 Lansdowne Road Croydon Surrey CR0 2ER United Kingdom to 2 C/O 'Ad Interim' Ltd Lansdowne Road Croydon CR9 2ER on 11 January 2019
11 Jan 2019 PSC08 Notification of a person with significant control statement
20 Dec 2018 AA Micro company accounts made up to 30 September 2018
18 Jul 2018 CS01 Confirmation statement made on 23 May 2018 with updates
18 Jul 2018 TM01 Termination of appointment of Ruth Louise Ray as a director on 17 July 2018
15 Dec 2017 AA Micro company accounts made up to 30 September 2017
18 Nov 2017 AP04 Appointment of Ad Interim Ltd as a secretary on 16 November 2017
16 Oct 2017 AD01 Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to The Lansdowne Building 2 Lansdowne Road Croydon Surrey CR0 2ER on 16 October 2017
16 Oct 2017 TM02 Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 16 October 2017