- Company Overview for MAIN HOUSE MANAGEMENT LIMITED (01567743)
- Filing history for MAIN HOUSE MANAGEMENT LIMITED (01567743)
- People for MAIN HOUSE MANAGEMENT LIMITED (01567743)
- More for MAIN HOUSE MANAGEMENT LIMITED (01567743)
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) |
---|---|---|---|
07 Aug 2017 | CH01 | Director's details changed for Mr Richard Hill on 7 August 2017 | |
07 Aug 2017 | TM01 | Termination of appointment of David William Kelham as a director on 31 July 2017 | |
17 Jul 2017 | CS01 | Confirmation statement made on 23 May 2017 with updates | |
17 Jul 2017 | AP01 | Appointment of Ruth Louise Ray as a director on 10 May 2017 | |
11 Jul 2017 | AP01 | Appointment of Mr Charles Marshall as a director on 10 May 2017 | |
11 Jul 2017 | AP01 | Appointment of David William Kelham as a director on 10 May 2017 | |
22 May 2017 | AP01 | Appointment of Mr Richard Hill as a director on 10 May 2017 | |
15 May 2017 | TM01 | Termination of appointment of Trevor Guy Clarance as a director on 10 May 2017 | |
15 May 2017 | TM01 | Termination of appointment of Lucy Caroline Butler as a director on 10 May 2017 | |
25 Apr 2017 | AA | Total exemption full accounts made up to 30 September 2016 | |
16 Jan 2017 | AD01 | Registered office address changed from 4th Floor 9 White Lion Street London N1 9PD United Kingdom to 94 Park Lane Croydon Surrey CR0 1JB on 16 January 2017 | |
16 Jan 2017 | AP04 | Appointment of Hml Company Secretarial Services Limited as a secretary on 14 November 2016 | |
16 Jan 2017 | TM02 | Termination of appointment of Fieldhouse Residential Limited as a secretary on 14 November 2016 | |
27 Jun 2016 | AR01 |
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
23 Jun 2016 | CH01 | Director's details changed for Miss Lucy Caroline Butler on 9 January 2015 | |
13 Jun 2016 | AD01 | Registered office address changed from 94 Wandsworth Bridge Road London SW6 2TF England to 4th Floor 9 White Lion Street London N1 9PD on 13 June 2016 | |
19 Nov 2015 | AA | Total exemption full accounts made up to 30 September 2015 | |
16 Nov 2015 | AD01 | Registered office address changed from C/O Fieldhouse Residential Limited Field House 284B Battersea Park Road Battersea London SW11 3BT to 94 Wandsworth Bridge Road London SW6 2TF on 16 November 2015 | |
04 Jun 2015 | AR01 |
Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
|
|
09 Jan 2015 | AP01 | Appointment of Miss Lucy Caroline Butler as a director on 2 December 2014 | |
05 Nov 2014 | AA | Total exemption small company accounts made up to 30 September 2014 | |
04 Jun 2014 | AR01 |
Annual return made up to 23 May 2014 with full list of shareholders
Statement of capital on 2014-06-04
|
|
08 Nov 2013 | AA | Total exemption full accounts made up to 30 September 2013 | |
03 Jun 2013 | AR01 | Annual return made up to 23 May 2013 with full list of shareholders | |
26 Oct 2012 | AA | Total exemption full accounts made up to 30 September 2012 |