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)
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
  • GBP 480
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
  • GBP 480
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
  • GBP 480
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