Advanced company searchLink opens in new window

MACNIVEN & CAMERON HOMES LIMITED

Company number 03837546

Filter by category

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)
05 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
19 Sep 2016 CS01 Confirmation statement made on 7 September 2016 with updates
01 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
09 Oct 2015 AR01 Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
28 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
23 Jan 2015 CH01 Director's details changed for Mr Jason Hurkett May on 1 December 2014
12 Jan 2015 AD01 Registered office address changed from Ringley Park House 59 Reigate Road Reigate Surrey RH2 0QJ to Sterling House 27 Hatchlands Road Redhill Surrey RH1 6RW on 12 January 2015
17 Sep 2014 AR01 Annual return made up to 7 September 2014 with full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
16 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
10 Oct 2013 AP01 Appointment of Mr Jason Hurkett May as a director
09 Oct 2013 AR01 Annual return made up to 7 September 2013 with full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
03 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
07 Aug 2013 AP04 Appointment of Newbridge Registrars Limited as a secretary
23 Jul 2013 AD01 Registered office address changed from 7 Queen Street Mayfair London W1J 5PB on 23 July 2013
23 Jul 2013 TM01 Termination of appointment of Christopher Morse as a director
23 Jul 2013 TM02 Termination of appointment of Christopher Morse as a secretary
23 Jul 2013 TM01 Termination of appointment of Ian Tromans as a director
02 Oct 2012 AA Total exemption full accounts made up to 31 December 2011
14 Sep 2012 AR01 Annual return made up to 7 September 2012 with full list of shareholders
11 Oct 2011 CH01 Director's details changed for Mr Ian George Tromans on 5 October 2011
03 Oct 2011 AA Total exemption full accounts made up to 31 December 2010
19 Sep 2011 AR01 Annual return made up to 7 September 2011 with full list of shareholders
10 Mar 2011 TM02 Termination of appointment of Cavendish Secretarial Limited as a secretary
10 Mar 2011 TM01 Termination of appointment of Jason May as a director
10 Mar 2011 AP03 Appointment of Christopher Charles Morse as a secretary