Advanced company searchLink opens in new window

MAYLEIGH HOUSE HOLDINGS LTD.

Company number 04193643

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)
23 Apr 2024 AA Group of companies' accounts made up to 31 March 2023
15 Apr 2024 CS01 Confirmation statement made on 4 April 2024 with no updates
17 Apr 2023 CS01 Confirmation statement made on 4 April 2023 with no updates
06 Apr 2023 AA Group of companies' accounts made up to 31 March 2022
30 Sep 2022 AD01 Registered office address changed from Mayleigh House Kettering Road North Northampton NN3 6HH England to Mayleigh House Orchard Hill Little Billing Northampton NN3 9AD on 30 September 2022
25 Jul 2022 AA Group of companies' accounts made up to 31 March 2021
27 Apr 2022 CS01 Confirmation statement made on 4 April 2022 with no updates
19 Apr 2022 PSC04 Change of details for Mr Andrew Francis Robinson as a person with significant control on 19 April 2022
09 Aug 2021 AD01 Registered office address changed from 139 College Road Birmingham B13 9LJ to Mayleigh House Kettering Road North Northampton NN3 6HH on 9 August 2021
31 Jul 2021 AD01 Registered office address changed from Mayleigh House Kettering Road North Northampton NN3 6HH to 139 College Road Birmingham B13 9LJ on 31 July 2021
28 Apr 2021 CS01 Confirmation statement made on 4 April 2021 with no updates
15 Apr 2021 AA Group of companies' accounts made up to 31 March 2020
12 Jun 2020 AA Group of companies' accounts made up to 31 March 2019
17 Apr 2020 CS01 Confirmation statement made on 4 April 2020 with no updates
24 Dec 2019 AA01 Previous accounting period shortened from 31 March 2019 to 30 March 2019
05 Apr 2019 CS01 Confirmation statement made on 4 April 2019 with no updates
09 Jan 2019 AA Group of companies' accounts made up to 31 March 2018
06 Apr 2018 CS01 Confirmation statement made on 4 April 2018 with updates
22 Mar 2018 PSC07 Cessation of James Philip Robinson as a person with significant control on 31 March 2017
08 Jan 2018 AA Group of companies' accounts made up to 31 March 2017
20 May 2017 CS01 Confirmation statement made on 4 April 2017 with updates
09 Apr 2017 SH08 Change of share class name or designation
06 Apr 2017 TM01 Termination of appointment of James Philip Robinson as a director on 31 March 2017
31 Mar 2017 SH20 Statement by Directors
31 Mar 2017 SH19 Statement of capital on 31 March 2017
  • GBP 650,960