Advanced company searchLink opens in new window

MARIA SKOBTSOVA HOUSE LIMITED

Company number 05204285

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)
26 Sep 2016 CS01 Confirmation statement made on 12 August 2016 with updates
12 Dec 2015 AP01 Appointment of Emma Lucie Alcie Knight as a director on 1 September 2015
11 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
21 Sep 2015 AR01 Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 110
21 Sep 2015 AD01 Registered office address changed from Priory Gate House 65 Fore Street Totnes Devon TQ9 5NJ to The Cider Warehouse Castle Street Totnes Devon TQ9 5NU on 21 September 2015
08 Jan 2015 TM01 Termination of appointment of Simeon James Ramsden as a director on 15 December 2014
16 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
08 Oct 2014 AR01 Annual return made up to 12 August 2014 with full list of shareholders
Statement of capital on 2014-10-08
  • GBP 110
14 Apr 2014 TM02 Termination of appointment of Marilyn Gough as a secretary
12 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
13 Sep 2013 AR01 Annual return made up to 12 August 2013 with full list of shareholders
Statement of capital on 2013-09-13
  • GBP 110
20 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
12 Sep 2012 AR01 Annual return made up to 12 August 2012 with full list of shareholders
19 Oct 2011 AR01 Annual return made up to 12 August 2011 with full list of shareholders
26 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
03 Mar 2011 AP03 Appointment of Marilyn Anne Gough as a secretary
03 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 5
08 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
29 Oct 2010 AR01 Annual return made up to 12 August 2010 with full list of shareholders
29 Oct 2010 CH01 Director's details changed for The Very Revd Archpriest Benedict George Perceval Richard Ramsden on 12 August 2010
29 Oct 2010 CH01 Director's details changed for Lilah Elizabeth Ramsden on 12 August 2010
29 Oct 2010 CH01 Director's details changed for Simeon James Ramsden on 12 August 2010
29 Oct 2010 TM02 Termination of appointment of Andrew Bayley as a secretary
09 Jan 2010 TM02 Termination of appointment of Andrew Bayley as a secretary
13 Nov 2009 AR01 Annual return made up to 12 August 2009 with full list of shareholders