Advanced company searchLink opens in new window

MAE HOUSE MANAGEMENT LIMITED

Company number 05344771

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)
25 Feb 2016 AR01 Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 5
24 Feb 2016 AP01 Appointment of Mrs Yulia Fadeeva as a director on 10 September 2014
24 Feb 2016 AP01 Appointment of Mr John Weaver as a director on 8 May 2015
14 Dec 2015 TM02 Termination of appointment of Veronica Susan Breach as a secretary on 31 January 2015
14 Dec 2015 TM01 Termination of appointment of Kim Sheldon as a director on 8 May 2015
24 Sep 2015 AA Total exemption small company accounts made up to 25 December 2014
17 Feb 2015 AR01 Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 5
16 Sep 2014 TM01 Termination of appointment of Marilyn Patricia Hawker as a director on 10 September 2014
20 Aug 2014 AA Total exemption small company accounts made up to 25 December 2013
04 Aug 2014 CH01 Director's details changed for Marilyn Patricia Hawker on 4 August 2014
18 Feb 2014 AR01 Annual return made up to 27 January 2014 with full list of shareholders
Statement of capital on 2014-02-18
  • GBP 5
24 Sep 2013 AA Total exemption small company accounts made up to 25 December 2012
11 Apr 2013 AR01 Annual return made up to 27 January 2013 with full list of shareholders
11 Apr 2013 CH01 Director's details changed for Anita Parmer-Greaves on 1 January 2013
04 Apr 2013 CH01 Director's details changed for Anita Parmer-Greaves on 1 January 2013
03 Apr 2013 AD01 Registered office address changed from C/O Maxwell-Gumbleton & Co 1 West Street Lewes Sussex BN7 2NZ England on 3 April 2013
20 Feb 2013 CH01 Director's details changed
28 Sep 2012 AA Total exemption small company accounts made up to 25 December 2011
24 Sep 2012 AA01 Previous accounting period shortened from 31 January 2012 to 25 December 2011
05 Mar 2012 AR01 Annual return made up to 27 January 2012 with full list of shareholders
05 Mar 2012 CH01 Director's details changed for Kim Sheldon on 5 March 2012
01 Mar 2012 AD01 Registered office address changed from 3 B's Management Po Box 2044 Lancing West Sussex BN15 9BJ United Kingdom on 1 March 2012
23 Feb 2012 AD01 Registered office address changed from 26 Rowlands Road Worthing West Sussex BN11 3JS on 23 February 2012
05 Dec 2011 TM01 Termination of appointment of Liam Foord as a director
05 Dec 2011 TM01 Termination of appointment of Christopher Cleary as a director