- Company Overview for MARANATHA HOUSING AND SUPPORT LTD (06926806)
- Filing history for MARANATHA HOUSING AND SUPPORT LTD (06926806)
- People for MARANATHA HOUSING AND SUPPORT LTD (06926806)
- More for MARANATHA HOUSING AND SUPPORT LTD (06926806)
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) |
---|---|---|---|
12 Jul 2016 | AR01 |
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
|
|
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
03 Jul 2015 | AR01 |
Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
|
|
31 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
18 Jul 2014 | AR01 |
Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-07-18
|
|
18 Jul 2014 | AD01 | Registered office address changed from 128 Clarence Avenue Northampton NN2 6PA England to Penny Lane Business Centre 374 Smithdown Road Liverpool Merseyside L15 5AN on 18 July 2014 | |
18 Jul 2014 | CH01 | Director's details changed for Mrs Bridget Ifeoma Adeseko on 1 November 2013 | |
30 Jan 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
31 Jul 2013 | AR01 |
Annual return made up to 8 June 2013 with full list of shareholders
|
|
27 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
15 Aug 2012 | AR01 | Annual return made up to 8 June 2012 with full list of shareholders | |
30 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
20 Jul 2011 | AR01 | Annual return made up to 8 June 2011 with full list of shareholders | |
08 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
03 Nov 2010 | AD01 | Registered office address changed from 1 Pilton Close Rectory Farm Northampton Northamptonshire NN3 5EZ England on 3 November 2010 | |
03 Nov 2010 | AD01 | Registered office address changed from Bilail House 260 Picton Road Wavertree Liverpool L15 4LP England on 3 November 2010 | |
13 Jul 2010 | AR01 | Annual return made up to 8 June 2010 with full list of shareholders | |
13 Jul 2010 | AD01 | Registered office address changed from 1 Pilton Close Rectory Farm Northampton Northamptonshire NN2 6PA on 13 July 2010 | |
12 Jul 2010 | CH01 | Director's details changed for Mrs Bridget Ifeoma Adeseko on 1 October 2009 | |
02 Mar 2010 | CERTNM |
Company name changed maranatha care providers LIMITED\certificate issued on 02/03/10
|
|
02 Mar 2010 | CONNOT | Change of name notice | |
06 Feb 2010 | AD01 | Registered office address changed from 128 Clarence Avenue Kingsthorpe Northampton Northamptonshire NN2 6PA on 6 February 2010 | |
08 Jun 2009 | NEWINC | Incorporation |