Advanced company searchLink opens in new window

MARANATHA HOUSING AND SUPPORT LTD

Company number 06926806

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)
12 Jul 2016 AR01 Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
  • GBP 50
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
  • GBP 50
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
  • GBP 50
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
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
  • RES15 ‐ Change company name resolution on 2009-12-10
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