Advanced company searchLink opens in new window

MAIDENHEAD CARE VILLAGE LIMITED

Company number 09676166

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)
11 Feb 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Nov 2019 GAZ1(A) First Gazette notice for voluntary strike-off
13 Nov 2019 DS01 Application to strike the company off the register
06 Nov 2019 TM01 Termination of appointment of Guy Alistair Harman as a director on 28 October 2019
06 Nov 2019 TM01 Termination of appointment of Nigel Philip Berney as a director on 28 October 2019
06 Nov 2019 AP01 Appointment of Mr Adam Shafron as a director on 28 October 2019
06 Nov 2019 TM01 Termination of appointment of Adam Joel Shafron as a director on 28 October 2019
31 Oct 2019 AA Micro company accounts made up to 31 January 2019
09 Nov 2018 CS01 Confirmation statement made on 28 October 2018 with updates
14 May 2018 AA Micro company accounts made up to 31 January 2018
30 Apr 2018 AA01 Previous accounting period extended from 31 July 2017 to 31 January 2018
07 Nov 2017 CS01 Confirmation statement made on 28 October 2017 with updates
25 Oct 2017 PSC05 Change of details for The V Fund Limited as a person with significant control on 1 July 2016
20 Oct 2017 PSC05 Change of details for The Vfund Ltd as a person with significant control on 29 October 2016
31 Jul 2017 PSC02 Notification of Natabi Properties Limited as a person with significant control on 6 April 2016
27 Mar 2017 AA Micro company accounts made up to 31 July 2016
31 Oct 2016 CS01 Confirmation statement made on 28 October 2016 with updates
26 Oct 2016 CH01 Director's details changed for Mr Nigel Philip Berney on 25 October 2016
26 Oct 2016 CH01 Director's details changed for Mr Nigel Philip Berney on 25 October 2016
26 Oct 2016 CH01 Director's details changed for Mr Vincent Daniel Goldstein on 25 October 2016
25 Oct 2016 CH01 Director's details changed for Mr Adam Shafron on 25 October 2016
25 Oct 2016 AD01 Registered office address changed from 119 High Road Loughton Essex IG10 4LT to 119 High Road Loughton Essex IG10 4LT on 25 October 2016
28 Oct 2015 AR01 Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 90
12 Aug 2015 AP01 Appointment of Mr Adam Shafron as a director on 8 July 2015
03 Aug 2015 AD01 Registered office address changed from Enterprise House Beeson's Yard Bury Lane, Rickmansworth Herts WD3 1DS United Kingdom to 119 High Road Loughton Essex IG10 4LT on 3 August 2015