Advanced company searchLink opens in new window

MACCABI HOUSE MANAGEMENT COMPANY LTD

Company number 04169927

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)
24 Apr 2014 CH04 Secretary's details changed for Broadlands Estate Management Llp on 1 March 2014
24 Apr 2014 AD01 Registered office address changed from London House Swinfens Yard, High Street Stony Stratford Milton Keynes MK11 1SY England on 24 April 2014
26 Feb 2014 AA Accounts for a dormant company made up to 30 September 2013
24 Apr 2013 AR01 Annual return made up to 26 March 2013 no member list
24 Apr 2013 AD01 Registered office address changed from 11-15 London House Swinfens Yard, High Street Stony Stratford Milton Keynes MK11 1SY United Kingdom on 24 April 2013
21 Jan 2013 AA Accounts for a dormant company made up to 30 September 2012
27 Jun 2012 AA Accounts for a dormant company made up to 30 September 2011
26 Apr 2012 AR01 Annual return made up to 26 March 2012 no member list
26 Apr 2012 CH01 Director's details changed for Simon John Lees on 1 January 2012
04 Jul 2011 AA Accounts for a dormant company made up to 30 September 2010
18 May 2011 AR01 Annual return made up to 26 March 2011 no member list
18 May 2011 CH04 Secretary's details changed for Broadlands Estate Management Llp on 1 March 2011
18 May 2011 AD01 Registered office address changed from C/O C/O Broadlands Estman Co Ltd Milton Keynes Business Centre Suite 141, Mk Business Centre Foxhunter Drive, Linford Wood Milton Keynes Buckinghamshire MK14 6GD on 18 May 2011
29 Jun 2010 AA Accounts for a dormant company made up to 30 September 2009
08 Jun 2010 AP01 Appointment of David Edmonds as a director
08 Jun 2010 AP04 Appointment of a secretary
08 Jun 2010 AP01 Appointment of Simon John Lees as a director
08 Apr 2010 AP04 Appointment of Broadlands Estate Management Llp as a secretary
08 Apr 2010 AR01 Annual return made up to 26 March 2010
07 Apr 2010 TM02 Termination of appointment of Touchstone Cps as a secretary
07 Apr 2010 AD01 Registered office address changed from Touchstone Cps Castle House Dawson Road Bletchley CR0 1QG on 7 April 2010
08 Jul 2009 AA Total exemption small company accounts made up to 30 September 2008
06 Apr 2009 288b Appointment terminated director alan beazley
25 Mar 2009 363a Annual return made up to 28/02/09
25 Mar 2009 288b Appointment terminated secretary marie aquilina