MACCABI HOUSE MANAGEMENT COMPANY LTD
Company number 04169927
- Company Overview for MACCABI HOUSE MANAGEMENT COMPANY LTD (04169927)
- Filing history for MACCABI HOUSE MANAGEMENT COMPANY LTD (04169927)
- People for MACCABI HOUSE MANAGEMENT COMPANY LTD (04169927)
- More for MACCABI HOUSE MANAGEMENT COMPANY LTD (04169927)
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 |