Date | Description |
2024-04-07 |
update account_ref_day 31 => 30 |
2024-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-18 |
2023-11-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/11/23, WITH UPDATES |
2023-11-10 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22 |
2023-10-07 |
update company_status Active - Proposal to Strike off => Active |
2023-10-07 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2023-10-06 |
update statutory_documents APPOINTMENT OF DIRECTOR/ TRANSFER OF SHARES 15/08/2023 |
2023-10-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/23, WITH UPDATES |
2023-10-03 |
update statutory_documents DIRECTOR APPOINTED MR SEAN DAVID GARETH ROGERS |
2023-10-03 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS SUSAN BAILEY / 05/01/2023 |
2023-10-03 |
update statutory_documents CESSATION OF RODNEY ANDREW BAILEY AS A PSC |
2023-06-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RODNEY BAILEY |
2023-06-07 |
update company_status Active => Active - Proposal to Strike off |
2023-06-06 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2023-06-06 |
update statutory_documents FIRST GAZETTE |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-03-31 |
2022-11-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/22, NO UPDATES |
2022-09-07 |
delete address BELGRAVE HOUSE MONUMENT HILL WEYBRIDGE ENGLAND KT13 8RN |
2022-09-07 |
insert address BELGRAVE HOUSE 39-43 MONUMENT HILL WEYBRIDGE SURREY UNITED KINGDOM KT13 8RN |
2022-09-07 |
update registered_address |
2022-08-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/08/2022 FROM
BELGRAVE HOUSE MONUMENT HILL
WEYBRIDGE
KT13 8RN
ENGLAND |
2022-04-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2022-12-31 |
2022-03-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-03-31 |
2021-11-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/21, NO UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-05-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-05-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-05-07 |
update num_mort_charges 5 => 6 |
2021-05-07 |
update num_mort_outstanding 5 => 6 |
2021-04-16 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038769120006 |
2021-04-01 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
2020-11-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-03-07 |
update num_mort_charges 2 => 5 |
2020-03-07 |
update num_mort_outstanding 2 => 5 |
2020-02-25 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038769120005 |
2020-02-24 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038769120003 |
2020-02-24 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038769120004 |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
2019-11-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/19, NO UPDATES |
2019-01-07 |
update account_category DORMANT => null |
2019-01-07 |
update accounts_last_madeup_date 2016-11-30 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
2018-11-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/18, WITH UPDATES |
2018-10-07 |
delete address MANOR HOUSE 13 HIGH STREET HAMPTON GREATER LONDON ENGLAND TW12 2SA |
2018-10-07 |
insert address BELGRAVE HOUSE MONUMENT HILL WEYBRIDGE ENGLAND KT13 8RN |
2018-10-07 |
update account_ref_day 30 => 31 |
2018-10-07 |
update account_ref_month 11 => 3 |
2018-10-07 |
update accounts_next_due_date 2018-08-31 => 2018-12-31 |
2018-10-07 |
update num_mort_charges 0 => 2 |
2018-10-07 |
update num_mort_outstanding 0 => 2 |
2018-10-07 |
update registered_address |
2018-08-31 |
update statutory_documents PREVEXT FROM 30/11/2017 TO 31/03/2018 |
2018-08-31 |
update statutory_documents DIRECTOR APPOINTED MRS SUSAN BAILEY |
2018-08-31 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN BAILEY |
2018-08-31 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RODNEY ANDREW BAILEY / 31/08/2018 |
2018-08-24 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL THOMAS JEFFRYES |
2018-08-24 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RODNEY ANDREW BAILEY |
2018-08-24 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BINGLEY PROPERTIES LIMITED |
2018-08-24 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RODNEY ANDREW BAILEY / 17/08/2018 |
2018-08-24 |
update statutory_documents CESSATION OF BINGLEY PROPERTIES LIMITED AS A PSC |
2018-08-24 |
update statutory_documents CESSATION OF NIGEL THOMAS JEFFRYES AS A PSC |
2018-08-24 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 24/08/2018 |
2018-08-21 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038769120001 |
2018-08-21 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038769120002 |
2018-08-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/08/2018 FROM
MANOR HOUSE 13 HIGH STREET
HAMPTON
GREATER LONDON
TW12 2SA
ENGLAND |
2018-08-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/08/2018 FROM
ORCHARD HOUSE ORCHARD HILL
WINDLESHAM
GU20 6DB
ENGLAND |
2018-08-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JULIE JEFFRYES |
2018-08-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIGEL JEFFRYES |
2018-08-02 |
update statutory_documents DIRECTOR APPOINTED MR RODNEY ANDREW BAILEY |
2018-03-07 |
delete address MANOR HOUSE 13 HIGH STREET HAMPTON TW12 23A |
2018-03-07 |
insert address MANOR HOUSE 13 HIGH STREET HAMPTON GREATER LONDON ENGLAND TW12 2SA |
2018-03-07 |
update registered_address |
2018-03-01 |
update statutory_documents 23/02/18 STATEMENT OF CAPITAL GBP 1000 |
2018-02-27 |
update statutory_documents DIRECTOR APPOINTED MS JULIE JEFFRYES |
2018-02-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/02/2018 FROM
MANOR HOUSE
13 HIGH STREET
HAMPTON
TW12 23A |
2018-02-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RODNEY BAILEY |
2017-12-07 |
update accounts_last_madeup_date 2015-11-30 => 2016-11-30 |
2017-12-07 |
update accounts_next_due_date 2017-08-31 => 2018-08-31 |
2017-12-07 |
update company_status Active - Proposal to Strike off => Active |
2017-12-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/17, NO UPDATES |
2017-11-18 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2017-11-17 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16 |
2017-11-07 |
update company_status Active => Active - Proposal to Strike off |
2017-10-31 |
update statutory_documents FIRST GAZETTE |
2017-01-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES |
2016-08-11 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY IVOR MONTLAKE |
2016-04-28 |
update statutory_documents DIRECTOR APPOINTED MR RODNEY ANDREW BAILEY |
2016-02-07 |
update returns_last_madeup_date 2014-11-15 => 2015-11-15 |
2016-02-07 |
update returns_next_due_date 2015-12-13 => 2016-12-13 |
2016-01-13 |
update statutory_documents 15/11/15 FULL LIST |
2016-01-07 |
update accounts_last_madeup_date 2014-11-30 => 2015-11-30 |
2016-01-07 |
update accounts_next_due_date 2016-08-31 => 2017-08-31 |
2015-12-16 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15 |
2015-12-07 |
update accounts_last_madeup_date 2013-11-30 => 2014-11-30 |
2015-12-07 |
update accounts_next_due_date 2015-08-31 => 2016-08-31 |
2015-11-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14 |
2014-12-07 |
update returns_last_madeup_date 2013-11-15 => 2014-11-15 |
2014-12-07 |
update returns_next_due_date 2014-12-13 => 2015-12-13 |
2014-11-27 |
update statutory_documents 15/11/14 FULL LIST |
2014-10-07 |
update accounts_last_madeup_date 2012-11-30 => 2013-11-30 |
2014-10-07 |
update accounts_next_due_date 2014-08-31 => 2015-08-31 |
2014-09-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13 |
2013-12-07 |
update returns_last_madeup_date 2012-11-15 => 2013-11-15 |
2013-12-07 |
update returns_next_due_date 2013-12-13 => 2014-12-13 |
2013-11-18 |
update statutory_documents 15/11/13 FULL LIST |
2013-11-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RODNEY BAILEY |
2013-06-25 |
update accounts_last_madeup_date 2011-11-30 => 2012-11-30 |
2013-06-25 |
update accounts_next_due_date 2013-08-31 => 2014-08-31 |
2013-06-23 |
update returns_last_madeup_date 2011-11-15 => 2012-11-15 |
2013-06-23 |
update returns_next_due_date 2012-12-13 => 2013-12-13 |
2013-04-15 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12 |
2012-11-16 |
update statutory_documents 15/11/12 FULL LIST |
2012-04-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11 |
2011-11-21 |
update statutory_documents 15/11/11 FULL LIST |
2011-07-29 |
update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL |
2010-11-23 |
update statutory_documents 15/11/10 FULL LIST |
2010-09-08 |
update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL |
2009-11-18 |
update statutory_documents 15/11/09 FULL LIST |
2009-11-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL THOMAS JEFFRYES / 08/11/2009 |
2009-11-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RODNEY ANDREW BAILEY / 18/11/2009 |
2009-10-15 |
update statutory_documents 30/11/08 TOTAL EXEMPTION SMALL |
2008-11-17 |
update statutory_documents RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS |
2008-10-01 |
update statutory_documents 30/11/07 TOTAL EXEMPTION SMALL |
2008-01-09 |
update statutory_documents RETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS |
2007-10-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 |
2006-12-19 |
update statutory_documents RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS |
2006-10-11 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 |
2006-01-18 |
update statutory_documents RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS |
2005-09-28 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 |
2005-06-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 |
2004-12-23 |
update statutory_documents RETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS |
2004-11-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-09-15 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03 |
2004-07-26 |
update statutory_documents COMPANY NAME CHANGED
MAIDEN HOMES (SOUTHERN) LIMITED
CERTIFICATE ISSUED ON 26/07/04 |
2004-01-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02 |
2004-01-12 |
update statutory_documents RETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS |
2002-12-20 |
update statutory_documents RETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS |
2002-12-06 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-12-06 |
update statutory_documents DIRECTOR RESIGNED |
2002-10-10 |
update statutory_documents SECRETARY RESIGNED |
2002-07-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/07/02 FROM:
C/O IVOR A MONTLAKE
NASH HOUSE , 25 MOUNT SION
TUNBRIDGE WELLS
KENT TN1 1TZ |
2002-07-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01 |
2001-11-26 |
update statutory_documents RETURN MADE UP TO 15/11/01; FULL LIST OF MEMBERS |
2001-11-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/00 |
2001-11-05 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS |
2001-07-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-07-10 |
update statutory_documents DIRECTOR RESIGNED |
2001-04-18 |
update statutory_documents RETURN MADE UP TO 15/11/00; FULL LIST OF MEMBERS |
1999-12-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-12-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-12-10 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-12-10 |
update statutory_documents DIRECTOR RESIGNED |
1999-12-10 |
update statutory_documents SECRETARY RESIGNED |
1999-11-15 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |