MAISON 21 LIMITED

1st Floor 1st Floor, Rickmansworth, WD3 5LH, Hertfordshire
StatusACTIVE
Company No.08554336
CategoryPrivate Limited Company
Incorporated03 Jun 2013
Age11 years, 1 month, 29 days
JurisdictionEngland Wales

SUMMARY

MAISON 21 LIMITED is an active private limited company with number 08554336. It was incorporated 11 years, 1 month, 29 days ago, on 03 June 2013. The company address is 1st Floor 1st Floor, Rickmansworth, WD3 5LH, Hertfordshire.



Company Fillings

Confirmation statement with updates

Date: 04 Jul 2024

Action Date: 03 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Apr 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Capital allotment shares

Date: 29 Feb 2024

Action Date: 31 Jan 2024

Category: Capital

Type: SH01

Date: 2024-01-31

Capital : 1,000 GBP

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Jun 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 085543360001

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2023

Action Date: 03 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2022

Action Date: 03 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2021

Action Date: 03 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jun 2020

Action Date: 03 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jan 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jun 2019

Action Date: 03 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Nov 2018

Action Date: 22 Nov 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085543360001

Charge creation date: 2018-11-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Nov 2018

Action Date: 22 Nov 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085543360002

Charge creation date: 2018-11-22

Documents

View document PDF

Capital return purchase own shares

Date: 25 Oct 2018

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 16 Oct 2018

Action Date: 22 Sep 2018

Category: Capital

Type: SH06

Date: 2018-09-22

Capital : 80 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Oct 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 08 Oct 2018

Action Date: 24 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Benjamin James West

Termination date: 2018-09-24

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2018

Action Date: 03 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Oct 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2017

Action Date: 03 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-03

Documents

View document PDF

Notification of a person with significant control

Date: 20 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: David John Ridler

Notification date: 2016-04-06

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-01

Officer name: Benjamin James West

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jan 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2016

Action Date: 03 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2015

Action Date: 03 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2014

Action Date: 03 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-03

Documents

View document PDF

Incorporation company

Date: 03 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROWNS MANAGEMENT SERVICES LIMITED

CHANDOS HOUSE,BUCKINGHAM,MK18 1HD

Number:04860851
Status:ACTIVE
Category:Private Limited Company

EUROPEAN MACSIM LIMITED

PRECISION HOUSE,SEACROFT,LS14 1NH

Number:02859712
Status:ACTIVE
Category:Private Limited Company

G & O CONSTRUCTION LTD

4 WESTLANDS,CREWE,CW3 9RS

Number:10748010
Status:ACTIVE
Category:Private Limited Company

MARS VENTURES LIMITED

5 DITTON ROAD,SURBITON,KT6 6RE

Number:10622408
Status:ACTIVE
Category:Private Limited Company

PLANET I.T. SERVICES LIMITED

52 SHELSLEY WAY,SOLIHULL,B91 3UZ

Number:03706169
Status:ACTIVE
Category:Private Limited Company

ST ANDREWS STREET PROPERTY CONSULTANTS LTD

FIRST FLOOR 336 MOLESEY ROAD,WALTON ON THAMES,KT12 3PD

Number:09949962
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source