MAIDSTONE HOMES LTD

Office 1 Office 1 Office 1 Office 1, Enfied, EN1 2PX, Middlesex, United Kingdom
StatusACTIVE
Company No.10179363
CategoryPrivate Limited Company
Incorporated13 May 2016
Age8 years, 1 month, 21 days
JurisdictionEngland Wales

SUMMARY

MAIDSTONE HOMES LTD is an active private limited company with number 10179363. It was incorporated 8 years, 1 month, 21 days ago, on 13 May 2016. The company address is Office 1 Office 1 Office 1 Office 1, Enfied, EN1 2PX, Middlesex, United Kingdom.



Company Fillings

Gazette filings brought up to date

Date: 01 May 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 30 Apr 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2023

Action Date: 02 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-02

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 May 2023

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2022

Action Date: 02 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-02

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Mar 2022

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2021

Action Date: 02 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-02

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Change to a person with significant control

Date: 07 Aug 2020

Action Date: 18 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-08-18

Psc name: Mr David Mansfield

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Aug 2020

Action Date: 18 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Chris John Reid

Cessation date: 2017-08-18

Documents

View document PDF

Confirmation statement with updates

Date: 07 Aug 2020

Action Date: 02 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-02

Documents

View document PDF

Notification of a person with significant control

Date: 07 Aug 2020

Action Date: 18 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Christopher John Reid

Notification date: 2017-08-18

Documents

View document PDF

Notification of a person with significant control

Date: 07 Aug 2020

Action Date: 18 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Chris John Reid

Notification date: 2017-08-18

Documents

View document PDF

Notification of a person with significant control

Date: 07 Aug 2020

Action Date: 13 May 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: David Mansfield

Notification date: 2016-05-13

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Aug 2020

Action Date: 07 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Adam Sims

Termination date: 2020-08-07

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Aug 2020

Action Date: 07 Aug 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Adam Sims

Cessation date: 2020-08-07

Documents

View document PDF

Termination director company with name termination date

Date: 20 Feb 2020

Action Date: 10 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adam Sims

Termination date: 2020-02-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2019

Action Date: 02 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2018

Action Date: 18 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-18

Documents

View document PDF

Termination director company with name termination date

Date: 20 Aug 2018

Action Date: 30 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Reuben Dresner

Termination date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Aug 2017

Action Date: 18 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-18

Documents

View document PDF

Appoint person director company with name date

Date: 18 Aug 2017

Action Date: 18 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher John Reid

Appointment date: 2017-08-18

Documents

View document PDF

Termination director company with name termination date

Date: 18 Aug 2017

Action Date: 18 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Rockliffe

Termination date: 2017-08-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jun 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2017

Action Date: 12 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-12

Documents

View document PDF

Incorporation company

Date: 13 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AAH ONE LIMITED

204 POLMADIE ROAD,GLASGOW,G5 0HD

Number:SC042377
Status:ACTIVE
Category:Private Limited Company

AJS DESIGN & PRODUCTION SERVICES LTD

10 MARKET WALK,SAFFRON WALDEN,CB10 1JZ

Number:05473677
Status:ACTIVE
Category:Private Limited Company

BAYDO (FRUIT) LIMITED

OFFICE 3 ALLEN HOUSE,LONDON,E10 5SQ

Number:01198204
Status:ACTIVE
Category:Private Limited Company

DTH ENERGY SERVICES LTD

17 ST PETERS PLACE,FLEETWOOD,FY7 6EB

Number:09964827
Status:ACTIVE
Category:Private Limited Company

FARRIERS WAY (LIDLINGTON) MANAGEMENT COMPANY LIMITED

UNIT 7 HOCKLIFFE BUSINESS PARK,LEIGHTON BUZZARD,LU7 9NB

Number:05825474
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ROAD RACING CONSULTANTS LIMITED

THE OLD TANNERY,REDHILL,RH1 6BT

Number:03855827
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