MAISEMORE APIARIES LIMITED
Company Documents
Date | Description |
---|---|
25/10/2425 October 2024 | Confirmation statement made on 2024-10-16 with no updates |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
24/10/2324 October 2023 | Confirmation statement made on 2023-10-16 with no updates |
23/10/2323 October 2023 | Termination of appointment of Eric Cromwell Hiam as a director on 2023-08-30 |
03/08/233 August 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
27/10/2227 October 2022 | Confirmation statement made on 2022-10-16 with updates |
11/05/2211 May 2022 | Memorandum and Articles of Association |
11/05/2211 May 2022 | Resolutions |
11/05/2211 May 2022 | Resolutions |
24/01/2224 January 2022 | Director's details changed for Mark Richard Hiam on 2022-01-24 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
18/10/2118 October 2021 | Confirmation statement made on 2021-10-16 with no updates |
17/05/2117 May 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
04/11/204 November 2020 | CONFIRMATION STATEMENT MADE ON 16/10/20, NO UPDATES |
30/09/2030 September 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
22/10/1922 October 2019 | CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES |
25/09/1925 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
23/10/1823 October 2018 | CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES |
04/09/184 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
16/01/1816 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MARK RICHARD HIAM / 11/01/2018 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
27/10/1727 October 2017 | CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES |
19/05/1719 May 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
29/11/1629 November 2016 | CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES |
28/04/1628 April 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
30/10/1530 October 2015 | Annual return made up to 16 October 2015 with full list of shareholders |
18/05/1518 May 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
21/10/1421 October 2014 | Annual return made up to 16 October 2014 with full list of shareholders |
16/05/1416 May 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
29/10/1329 October 2013 | Annual return made up to 16 October 2013 with full list of shareholders |
10/09/1310 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
19/11/1219 November 2012 | Annual return made up to 16 October 2012 with full list of shareholders |
15/05/1215 May 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
28/10/1128 October 2011 | Annual return made up to 16 October 2011 with full list of shareholders |
10/08/1110 August 2011 | 06/04/11 STATEMENT OF CAPITAL GBP 5 |
10/08/1110 August 2011 | DIRECTOR APPOINTED MRS CAROLINE ANNE HIAM |
15/04/1115 April 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
03/12/103 December 2010 | Annual return made up to 16 October 2010 with full list of shareholders |
30/03/1030 March 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
07/12/097 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JOHNATHAN MARK HIAM / 01/10/2009 |
07/12/097 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MARK RICHARD HIAM / 01/10/2009 |
07/12/097 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ERIC CROMWELL HIAM / 01/10/2009 |
07/12/097 December 2009 | SECRETARY'S CHANGE OF PARTICULARS / CAROLINE ANNE HIAM / 01/10/2009 |
07/12/097 December 2009 | Annual return made up to 16 October 2009 with full list of shareholders |
03/07/093 July 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
12/03/0912 March 2009 | PREVSHO FROM 30/11/2009 TO 31/12/2008 |
03/11/083 November 2008 | RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS |
03/11/083 November 2008 | REGISTERED OFFICE CHANGED ON 03/11/2008 FROM BPL HOUSE KINGSDITCH TRADING ESTATE, THE RUNNINGS CHELTENHAM GLOUCESTERSHIRE GL51 9NJ |
03/01/083 January 2008 | DIRECTOR'S PARTICULARS CHANGED |
03/01/083 January 2008 | SECRETARY'S PARTICULARS CHANGED |
28/10/0728 October 2007 | ACC. REF. DATE EXTENDED FROM 31/10/08 TO 30/11/08 |
28/10/0728 October 2007 | NEW DIRECTOR APPOINTED |
28/10/0728 October 2007 | NEW DIRECTOR APPOINTED |
28/10/0728 October 2007 | NEW DIRECTOR APPOINTED |
28/10/0728 October 2007 | NEW SECRETARY APPOINTED |
18/10/0718 October 2007 | SECRETARY RESIGNED |
18/10/0718 October 2007 | DIRECTOR RESIGNED |
18/10/0718 October 2007 | REGISTERED OFFICE CHANGED ON 18/10/07 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW |
16/10/0716 October 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company