Download leads from Nexok and grow your business. Find out more

Mavesyn Ridware Residential Home Limited

Documents

Total Documents65
Total Pages285

Filing History

27 September 2017Total exemption full accounts made up to 31 December 2016
18 April 2017Confirmation statement made on 18 April 2017 with updates
17 August 2016Total exemption small company accounts made up to 31 December 2015
5 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 120
22 December 2015Compulsory strike-off action has been discontinued
21 December 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 120
15 December 2015First Gazette notice for compulsory strike-off
24 September 2015Total exemption small company accounts made up to 31 December 2014
10 June 2015Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 120
5 January 2015Appointment of Mrs Patricia Margaret Hurst as a director on 5 January 2015
5 January 2015Appointment of Mrs Patricia Margaret Hurst as a director on 5 January 2015
5 January 2015Appointment of Mr Craig Andrew Hooson as a director on 5 January 2015
5 January 2015Appointment of Mr Craig Andrew Hooson as a director on 5 January 2015
13 October 2014Director's details changed for Malcolm William Hurst on 13 October 2014
13 October 2014Secretary's details changed for Simon Gould on 13 October 2014
13 October 2014Director's details changed for Frederick Hooson on 13 October 2014
29 September 2014Total exemption small company accounts made up to 31 December 2013
12 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 120
30 July 2013Total exemption small company accounts made up to 31 December 2012
9 July 2013Annual return made up to 26 April 2013 with a full list of shareholders
27 September 2012Total exemption small company accounts made up to 31 December 2011
26 June 2012Annual return made up to 26 April 2012 with a full list of shareholders
16 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
16 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
4 August 2011Total exemption small company accounts made up to 31 December 2010
8 July 2011Annual return made up to 26 April 2011 with a full list of shareholders
25 September 2010Total exemption small company accounts made up to 31 December 2009
12 July 2010Annual return made up to 26 April 2010 with a full list of shareholders
9 July 2010Director's details changed for Frederick Hooson on 26 April 2010
21 May 2009Return made up to 26/04/09; full list of members
2 May 2009Total exemption small company accounts made up to 31 December 2008
2 July 2008Total exemption small company accounts made up to 31 December 2007
1 July 2008Return made up to 26/04/08; full list of members
30 July 2007Total exemption small company accounts made up to 31 December 2006
18 June 2007Return made up to 26/04/07; full list of members
30 August 2006Return made up to 26/04/06; full list of members
20 July 2006Total exemption small company accounts made up to 31 December 2005
5 September 2005Total exemption small company accounts made up to 31 December 2004
27 April 2005Ad 07/06/01--------- £ si 60@1=60 £ si 60@1=60
27 April 2005Return made up to 26/04/05; full list of members
21 July 2004Total exemption small company accounts made up to 31 December 2003
20 July 2004Return made up to 26/04/04; no change of members
9 October 2003Total exemption small company accounts made up to 31 December 2002
12 June 2003Return made up to 26/04/03; full list of members
25 July 2002Return made up to 26/04/02; full list of members
28 June 2002Total exemption small company accounts made up to 31 December 2001
28 December 2001Accounting reference date shortened from 30/04/02 to 31/12/01
13 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 June 2001Ad 07/06/01--------- £ si 119@1=119 £ ic 1/120
14 June 2001Company name changed mendist LIMITED\certificate issued on 14/06/01
13 June 2001New secretary appointed
13 June 2001Secretary resigned;director resigned
13 June 2001New director appointed
13 June 2001Registered office changed on 13/06/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
13 June 2001New director appointed
13 June 2001Director resigned
12 June 2001Particulars of mortgage/charge
11 June 2001Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
11 June 2001Notice of assignment of name or new name to shares
11 June 2001£ nc 400000/120 25/05/01
9 June 2001Particulars of mortgage/charge
25 May 2001£ nc 100/400000 18/05/01
25 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
26 April 2001Incorporation
Sign up now to grow your client base. Plans & Pricing