CS01 |
Confirmation statement with no updates Thu, 12th Oct 2023
filed on: 21st, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Mauricare Homes Dale House Smeeton Road Saddington Leicestershire LE8 0QT England on Sat, 7th Jan 2023 to Mauricare Homes 362 London Road Leicester Leicestershire LE2 2PU
filed on: 7th, January 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 12th Oct 2022
filed on: 14th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 12th Oct 2021
filed on: 15th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Mauricare Homes 138 Westcotes Drive Leicester Leicestershire LE3 0QS on Sat, 26th Jun 2021 to Mauricare Homes Dale House Smeeton Road Saddington Leicestershire LE8 0QT
filed on: 26th, June 2021
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 1st Dec 2020
filed on: 1st, December 2020
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AP01 |
On Fri, 27th Nov 2020 new director was appointed.
filed on: 29th, November 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 12th Oct 2020
filed on: 20th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 12th Oct 2019
filed on: 3rd, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Fri, 12th Oct 2018
filed on: 12th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Mon, 25th Jun 2018
filed on: 26th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Aug 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 18th May 2018
filed on: 18th, May 2018
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Aug 2016
filed on: 23rd, August 2017
| accounts
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Sun, 23rd Jul 2017
filed on: 23rd, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 25th Jun 2017
filed on: 10th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Tue, 30th Aug 2016
filed on: 23rd, May 2017
| accounts
|
Free Download
(1 page)
|
AA01 |
Extension of accounting period to Thu, 1st Sep 2016 from Wed, 31st Aug 2016
filed on: 22nd, May 2017
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 25th Jun 2016
filed on: 4th, July 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Mon, 4th Jul 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 22 - 24 Fosse Road Central Leicester Leicestershire LE3 5PR on Thu, 23rd Jul 2015 to Mauricare Homes 138 Westcotes Drive Leicester Leicestershire LE3 0QS
filed on: 23rd, July 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 25th Jun 2015
filed on: 23rd, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 23rd Jul 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 31st, May 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 25th Jun 2014
filed on: 7th, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 7th Jul 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 30th, May 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 25th Jun 2013
filed on: 17th, August 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Aug 2012
filed on: 31st, May 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 25th Jun 2012
filed on: 25th, July 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2011
filed on: 29th, May 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 25th Jun 2011
filed on: 8th, July 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Aug 2010
filed on: 31st, May 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 25th Jun 2010
filed on: 19th, July 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2009
filed on: 20th, April 2010
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return drawn up to Mon, 31st Aug 2009 with complete member list
filed on: 31st, August 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2008
filed on: 4th, May 2009
| accounts
|
Free Download
(3 pages)
|
225 |
Accounting reference date extended from 30/06/2008 to 31/08/2008
filed on: 6th, April 2009
| accounts
|
Free Download
(1 page)
|
363a |
Annual return drawn up to Fri, 25th Jul 2008 with complete member list
filed on: 25th, July 2008
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 23/07/2008 from 179 ratcliffe road stoneygate leicester leicestershire LE5 4EH
filed on: 23rd, July 2008
| address
|
Free Download
(1 page)
|
288a |
On Thu, 19th Jul 2007 New secretary appointed
filed on: 19th, July 2007
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 19/07/07 from: towngate house, 116 -118 towngate, leyland lancashire PR25 2LQ
filed on: 19th, July 2007
| address
|
Free Download
(1 page)
|
288b |
On Thu, 19th Jul 2007 Director resigned
filed on: 19th, July 2007
| officers
|
Free Download
(1 page)
|
288a |
On Thu, 19th Jul 2007 New secretary appointed
filed on: 19th, July 2007
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 19/07/07 from: towngate house, 116 -118 towngate, leyland lancashire PR25 2LQ
filed on: 19th, July 2007
| address
|
Free Download
(1 page)
|
288a |
On Thu, 19th Jul 2007 New director appointed
filed on: 19th, July 2007
| officers
|
Free Download
(2 pages)
|
288b |
On Thu, 19th Jul 2007 Secretary resigned
filed on: 19th, July 2007
| officers
|
Free Download
(1 page)
|
288b |
On Thu, 19th Jul 2007 Director resigned
filed on: 19th, July 2007
| officers
|
Free Download
(1 page)
|
288a |
On Thu, 19th Jul 2007 New director appointed
filed on: 19th, July 2007
| officers
|
Free Download
(2 pages)
|
288b |
On Thu, 19th Jul 2007 Secretary resigned
filed on: 19th, July 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 25th, June 2007
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, June 2007
| incorporation
|
Free Download
(12 pages)
|