- Company Overview for MAYBORN GROUP LIMITED (00419737)
- Filing history for MAYBORN GROUP LIMITED (00419737)
- People for MAYBORN GROUP LIMITED (00419737)
- Charges for MAYBORN GROUP LIMITED (00419737)
- More for MAYBORN GROUP LIMITED (00419737)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
11 Jun 2019 | PSC05 | Change of details for Jake Acquisitions Limited as a person with significant control on 28 September 2018 | |
06 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
28 Sep 2018 | AD01 | Registered office address changed from Northumberland Business Park West Cramlington Northumberland NE23 7RH to Mayborn House Balliol Business Park Newcastle upon Tyne NE12 8EW on 28 September 2018 | |
14 Jun 2018 | CS01 | Confirmation statement made on 11 May 2018 with no updates | |
19 Dec 2017 | MR01 | Registration of charge 004197370028, created on 13 December 2017 | |
19 Dec 2017 | MR01 | Registration of charge 004197370029, created on 13 December 2017 | |
26 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
17 May 2017 | CS01 | Confirmation statement made on 11 May 2017 with updates | |
24 Apr 2017 | AP01 | Appointment of Mr James William Matthew Taylor as a director on 21 April 2017 | |
27 Mar 2017 | TM01 | Termination of appointment of Mark Alan Stanley Hall as a director on 26 January 2017 | |
27 Mar 2017 | TM02 | Termination of appointment of Mark Alan Stanley Hall as a secretary on 26 January 2017 | |
18 Nov 2016 | MR01 | Registration of charge 004197370027, created on 17 November 2016 | |
27 Oct 2016 | MR01 | Registration of charge 004197370025, created on 26 October 2016 | |
27 Oct 2016 | MR01 | Registration of charge 004197370026, created on 26 October 2016 | |
25 Oct 2016 | MR01 | Registration of charge 004197370024, created on 21 October 2016 | |
06 Oct 2016 | MR01 | Registration of charge 004197370023, created on 28 September 2016 | |
04 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
28 Jun 2016 | MR04 | Satisfaction of charge 20 in full | |
28 Jun 2016 | MR04 | Satisfaction of charge 19 in full | |
28 Jun 2016 | MR04 | Satisfaction of charge 18 in full | |
28 Jun 2016 | MR04 | Satisfaction of charge 21 in full | |
28 Jun 2016 | MR04 | Satisfaction of charge 22 in full | |
01 Jun 2016 | AR01 |
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
|
|
13 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
02 Jun 2015 | AR01 |
Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
|