- Company Overview for MAYBOURNE MANAGEMENT LIMITED (00932440)
- Filing history for MAYBOURNE MANAGEMENT LIMITED (00932440)
- People for MAYBOURNE MANAGEMENT LIMITED (00932440)
- More for MAYBOURNE MANAGEMENT LIMITED (00932440)
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) |
---|---|---|---|
27 Jan 2025 | AD01 | Registered office address changed from 3rd Floor Roxby House 20-22 Station Road Station Road Sidcup DA15 7EJ England to 3 Sherman Walk London SE10 0YJ on 27 January 2025 | |
01 Jun 2024 | AD01 | Registered office address changed from Moonstone Management 60 Telford Road New Eltham London SE9 3rd England to 3rd Floor Roxby House 20-22 Station Road Station Road Sidcup DA15 7EJ on 1 June 2024 | |
01 Jun 2024 | AP04 | Appointment of Moonstone Management as a secretary on 1 June 2024 | |
23 Apr 2024 | AP01 | Appointment of Mr Aseem Dhingra Dhingra as a director on 23 April 2024 | |
22 Apr 2024 | CH01 | Director's details changed for Mr Halvard Halvorsen on 22 April 2024 | |
14 Feb 2024 | AA | Micro company accounts made up to 30 June 2023 | |
18 Dec 2023 | CS01 | Confirmation statement made on 18 December 2023 with updates | |
01 Nov 2023 | TM02 | Termination of appointment of Prime Management (Ps) Limited as a secretary on 1 November 2023 | |
01 Nov 2023 | AD01 | Registered office address changed from C/O Prime Property Management, Devonshire House 29/31 Elmfield Road Bromley BR1 1LT England to Moonstone Management 60 Telford Road New Eltham London SE9 3rd on 1 November 2023 | |
28 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
21 Dec 2022 | CS01 | Confirmation statement made on 21 December 2022 with updates | |
22 Jul 2022 | AP01 | Appointment of Mr Norman Harris as a director on 13 July 2022 | |
04 Jan 2022 | TM01 | Termination of appointment of Alan Chambers as a director on 31 December 2021 | |
21 Dec 2021 | CS01 | Confirmation statement made on 21 December 2021 with no updates | |
02 Nov 2021 | AA | Accounts for a dormant company made up to 30 June 2021 | |
01 Jul 2021 | AP04 | Appointment of Prime Management (Ps) Limited as a secretary on 1 July 2021 | |
01 Jul 2021 | AD01 | Registered office address changed from 135 Lower Richmond Road Lower Richmond Road C/O Beach Law (Posada & Co), 3 Griffin Gate London SW15 1EZ to C/O Prime Property Management, Devonshire House 29/31 Elmfield Road Bromley BR1 1LT on 1 July 2021 | |
22 Dec 2020 | CS01 | Confirmation statement made on 21 December 2020 with updates | |
18 Nov 2020 | AA | Accounts for a dormant company made up to 30 June 2020 | |
29 May 2020 | TM01 | Termination of appointment of Salahuddin Mirza as a director on 30 June 2019 | |
05 Jan 2020 | CS01 | Confirmation statement made on 21 December 2019 with updates | |
22 Oct 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
07 Jan 2019 | CS01 | Confirmation statement made on 21 December 2018 with updates | |
23 Nov 2018 | AA | Accounts for a dormant company made up to 30 June 2018 | |
05 Jul 2018 | AP01 | Appointment of Mr Salahuddin Mirza as a director on 24 June 2018 |