- 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) |
---|---|---|---|
02 Jan 2018 | CS01 | Confirmation statement made on 21 December 2017 with updates | |
02 Jan 2018 | TM01 | Termination of appointment of Joan Margaret Pick as a director on 1 January 2018 | |
02 Jan 2018 | TM01 | Termination of appointment of Donald Frederick Jackson as a director on 1 January 2018 | |
09 Nov 2017 | AA | Accounts for a dormant company made up to 30 June 2017 | |
04 Jan 2017 | CS01 | Confirmation statement made on 21 December 2016 with updates | |
08 Dec 2016 | AA | Accounts for a dormant company made up to 30 June 2016 | |
19 Jan 2016 | AR01 |
Annual return made up to 24 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
|
|
19 Jan 2016 | CH01 | Director's details changed for Ms Siw-Hege Vangen on 18 January 2016 | |
30 Nov 2015 | AA | Accounts for a dormant company made up to 30 June 2015 | |
28 Sep 2015 | AD01 | Registered office address changed from C/O Beach Law 91 Marlpit Lane Coulsdon Surrey CR5 2HH to 135 Lower Richmond Road Lower Richmond Road C/O Beach Law (Posada & Co), 3 Griffin Gate London SW15 1EZ on 28 September 2015 | |
09 Jan 2015 | AR01 |
Annual return made up to 24 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
|
|
12 Dec 2014 | AA | Accounts for a dormant company made up to 30 June 2014 | |
20 Jan 2014 | AR01 |
Annual return made up to 24 December 2013 with full list of shareholders
Statement of capital on 2014-01-20
|
|
16 Dec 2013 | AA | Accounts for a dormant company made up to 30 June 2013 | |
18 Jan 2013 | AR01 | Annual return made up to 24 December 2012 with full list of shareholders | |
18 Jan 2013 | CH01 | Director's details changed for Mr Bob Gautier on 1 January 2012 | |
18 Jan 2013 | CH01 | Director's details changed for Donald Frederick Jackson on 1 January 2012 | |
18 Jan 2013 | CH01 | Director's details changed for Joan Margaret Pick on 1 January 2012 | |
18 Jan 2013 | CH01 | Director's details changed for Alan Chambers on 1 January 2012 | |
18 Jan 2013 | TM02 | Termination of appointment of Joan Pick as a secretary | |
24 Oct 2012 | AA | Accounts for a dormant company made up to 30 June 2012 | |
20 Jan 2012 | AR01 | Annual return made up to 24 December 2011 with full list of shareholders | |
19 Jan 2012 | AP01 | Appointment of Mr Bob Gautier as a director | |
10 Jan 2012 | TM01 | Termination of appointment of Norman Harris as a director | |
24 Oct 2011 | AA | Total exemption small company accounts made up to 30 June 2011 |