Advanced company searchLink opens in new window

MAYBOURNE MANAGEMENT LIMITED

Company number 00932440

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 126
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
  • GBP 126
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
  • GBP 126
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