Advanced company searchLink opens in new window

MAURICE ANTHONY LIMITED

Company number 01298156

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)
12 May 2015 TM01 Termination of appointment of Maurice Anthony Waldman as a director on 1 May 2015
01 May 2015 AP01 Appointment of Mrs Bharvi Patel as a director on 1 May 2015
16 Apr 2015 AR01 Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
13 Apr 2015 TM01 Termination of appointment of Bharvi Patel as a director on 13 April 2015
13 Apr 2015 AA Total exemption small company accounts made up to 30 September 2014
10 Apr 2015 AP01 Appointment of Mrs Bharvi Patel as a director on 10 April 2015
13 Oct 2014 MR04 Satisfaction of charge 17 in full
13 Oct 2014 MR04 Satisfaction of charge 19 in full
08 Oct 2014 MR05 All of the property or undertaking has been released from charge 17
08 Oct 2014 MR05 All of the property or undertaking has been released from charge 19
08 Oct 2014 MR05 All of the property or undertaking has been released from charge 17
06 Aug 2014 AA Total exemption small company accounts made up to 30 September 2013
27 Apr 2014 CH01 Director's details changed for Maurice Anthony Waldman on 5 December 2013
30 Mar 2014 AR01 Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-03-30
  • GBP 100
30 Mar 2014 TM02 Termination of appointment of Amanda Tragen as a secretary
25 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
10 Apr 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 15
10 Apr 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 18
26 Mar 2013 AR01 Annual return made up to 21 March 2013 with full list of shareholders
25 Jan 2013 AD01 Registered office address changed from 249 Ongar Road Brentwood Essex CM15 9DZ on 25 January 2013
22 Jan 2013 1.4 Notice of completion of voluntary arrangement
29 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
08 Feb 2012 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 15 December 2011
22 Mar 2011 AA Total exemption small company accounts made up to 30 September 2010
10 Feb 2011 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 15 December 2010