- Company Overview for MAYBORN (UK) LIMITED (01894022)
- Filing history for MAYBORN (UK) LIMITED (01894022)
- People for MAYBORN (UK) LIMITED (01894022)
- Charges for MAYBORN (UK) LIMITED (01894022)
- More for MAYBORN (UK) LIMITED (01894022)
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) |
---|---|---|---|
24 Feb 2022 | CH01 | Director's details changed for Mr James William Matthew Taylor on 24 February 2022 | |
03 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
24 Nov 2021 | TM01 | Termination of appointment of Edward Chapman as a director on 23 November 2021 | |
26 May 2021 | AA | Audit exemption subsidiary accounts made up to 31 December 2020 | |
26 May 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
26 May 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
25 May 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
11 May 2021 | CS01 | Confirmation statement made on 11 May 2021 with no updates | |
23 Nov 2020 | AA | Full accounts made up to 31 December 2019 | |
05 Aug 2020 | MR04 | Satisfaction of charge 018940220018 in full | |
12 May 2020 | CS01 | Confirmation statement made on 11 May 2020 with no updates | |
21 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
07 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
21 May 2019 | CS01 | Confirmation statement made on 11 May 2019 with no updates | |
15 May 2019 | PSC05 | Change of details for Mayborn Group Limited as a person with significant control on 28 September 2018 | |
07 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
02 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
28 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
28 Sep 2018 | CONNOT | Change of name notice | |
28 Sep 2018 | AD01 | Registered office address changed from Jackel International Limited Northumberland Business Park West Cramlington Northumberland NE23 7RH to Mayborn House Balliol Business Park Newcastle upon Tyne NE12 8EW on 28 September 2018 | |
22 May 2018 | CS01 | Confirmation statement made on 11 May 2018 with no updates | |
03 Jan 2018 | TM01 | Termination of appointment of Gary Dalziel as a director on 31 December 2017 | |
16 Nov 2017 | TM01 | Termination of appointment of Peter Wylie Dowson as a director on 15 November 2017 | |
16 Nov 2017 | TM02 | Termination of appointment of Peter Wylie Dowson as a secretary on 15 November 2017 | |
25 Sep 2017 | AA | Full accounts made up to 31 December 2016 |