- Company Overview for THE MAITLAND CONSULTANCY LIMITED (02964807)
- Filing history for THE MAITLAND CONSULTANCY LIMITED (02964807)
- People for THE MAITLAND CONSULTANCY LIMITED (02964807)
- Charges for THE MAITLAND CONSULTANCY LIMITED (02964807)
- More for THE MAITLAND CONSULTANCY LIMITED (02964807)
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) |
---|---|---|---|
10 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
09 Sep 2015 | AR01 |
Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-09-09
|
|
22 Jul 2015 | TM01 | Termination of appointment of Katherine Eleanor Hannah Maria Robertson as a director on 30 April 2015 | |
30 Mar 2015 | AD01 | Registered office address changed from Orion House 5 Upper St Martins Lane London WC2H 9EA to 125 Shaftesbury Avenue London WC2H 8AD on 30 March 2015 | |
24 Mar 2015 | CH03 | Secretary's details changed for Jeremy Dorling on 24 March 2015 | |
07 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
11 Sep 2014 | AR01 |
Annual return made up to 23 August 2014 with full list of shareholders
Statement of capital on 2014-09-11
|
|
15 Jan 2014 | AP01 | Appointment of Mr Gaëtan Marie Durocher as a director | |
15 Jan 2014 | TM01 | Termination of appointment of Jean Antoni as a director | |
19 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
16 Sep 2013 | AR01 |
Annual return made up to 23 August 2013 with full list of shareholders
Statement of capital on 2013-09-16
|
|
13 Feb 2013 | AP01 | Appointment of Mr Jacques Jean Andre Fernand Dillies as a director | |
07 Dec 2012 | TM01 | Termination of appointment of Stephanie Bellier as a director | |
21 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
18 Sep 2012 | AR01 | Annual return made up to 23 August 2012 with full list of shareholders | |
29 Sep 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
29 Sep 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
14 Sep 2011 | AR01 | Annual return made up to 23 August 2011 with full list of shareholders | |
04 Jul 2011 | AA | Full accounts made up to 31 December 2010 | |
28 Jun 2011 | AP01 | Appointment of Mr Neil Edward Francis Bennett as a director | |
08 Sep 2010 | AA | Full accounts made up to 31 December 2009 | |
02 Sep 2010 | AR01 | Annual return made up to 23 August 2010 with full list of shareholders | |
02 Sep 2010 | CH01 | Director's details changed for Mr Angus John Maitland on 23 August 2010 | |
02 Sep 2010 | CH01 | Director's details changed for Stephanie Michelle Bellier on 23 August 2010 | |
09 Sep 2009 | 363a | Return made up to 23/08/09; full list of members |