- Company Overview for MAYBOUR LOGISTICS GLOBAL LIMITED (03511211)
- Filing history for MAYBOUR LOGISTICS GLOBAL LIMITED (03511211)
- People for MAYBOUR LOGISTICS GLOBAL LIMITED (03511211)
- Charges for MAYBOUR LOGISTICS GLOBAL LIMITED (03511211)
- More for MAYBOUR LOGISTICS GLOBAL LIMITED (03511211)
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) |
---|---|---|---|
18 Apr 2019 | AD01 | Registered office address changed from Palmerston House 814 Brighton Road Purley Surrey CR8 2BR England to 1 & 2 the Barn Oldwick West Stoke Road Chichester West Sussex PO18 9AA on 18 April 2019 | |
18 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 18 April 2019
|
|
28 Feb 2019 | CS01 | Confirmation statement made on 16 February 2019 with updates | |
28 Feb 2019 | PSC04 | Change of details for Mr Nicholas John Maybour as a person with significant control on 11 July 2018 | |
28 Feb 2019 | PSC04 | Change of details for Mrs Natalie Jane Maybour as a person with significant control on 11 July 2018 | |
31 Aug 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
26 Feb 2018 | CS01 | Confirmation statement made on 16 February 2018 with updates | |
26 Feb 2018 | PSC04 | Change of details for Mr Nicholas John Maybour as a person with significant control on 16 June 2017 | |
19 Jan 2018 | PSC04 | Change of details for Mrs Natalie Jane Maybour as a person with significant control on 19 January 2018 | |
15 Sep 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
07 Jul 2017 | CH01 | Director's details changed for Mr Nicholas John Maybour on 16 June 2017 | |
24 Apr 2017 | AD01 | Registered office address changed from Nos 1 & 2 the Barn Oldwick West Stoke Road Lavant Chichester West Sussex PO18 9AA to Palmerston House 814 Brighton Road Purley Surrey CR8 2BR on 24 April 2017 | |
03 Apr 2017 | CS01 | Confirmation statement made on 16 February 2017 with updates | |
10 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
17 Feb 2016 | AR01 |
Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
|
|
10 Feb 2016 | CH01 | Director's details changed for Nicholas Maybour on 9 February 2016 | |
25 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
20 May 2015 | MR01 | Registration of charge 035112110002, created on 14 May 2015 | |
01 Apr 2015 | MR01 | Registration of charge 035112110001, created on 30 March 2015 | |
17 Feb 2015 | AR01 |
Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
|
|
05 Jan 2015 | CERTNM |
Company name changed maybour LIMITED\certificate issued on 05/01/15
|
|
07 Apr 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
19 Mar 2014 | AR01 |
Annual return made up to 16 February 2014 with full list of shareholders
Statement of capital on 2014-03-19
|
|
05 Mar 2014 | CERTNM |
Company name changed maybour restaurants LIMITED\certificate issued on 05/03/14
|
|
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 |