Advanced company searchLink opens in new window

MARYLAND (FRINTON) LIMITED

Company number 03789266

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)
15 Aug 2024 AA Total exemption full accounts made up to 30 September 2023
17 Jul 2024 CS01 Confirmation statement made on 5 July 2024 with no updates
23 Nov 2023 AD03 Register(s) moved to registered inspection location Quills 36 North Aston Road Duns Tew Bicester Oxfordshire OX25 6JS
23 Nov 2023 AD02 Register inspection address has been changed to Quills 36 North Aston Road Duns Tew Bicester Oxfordshire OX25 6JS
18 Jul 2023 CS01 Confirmation statement made on 5 July 2023 with no updates
29 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
12 Jul 2022 CS01 Confirmation statement made on 5 July 2022 with no updates
30 Jun 2022 CS01 Confirmation statement made on 14 June 2022 with no updates
30 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
30 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
14 Jun 2021 CS01 Confirmation statement made on 14 June 2021 with no updates
29 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
25 Jun 2020 CS01 Confirmation statement made on 14 June 2020 with no updates
28 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
26 Jun 2019 CS01 Confirmation statement made on 14 June 2019 with updates
28 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
27 Jun 2018 CS01 Confirmation statement made on 14 June 2018 with no updates
02 Aug 2017 AD01 Registered office address changed from 6 Bourne Place Courtyard, Nizels Lane Hildenborough Tonbridge Kent TN11 8NY England to 2 Maryland 29 Holland Road Frinton-on-Sea Essex CO13 9ES on 2 August 2017
04 Jul 2017 PSC02 Notification of Haven Development & Property Limited as a person with significant control on 1 October 2016
04 Jul 2017 PSC01 Notification of Jeremy John Deeley as a person with significant control on 1 October 2016
30 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
27 Jun 2017 CS01 Confirmation statement made on 14 June 2017 with updates
26 Sep 2016 AA Total exemption small company accounts made up to 30 September 2015
26 Jul 2016 AR01 Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-07-26
  • GBP 6
26 Jul 2016 CH01 Director's details changed for Mr Jeremy John Deeley on 23 November 2015