- Company Overview for MAYPOLE HOLDINGS LIMITED (04398292)
- Filing history for MAYPOLE HOLDINGS LIMITED (04398292)
- People for MAYPOLE HOLDINGS LIMITED (04398292)
- Charges for MAYPOLE HOLDINGS LIMITED (04398292)
- More for MAYPOLE HOLDINGS LIMITED (04398292)
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) |
---|---|---|---|
21 Nov 2017 | AD01 | Registered office address changed from 8 Calthorpe Road Edgbaston Birmingham West Midlands B15 1QT to Park View Central Boulevard Shirley Solihull B90 8BG on 21 November 2017 | |
02 Oct 2017 | AP01 | Appointment of Mrs Christine Mary Howe as a director on 1 April 2017 | |
09 Jun 2017 | AA | Group of companies' accounts made up to 30 November 2016 | |
20 Mar 2017 | CS01 | Confirmation statement made on 19 March 2017 with updates | |
08 Sep 2016 | AA | Group of companies' accounts made up to 30 November 2015 | |
22 Mar 2016 | AR01 |
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
|
|
26 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 18 November 2015
|
|
26 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
06 Jun 2015 | AA | Group of companies' accounts made up to 30 November 2014 | |
17 Apr 2015 | MR01 | Registration of charge 043982920002, created on 15 April 2015 | |
04 Apr 2015 | MR01 | Registration of charge 043982920001, created on 31 March 2015 | |
19 Mar 2015 | AR01 |
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
|
|
04 Sep 2014 | AA | Group of companies' accounts made up to 30 November 2013 | |
21 Mar 2014 | AR01 |
Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-03-21
|
|
09 Oct 2013 | AA01 | Current accounting period extended from 31 October 2013 to 30 November 2013 | |
01 Aug 2013 | AA | Group of companies' accounts made up to 31 October 2012 | |
22 Mar 2013 | AR01 | Annual return made up to 19 March 2013 with full list of shareholders | |
22 Mar 2013 | CH03 | Secretary's details changed for Karen Mary Hambleton on 1 October 2012 | |
05 Oct 2012 | AD01 | Registered office address changed from 39-40 Calthorpe Road Edgbaston Birmingham B15 1TS on 5 October 2012 | |
01 Aug 2012 | AA | Group of companies' accounts made up to 31 October 2011 | |
19 Mar 2012 | AR01 | Annual return made up to 19 March 2012 with full list of shareholders | |
29 Jul 2011 | AA | Group of companies' accounts made up to 31 October 2010 | |
22 Mar 2011 | AR01 | Annual return made up to 19 March 2011 with full list of shareholders | |
02 Aug 2010 | AA | Group of companies' accounts made up to 31 October 2009 | |
19 Mar 2010 | AR01 | Annual return made up to 19 March 2010 with full list of shareholders |