Advanced company searchLink opens in new window

MAVERICK PROPERTY & LETTING LTD

Company number 04696196

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)
13 Apr 2017 CH03 Secretary's details changed
12 Apr 2017 CS01 Confirmation statement made on 13 March 2017 with updates
28 Mar 2017 CH01 Director's details changed for Madeleine Megan Livesey on 12 March 2017
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
23 Mar 2016 AR01 Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
05 Jan 2016 MR01 Registration of charge 046961960003, created on 15 December 2015
18 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
12 Sep 2015 MR04 Satisfaction of charge 1 in full
26 Jun 2015 MR01 Registration of charge 046961960002, created on 23 June 2015
26 Mar 2015 AR01 Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
03 Nov 2014 CERTNM Company name changed maverick clothing LIMITED\certificate issued on 03/11/14
  • RES15 ‐ Change company name resolution on 2014-10-22
03 Nov 2014 CONNOT Change of name notice
28 Oct 2014 AP01 Appointment of Mr Paul James Livesey as a director on 27 October 2014
24 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
21 Mar 2014 AR01 Annual return made up to 13 March 2014 with full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
20 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
17 Apr 2013 AR01 Annual return made up to 13 March 2013 with full list of shareholders
05 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012
13 Mar 2012 AR01 Annual return made up to 13 March 2012 with full list of shareholders
15 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
14 Apr 2011 AR01 Annual return made up to 13 March 2011 with full list of shareholders
22 Jul 2010 AA Total exemption small company accounts made up to 31 March 2010
22 Apr 2010 AR01 Annual return made up to 13 March 2010 with full list of shareholders
31 Mar 2010 AD01 Registered office address changed from C/O Hallidays Limited Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD on 31 March 2010
22 Jun 2009 AA Total exemption small company accounts made up to 31 March 2009