Advanced company searchLink opens in new window

MAYBURY COURT FREEHOLD COMPANY LIMITED

Company number 04871620

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)
01 May 2024 AA Accounts for a dormant company made up to 31 August 2023
01 May 2024 AP01 Appointment of Mr Philip Frank Stumpf as a director on 1 May 2024
14 Sep 2023 CS01 Confirmation statement made on 14 September 2023 with no updates
25 May 2023 AA Accounts for a dormant company made up to 31 August 2022
03 Apr 2023 CS01 Confirmation statement made on 15 September 2022 with updates
03 Apr 2023 RT01 Administrative restoration application
14 Mar 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Dec 2022 GAZ1 First Gazette notice for compulsory strike-off
04 May 2022 AA Accounts for a dormant company made up to 31 August 2021
30 Sep 2021 CS01 Confirmation statement made on 15 September 2021 with no updates
14 May 2021 AA Accounts for a dormant company made up to 31 August 2020
16 Sep 2020 TM02 Termination of appointment of Rjb Secretaries Limited as a secretary on 14 September 2020
16 Sep 2020 CS01 Confirmation statement made on 15 September 2020 with updates
28 May 2020 AA Accounts for a dormant company made up to 31 August 2019
04 Nov 2019 CS01 Confirmation statement made on 15 September 2019 with no updates
20 Jun 2019 AA Accounts for a dormant company made up to 31 August 2018
11 Oct 2018 AD01 Registered office address changed from 1 Rokeby Johnson Baars Palace Green London W8 4QA England to Terrick House Terrick Aylesbury HP22 5XP on 11 October 2018
11 Oct 2018 CS01 Confirmation statement made on 15 September 2018 with no updates
26 Apr 2018 AA Accounts for a dormant company made up to 31 August 2017
13 Nov 2017 TM01 Termination of appointment of David George Stuart Waterstone as a director on 25 January 2016
13 Nov 2017 CS01 Confirmation statement made on 15 September 2017 with no updates
30 Jun 2017 AP01 Appointment of Mr Adriaan Willem Baars as a director on 27 June 2017
30 Jun 2017 TM01 Termination of appointment of Peter John Easby as a director on 27 June 2017
18 May 2017 AA Accounts for a dormant company made up to 31 August 2016
30 Mar 2017 AD01 Registered office address changed from 22 Gilbert Street London W1K 5HD to 1 Rokeby Johnson Baars Palace Green London W8 4QA on 30 March 2017