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)
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
03 Nov 2016 CS01 Confirmation statement made on 15 September 2016 with updates
27 May 2016 AA Accounts for a dormant company made up to 31 August 2015
13 Oct 2015 AR01 Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 43
27 May 2015 AA Accounts for a dormant company made up to 31 August 2014
13 Oct 2014 AR01 Annual return made up to 15 September 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 43
18 Jun 2014 AA Accounts for a dormant company made up to 31 August 2013
02 Dec 2013 AR01 Annual return made up to 15 September 2013 with full list of shareholders
Statement of capital on 2013-12-02
  • GBP 43
29 May 2013 AA Total exemption small company accounts made up to 31 August 2012
08 Oct 2012 AR01 Annual return made up to 15 September 2012 with full list of shareholders
28 May 2012 AA Accounts for a dormant company made up to 31 August 2011
01 Dec 2011 AR01 Annual return made up to 15 September 2011 with full list of shareholders
24 May 2011 AA Accounts for a dormant company made up to 31 August 2010
26 Jan 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 Oct 2010 AR01 Annual return made up to 15 September 2010 with full list of shareholders
24 May 2010 AA Accounts for a dormant company made up to 31 August 2009
29 Mar 2010 TM02 Termination of appointment of Alistair Barr as a secretary
23 Mar 2010 AP04 Appointment of Rjb Secretaries Limited as a secretary
04 Jan 2010 AP01 Appointment of Mr David George Stuart Waterstone as a director
16 Sep 2009 363a Return made up to 15/09/09; no change of members
16 Sep 2009 288a Secretary appointed alistair graeme barr
16 Sep 2009 288b Appointment terminated director ashwin shah
16 Sep 2009 288b Appointment terminated secretary ashwin shah
30 Jun 2009 AA Accounts for a dormant company made up to 31 August 2008
28 Nov 2008 363s Return made up to 19/08/08; no change of members