- Company Overview for MAAK PROPERTIES LIMITED (05817979)
- Filing history for MAAK PROPERTIES LIMITED (05817979)
- People for MAAK PROPERTIES LIMITED (05817979)
- Charges for MAAK PROPERTIES LIMITED (05817979)
- More for MAAK PROPERTIES LIMITED (05817979)
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) |
---|---|---|---|
12 Aug 2013 | AR01 | Annual return made up to 16 May 2013 with full list of shareholders | |
28 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
08 Jun 2012 | AR01 | Annual return made up to 16 May 2012 with full list of shareholders | |
08 Jun 2012 | AD01 | Registered office address changed from 39 East Beach Lytham St. Annes Lancashire FY8 5EX United Kingdom on 8 June 2012 | |
08 Jun 2012 | AD01 | Registered office address changed from 71a Little Lane Longridge Preston Lancashire PR3 3NS United Kingdom on 8 June 2012 | |
12 Aug 2011 | CH01 | Director's details changed for Mrs Karen Elizabeth Slater on 12 August 2011 | |
12 Aug 2011 | CH01 | Director's details changed for Andrew Slater on 12 August 2011 | |
08 Aug 2011 | AA | Total exemption small company accounts made up to 31 May 2011 | |
10 Jun 2011 | RESOLUTIONS |
Resolutions
|
|
24 May 2011 | SH01 |
Statement of capital following an allotment of shares on 24 May 2011
|
|
18 May 2011 | AR01 | Annual return made up to 16 May 2011 with full list of shareholders | |
14 Sep 2010 | AA | Total exemption small company accounts made up to 31 May 2010 | |
30 Jun 2010 | AR01 | Annual return made up to 16 May 2010 with full list of shareholders | |
30 Jun 2010 | CH01 | Director's details changed for Alison Catherine Waite on 16 May 2010 | |
30 Jun 2010 | CH01 | Director's details changed for Michael Joseph Waite on 16 May 2010 | |
30 Jun 2010 | CH01 | Director's details changed for Mrs Karen Elizabeth Slater on 16 May 2010 | |
30 Jun 2010 | CH01 | Director's details changed for Andrew Slater on 16 May 2010 | |
24 Jun 2010 | AD01 | Registered office address changed from Jacobs Well Farm, Mill Lane Goosnargh Preston Lancashire PR3 2JX on 24 June 2010 | |
24 Jun 2010 | CH01 | Director's details changed for Alison Catherine Waite on 24 June 2010 | |
24 Jun 2010 | CH03 | Secretary's details changed for Alison Catherine Waite on 24 June 2010 | |
30 Nov 2009 | AA | Total exemption small company accounts made up to 31 May 2009 | |
19 May 2009 | 363a | Return made up to 16/05/09; full list of members | |
08 Dec 2008 | AA | Total exemption small company accounts made up to 31 May 2008 | |
05 Aug 2008 | 363a | Return made up to 16/05/08; full list of members | |
24 Apr 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 |