119-122 MAYBURY RD MANAGEMENT CO. LIMITED
Company number 06035498
- Company Overview for 119-122 MAYBURY RD MANAGEMENT CO. LIMITED (06035498)
- Filing history for 119-122 MAYBURY RD MANAGEMENT CO. LIMITED (06035498)
- People for 119-122 MAYBURY RD MANAGEMENT CO. LIMITED (06035498)
- More for 119-122 MAYBURY RD MANAGEMENT CO. LIMITED (06035498)
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) |
---|---|---|---|
10 Jun 2024 | AP01 | Appointment of Miss Ana Patricia Lopez as a director on 30 May 2024 | |
05 Jun 2024 | CS01 | Confirmation statement made on 23 May 2024 with updates | |
09 Apr 2024 | AP01 | Appointment of Miss Michelle Duffy as a director on 26 March 2024 | |
19 Mar 2024 | AA | Micro company accounts made up to 31 December 2023 | |
26 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
26 Jun 2023 | CS01 | Confirmation statement made on 23 May 2023 with updates | |
18 Apr 2023 | PSC08 | Notification of a person with significant control statement | |
18 Apr 2023 | AP04 | Appointment of Hes Estate Management Limited as a secretary on 16 April 2023 | |
18 Apr 2023 | PSC07 | Cessation of Simon George Silby as a person with significant control on 16 April 2023 | |
18 Apr 2023 | PSC07 | Cessation of Mark William Gardner as a person with significant control on 16 April 2023 | |
18 Apr 2023 | TM01 | Termination of appointment of Simon George Silvy as a director on 16 April 2023 | |
18 Apr 2023 | TM01 | Termination of appointment of Simon George Silby as a director on 16 April 2023 | |
18 Apr 2023 | TM02 | Termination of appointment of Andrea Silby as a secretary on 16 April 2023 | |
18 Apr 2023 | AD01 | Registered office address changed from 6 Park Court Pyrford Road West Byfleet Surrey KT14 6SD England to 2 Chartland House Old Station Approach Leatherhead KT22 7TE on 18 April 2023 | |
27 Oct 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
14 Jul 2022 | CS01 | Confirmation statement made on 23 May 2022 with updates | |
01 Dec 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Nov 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
26 Nov 2021 | AP03 | Appointment of Mrs Andrea Silby as a secretary on 29 December 2020 | |
26 Nov 2021 | TM02 | Termination of appointment of Grow Smart Finance Limited as a secretary on 29 December 2020 | |
25 Jun 2021 | CS01 | Confirmation statement made on 23 May 2021 with updates | |
20 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
21 Jul 2020 | CS01 | Confirmation statement made on 23 May 2020 with updates | |
18 Jan 2020 | AP01 | Appointment of Mr Simon George Silby as a director on 11 January 2020 |