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) |
---|---|---|---|
18 Jan 2020 | PSC04 | Change of details for Mr. Simon George Silvy as a person with significant control on 11 January 2020 | |
30 Dec 2019 | AD01 | Registered office address changed from C/O Grow Smart Finance Guildford Place 124a Guildford Street Chertsey Surrey KT16 9AH to 6 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 30 December 2019 | |
30 Dec 2019 | AP01 | Appointment of Mr Simon George Silvy as a director on 28 December 2019 | |
30 Dec 2019 | PSC01 | Notification of Simon George Silvy as a person with significant control on 28 December 2019 | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
03 Sep 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Sep 2019 | CS01 | Confirmation statement made on 23 May 2019 with no updates | |
13 Aug 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jun 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
26 May 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
23 May 2018 | CS01 | Confirmation statement made on 23 May 2018 with no updates | |
15 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
27 Feb 2017 | CS01 | Confirmation statement made on 27 February 2017 with updates | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
20 Jan 2016 | AR01 |
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-01-20
|
|
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
28 May 2015 | TM01 | Termination of appointment of Coenraad Hendrik Basson as a director on 28 May 2015 | |
03 Mar 2015 | AR01 |
Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2015-03-03
|
|
03 Mar 2015 | AD02 | Register inspection address has been changed from 172 Brox Road Ottershaw Chertsey Surrey KT16 0LQ England to Guildford Place 124a Guildford Street Chertsey Surrey KT16 9AH | |
03 Mar 2015 | AD04 | Register(s) moved to registered office address C/O Grow Smart Finance Guildford Place 124a Guildford Street Chertsey Surrey KT16 9AH | |
11 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
11 Sep 2014 | AP04 | Appointment of Grow Smart Finance Limited as a secretary on 10 September 2014 | |
11 Sep 2014 | TM01 | Termination of appointment of Elizabeth Rebecca Showell as a director on 10 September 2014 | |
06 Aug 2014 | AD01 | Registered office address changed from The Apex 2 Sheriffs Orchard the Apex 2 Sheriffs Orchard Coventry CV1 3PP to Guildford Place 124a Guildford Street Chertsey Surrey KT16 9AH on 6 August 2014 |