Advanced company searchLink opens in new window

119-122 MAYBURY RD MANAGEMENT CO. LIMITED

Company number 06035498

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)
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
  • GBP 24
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
  • GBP 24
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