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)
02 Jan 2014 AR01 Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2014-01-02
  • GBP 24
07 Nov 2013 TM01 Termination of appointment of Hayley Clarke as a director
07 Nov 2013 AP01 Appointment of Mr Coen Hendrik Basson as a director
06 Nov 2013 AP01 Appointment of Mr Mark William Gardiner as a director
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
25 Sep 2013 AD01 Registered office address changed from the Meridian 4 Copthall House Station Square Coventry West Midlands CV1 2FL on 25 September 2013
18 Jan 2013 AR01 Annual return made up to 21 December 2012 with full list of shareholders
27 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
05 Jan 2012 AR01 Annual return made up to 21 December 2011 with full list of shareholders
29 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
06 Jan 2011 AR01 Annual return made up to 21 December 2010 with full list of shareholders
24 Jul 2010 AD03 Register(s) moved to registered inspection location
24 Jul 2010 AD02 Register inspection address has been changed
13 Jul 2010 AA Total exemption small company accounts made up to 31 December 2009
23 Jun 2010 AD01 Registered office address changed from 172 Brox Road Ottershaw Chertsey Surrey Kt16 Olq on 23 June 2010
22 Jun 2010 TM01 Termination of appointment of Roxanne Garnett-Flynn as a director
06 Jan 2010 AR01 Annual return made up to 21 December 2009 with full list of shareholders
06 Jan 2010 CH01 Director's details changed for Elizabeth Rebecca Showell on 6 January 2010
06 Jan 2010 CH01 Director's details changed for Miss Roxanne Garnett-Flynn on 6 January 2010
06 Jan 2010 CH01 Director's details changed for Hayley Clarke on 6 January 2010
27 Apr 2009 288a Director appointed miss roxanne garnett-flynn
24 Apr 2009 288b Appointment terminated secretary roxanne garnett-flynn
16 Apr 2009 287 Registered office changed on 16/04/2009 from 1 regius court church road penn buckinghamshire HP10 8RL
04 Apr 2009 288b Appointment terminated director and secretary nicholas bilsland
04 Apr 2009 288a Secretary appointed roxanne garnett-flynn