- Company Overview for MAVEN HOMES AND PROPERTY DEVELOPMENTS LIMITED (08105904)
- Filing history for MAVEN HOMES AND PROPERTY DEVELOPMENTS LIMITED (08105904)
- People for MAVEN HOMES AND PROPERTY DEVELOPMENTS LIMITED (08105904)
- More for MAVEN HOMES AND PROPERTY DEVELOPMENTS LIMITED (08105904)
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) |
---|---|---|---|
22 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Jan 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Jan 2020 | DS01 | Application to strike the company off the register | |
17 Jan 2020 | AA | Micro company accounts made up to 31 October 2019 | |
23 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
22 Jul 2019 | CS01 | Confirmation statement made on 14 June 2019 with no updates | |
07 Sep 2018 | PSC01 | Notification of Nicholas Alexander Sutton as a person with significant control on 14 June 2017 | |
07 Sep 2018 | PSC01 | Notification of Beverley Ellen Langston as a person with significant control on 14 June 2017 | |
07 Sep 2018 | CH01 | Director's details changed for Miss Beverley Ellen Tourle on 10 July 2018 | |
17 Aug 2018 | CS01 | Confirmation statement made on 14 June 2018 with no updates | |
22 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
23 Feb 2018 | AA01 | Previous accounting period extended from 30 June 2017 to 31 October 2017 | |
31 Jul 2017 | CS01 | Confirmation statement made on 14 June 2017 with no updates | |
31 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
05 Aug 2016 | AR01 |
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-08-05
|
|
01 Mar 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
02 Jul 2015 | AR01 |
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
|
|
04 Mar 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
27 Oct 2014 | MA | Memorandum and Articles of Association | |
08 Sep 2014 | AR01 |
Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-09-08
|
|
08 Sep 2014 | CH01 | Director's details changed for Nicholas Alexander Sutton on 23 April 2014 | |
08 Sep 2014 | CH01 | Director's details changed for Ms Beverley Ellen Tourle on 23 April 2014 | |
28 Aug 2014 | SH08 | Change of share class name or designation | |
28 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
03 Jun 2014 | CERTNM |
Company name changed tourton LIMITED\certificate issued on 03/06/14
|