Advanced company searchLink opens in new window

MAVEN HOMES AND PROPERTY DEVELOPMENTS LIMITED

Company number 08105904

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)
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
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
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
03 Jun 2014 CERTNM Company name changed tourton LIMITED\certificate issued on 03/06/14
  • RES15 ‐ Change company name resolution on 2014-06-03
  • NM01 ‐ Change of name by resolution