Advanced company searchLink opens in new window

MAYPARK PROPERTY LTD

Company number 08277984

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 Aug 2018 MR01 Registration of charge 082779840006, created on 2 August 2018
24 Jul 2018 MR01 Registration of charge 082779840005, created on 19 July 2018
06 Jun 2018 AP01 Appointment of Mr Jack Green as a director on 6 June 2018
06 Jun 2018 TM01 Termination of appointment of Shlomo Grosskopf as a director on 6 June 2018
12 Apr 2018 CS01 Confirmation statement made on 12 April 2018 with updates
12 Apr 2018 AP01 Appointment of Mr Shlomo Grosskopf as a director on 1 April 2018
12 Apr 2018 TM01 Termination of appointment of Jack Green as a director on 1 April 2018
07 Nov 2017 AA Total exemption full accounts made up to 30 November 2016
01 Nov 2017 CS01 Confirmation statement made on 1 November 2017 with no updates
31 Aug 2017 AA01 Previous accounting period shortened from 30 November 2016 to 29 November 2016
02 Nov 2016 CS01 Confirmation statement made on 1 November 2016 with updates
19 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
02 Nov 2015 AR01 Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
26 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
03 Nov 2014 AR01 Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
28 Jul 2014 AA Total exemption small company accounts made up to 30 November 2013
14 Mar 2014 MR01 Registration of charge 082779840004
04 Nov 2013 AR01 Annual return made up to 1 November 2013 with full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
24 Jul 2013 MR01 Registration of charge 082779840003
08 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 2
23 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 1
07 Dec 2012 AP01 Appointment of Mr Jack Green as a director
07 Dec 2012 TM01 Termination of appointment of Yomtov Jacobs as a director
07 Dec 2012 AD01 Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 7 December 2012
01 Nov 2012 NEWINC Incorporation