- Company Overview for MAYPARK PROPERTY LTD (08277984)
- Filing history for MAYPARK PROPERTY LTD (08277984)
- People for MAYPARK PROPERTY LTD (08277984)
- Charges for MAYPARK PROPERTY LTD (08277984)
- More for MAYPARK PROPERTY LTD (08277984)
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
|
|
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
|
|
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
|
|
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 |