- Company Overview for MAYBURY JAMES LIMITED (09150112)
- Filing history for MAYBURY JAMES LIMITED (09150112)
- People for MAYBURY JAMES LIMITED (09150112)
- Charges for MAYBURY JAMES LIMITED (09150112)
- More for MAYBURY JAMES LIMITED (09150112)
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) |
---|---|---|---|
31 Jan 2025 | AA | Accounts for a small company made up to 31 December 2023 | |
11 Aug 2024 | CS01 | Confirmation statement made on 28 July 2024 with updates | |
11 Aug 2024 | CH03 | Secretary's details changed for James Frederick Corrigan-Stuart on 11 August 2024 | |
11 Aug 2024 | CH01 | Director's details changed for Mr James Frederick Corrigan-Stuart on 11 August 2024 | |
11 Aug 2024 | CH01 | Director's details changed for Mr Geoffrey Mckernan on 11 August 2024 | |
11 Aug 2024 | CH01 | Director's details changed for Mr William Thomas Mckernan on 11 August 2024 | |
13 Jun 2024 | PSC05 | Change of details for Kingfisher Uk Holdings Limited as a person with significant control on 13 June 2024 | |
13 Jun 2024 | MR04 | Satisfaction of charge 091501120001 in full | |
08 Apr 2024 | AD01 | Registered office address changed from 768 Hagley Road West Oldbury West Midlands B68 0PJ to First Floor 2 Parklands Parklands Business Park Rubery B45 9PZ on 8 April 2024 | |
22 Jan 2024 | AAMD | Amended accounts for a dormant company made up to 31 December 2022 | |
19 Sep 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
29 Aug 2023 | CS01 | Confirmation statement made on 28 July 2023 with updates | |
17 Jul 2023 | SH01 |
Statement of capital following an allotment of shares on 2 June 2023
|
|
21 Dec 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
04 Aug 2022 | TM01 | Termination of appointment of Cheryl Elizabeth Maybury as a director on 1 August 2022 | |
28 Jul 2022 | CS01 | Confirmation statement made on 28 July 2022 with no updates | |
25 Jan 2022 | AA | Accounts for a small company made up to 31 December 2020 | |
30 Sep 2021 | TM01 | Termination of appointment of Theresa Susan Louise James as a director on 30 September 2021 | |
29 Sep 2021 | AP01 | Appointment of Ms Jacqueline Dawn Boast as a director on 20 September 2021 | |
28 Jul 2021 | CS01 | Confirmation statement made on 28 July 2021 with updates | |
15 Mar 2021 | PSC05 | Change of details for Vantage Holdings Limited as a person with significant control on 28 August 2020 | |
18 Dec 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
28 Jul 2020 | CS01 | Confirmation statement made on 28 July 2020 with updates | |
05 Feb 2020 | TM01 | Termination of appointment of John Robert Newman Collyear as a director on 22 January 2020 | |
01 Oct 2019 | AA | Accounts for a small company made up to 31 December 2018 |