- Company Overview for BERNARD MAITLAND LTD (09397947)
- Filing history for BERNARD MAITLAND LTD (09397947)
- People for BERNARD MAITLAND LTD (09397947)
- More for BERNARD MAITLAND LTD (09397947)
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) |
---|---|---|---|
04 Aug 2018 | TM01 | Termination of appointment of Geza Paul Hajgato as a director on 4 August 2018 | |
03 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
12 Jul 2018 | TM01 | Termination of appointment of Stuart Mcalister as a director on 12 July 2018 | |
12 Jul 2018 | TM01 | Termination of appointment of Gaynor Michelle Mcalister as a director on 12 July 2018 | |
12 Jul 2018 | CS01 | Confirmation statement made on 12 July 2018 with updates | |
30 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
28 Sep 2017 | CS01 | Confirmation statement made on 28 September 2017 with updates | |
27 Sep 2017 | AD01 | Registered office address changed from 1 Royal Exchange Avenue London EC3V 3LT England to 93 Cotmandene Crescent Orpington BR5 2RA on 27 September 2017 | |
13 Jul 2017 | AD01 | Registered office address changed from 1 Royal Exchange Avenue London EC3V 3LT England to 1 Royal Exchange Avenue London EC3V 3LT on 13 July 2017 | |
13 Jul 2017 | AP01 | Appointment of Mr Stuart Mcalister as a director on 30 June 2017 | |
13 Jul 2017 | AP01 | Appointment of Mrs Gaynor Michelle Mcalister as a director on 30 June 2017 | |
13 Jul 2017 | AD01 | Registered office address changed from The Vale Barn Veritys Court Cowbridge CF71 7AJ Wales to 1 Royal Exchange Avenue London EC3V 3LT on 13 July 2017 | |
02 Jul 2017 | CS01 | Confirmation statement made on 16 June 2017 with updates | |
30 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
29 Jun 2017 | PSC07 | Cessation of Stephen Fox as a person with significant control on 16 June 2017 | |
29 Jun 2017 | PSC07 | Cessation of Julian David Paul Davies as a person with significant control on 16 June 2017 | |
18 May 2017 | AD01 | Registered office address changed from Office 4 , Business Development Centre Main Avenue, Treforest Cardiff CF37 5UR United Kingdom to The Vale Barn Veritys Court Cowbridge CF71 7AJ on 18 May 2017 | |
18 May 2017 | TM01 | Termination of appointment of Stephen John Fox as a director on 16 May 2017 | |
18 May 2017 | TM01 | Termination of appointment of Julian David Paul Davies as a director on 16 May 2017 | |
27 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
16 Mar 2017 | CS01 | Confirmation statement made on 20 January 2017 with updates | |
10 Mar 2017 | AP01 | Appointment of Mr Julian David Paul Davies as a director on 3 February 2017 | |
10 Mar 2017 | AP01 | Appointment of Mr Stephen John Fox as a director on 3 February 2017 | |
01 Mar 2017 | TM01 | Termination of appointment of Stephen Fox as a director on 3 February 2017 | |
01 Mar 2017 | TM01 | Termination of appointment of Julian David Paul Davies as a director on 3 February 2017 |