- Company Overview for MAX BARNEY DEVELOPMENT LIMITED (09988335)
- Filing history for MAX BARNEY DEVELOPMENT LIMITED (09988335)
- People for MAX BARNEY DEVELOPMENT LIMITED (09988335)
- Charges for MAX BARNEY DEVELOPMENT LIMITED (09988335)
- More for MAX BARNEY DEVELOPMENT LIMITED (09988335)
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) |
---|---|---|---|
05 Feb 2025 | CS01 | Confirmation statement made on 3 February 2025 with no updates | |
19 Nov 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
24 Jun 2024 | MR01 | Registration of charge 099883350002, created on 21 June 2024 | |
05 Feb 2024 | CS01 | Confirmation statement made on 3 February 2024 with no updates | |
24 Oct 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
16 Feb 2023 | CS01 | Confirmation statement made on 3 February 2023 with no updates | |
14 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
14 Feb 2022 | CS01 | Confirmation statement made on 3 February 2022 with no updates | |
03 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
15 Jul 2021 | AD01 | Registered office address changed from 168 Shoreditch High Street 4th Floor London E1 6HU England to 168 Shoreditch High Street London E1 6HU on 15 July 2021 | |
01 Apr 2021 | MR01 | Registration of charge 099883350001, created on 31 March 2021 | |
03 Feb 2021 | CS01 | Confirmation statement made on 3 February 2021 with no updates | |
20 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
03 Feb 2020 | CS01 | Confirmation statement made on 3 February 2020 with no updates | |
31 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
17 Dec 2019 | TM02 | Termination of appointment of Mornington Secretaires Limited as a secretary on 17 December 2019 | |
02 Sep 2019 | AD01 | Registered office address changed from 32/38 Scrutton Street Bishopsgate London EC2A 4RQ England to 168 Shoreditch High Street 4th Floor London E1 6HU on 2 September 2019 | |
03 Aug 2019 | AA01 | Previous accounting period extended from 28 February 2019 to 31 March 2019 | |
04 Jul 2019 | CH04 | Secretary's details changed for Mornington Secretaires Limited on 3 July 2019 | |
04 Apr 2019 | CS01 | Confirmation statement made on 3 February 2019 with no updates | |
03 Apr 2019 | CH01 | Director's details changed for Mr Ivan Howard Ezekiel on 3 April 2019 | |
02 Apr 2019 | AP01 | Appointment of Mr Ivan Howard Ezekiel as a director on 25 March 2019 | |
02 Apr 2019 | TM01 | Termination of appointment of Michael Howard Goldstein as a director on 25 March 2019 | |
26 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
21 Mar 2018 | CS01 | Confirmation statement made on 3 February 2018 with no updates |