- Company Overview for MAYBRIDGE HOMES CONSTRUCTION LTD (10227085)
- Filing history for MAYBRIDGE HOMES CONSTRUCTION LTD (10227085)
- People for MAYBRIDGE HOMES CONSTRUCTION LTD (10227085)
- More for MAYBRIDGE HOMES CONSTRUCTION LTD (10227085)
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) |
---|---|---|---|
17 Jun 2022 | PSC01 | Notification of Eric Alain Roland Joseph Corsaletti-Delgado as a person with significant control on 17 June 2022 | |
17 Jun 2022 | PSC07 | Cessation of Jeremy Joan Simon Feldhendler as a person with significant control on 17 June 2022 | |
17 Jun 2022 | AP01 | Appointment of Mr Eric Alain Roland Joseph Corsaletti-Delgado as a director on 17 June 2022 | |
17 Jun 2022 | TM01 | Termination of appointment of Jeremy Joan Simon Feldhendler as a director on 17 June 2022 | |
17 Jun 2022 | AD01 | Registered office address changed from 39 Tadema Road London SW10 0PZ England to 92 Overstrand Mansions Prince of Wales Drive London SW11 4EU on 17 June 2022 | |
17 Jun 2022 | AA | Accounts for a dormant company made up to 30 June 2021 | |
17 Jun 2022 | DS02 | Withdraw the company strike off application | |
10 Mar 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
22 Feb 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Feb 2022 | DS01 | Application to strike the company off the register | |
27 Nov 2021 | TM01 | Termination of appointment of Eric Alain Roland Joseph Corsaletti-Delgado as a director on 27 November 2021 | |
27 Nov 2021 | AD01 | Registered office address changed from 92 Overstrand Mansions Prince of Wales Drive London SW11 4EU England to 39 Tadema Road London SW10 0PZ on 27 November 2021 | |
27 Nov 2021 | PSC07 | Cessation of Eric Alain Roland Joseph Corsaletti-Delgado as a person with significant control on 27 November 2021 | |
05 Oct 2021 | CS01 | Confirmation statement made on 19 September 2021 with no updates | |
23 Aug 2021 | TM01 | Termination of appointment of Jeremy Joan Simon Feldhendler as a director on 23 August 2021 | |
23 Aug 2021 | AP01 | Appointment of Mr Jeremy Joan Simon Feldhendler as a director on 23 August 2021 | |
07 Aug 2021 | PSC01 | Notification of Jeremy Joan Simon Feldhendler as a person with significant control on 7 August 2021 | |
07 Aug 2021 | AP01 | Appointment of Mr Jeremy Joan Simon Feldhendler as a director on 28 July 2021 | |
11 Nov 2020 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 92 Overstrand Mansions Prince of Wales Drive London SW11 4EU on 11 November 2020 | |
01 Oct 2020 | CS01 | Confirmation statement made on 19 September 2020 with no updates | |
31 Jul 2020 | AA | Accounts for a dormant company made up to 30 June 2020 | |
22 Feb 2020 | AP01 | Appointment of Mr Eric Alain Roland Joseph Corsaletti-Delgado as a director on 22 February 2020 | |
22 Feb 2020 | TM01 | Termination of appointment of Edward Smith as a director on 22 February 2020 | |
22 Feb 2020 | TM01 | Termination of appointment of Eric Alain Roland Joseph Corsaletti-Delgado as a director on 22 February 2020 | |
21 Feb 2020 | AP01 | Appointment of Mr Edward Smith as a director on 21 February 2020 |