- Company Overview for MAVEN TO LTD (10228973)
- Filing history for MAVEN TO LTD (10228973)
- People for MAVEN TO LTD (10228973)
- More for MAVEN TO LTD (10228973)
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) |
---|---|---|---|
28 Jun 2024 | AA | Micro company accounts made up to 30 June 2023 | |
11 Jun 2024 | SH01 |
Statement of capital following an allotment of shares on 31 July 2022
|
|
09 Feb 2024 | CS01 | Confirmation statement made on 6 January 2024 with no updates | |
29 Mar 2023 | AD01 | Registered office address changed from Building 1000 Cambridge Research Park Waterbeach Waterbeach Select... CB25 9PD United Kingdom to Building 1000 Cambridge Research Park Waterbeach CB25 9PD on 29 March 2023 | |
27 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
27 Mar 2023 | AD01 | Registered office address changed from The Barn 13-17 Margett Street Cottenham Cambridge CB24 8QY England to Building 1000 Cambridge Research Park Waterbeach Waterbeach Select... CB25 9PD on 27 March 2023 | |
15 Feb 2023 | CS01 | Confirmation statement made on 6 January 2023 with updates | |
14 Feb 2023 | PSC04 | Change of details for Alexander Christopher King as a person with significant control on 31 August 2022 | |
14 Feb 2023 | PSC07 | Cessation of Chris Penn as a person with significant control on 31 August 2022 | |
19 Dec 2022 | CERTNM |
Company name changed performance hotels LTD\certificate issued on 19/12/22
|
|
12 Sep 2022 | TM01 | Termination of appointment of Ian John Morrison Taylor as a director on 31 August 2022 | |
12 Sep 2022 | TM01 | Termination of appointment of Chris Penn as a director on 31 August 2022 | |
28 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
07 Jan 2022 | CS01 | Confirmation statement made on 6 January 2022 with no updates | |
06 Jan 2021 | CS01 | Confirmation statement made on 6 January 2021 with updates | |
06 Jan 2021 | SH01 |
Statement of capital following an allotment of shares on 1 November 2017
|
|
07 Oct 2020 | AA | Micro company accounts made up to 30 June 2020 | |
16 Jun 2020 | CS01 | Confirmation statement made on 12 June 2020 with no updates | |
25 Nov 2019 | AA | Micro company accounts made up to 30 June 2019 | |
24 Jun 2019 | CS01 | Confirmation statement made on 12 June 2019 with no updates | |
26 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
20 Sep 2018 | AD01 | Registered office address changed from Ebenezer House Rooks Street Cottenham Cambridge CB24 8QZ England to The Barn 13-17 Margett Street Cottenham Cambridge CB24 8QY on 20 September 2018 | |
26 Jun 2018 | CS01 | Confirmation statement made on 12 June 2018 with updates | |
26 Jun 2018 | CH01 | Director's details changed for Alexander Christopher King on 26 June 2018 | |
03 May 2018 | RESOLUTIONS |
Resolutions
|