Advanced company searchLink opens in new window

MAYBANK LAND LIMITED

Company number 10583454

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
24 Dec 2019 AA01 Previous accounting period shortened from 31 March 2019 to 30 March 2019
14 Mar 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Feb 2019 PSC04 Change of details for Mr Steven Antony Ferris as a person with significant control on 16 December 2018
08 Feb 2019 CS01 Confirmation statement made on 8 February 2019 with no updates
06 Feb 2019 CS01 Confirmation statement made on 24 January 2019 with updates
23 Jan 2019 PSC07 Cessation of Bayshill Management Limited as a person with significant control on 11 May 2017
23 Jan 2019 PSC07 Cessation of Bayshill Secretaries Limited as a person with significant control on 11 May 2017
23 Jan 2019 PSC01 Notification of Jodi Dawn Ferris as a person with significant control on 16 December 2018
23 Jan 2019 PSC01 Notification of Isabel Ferris as a person with significant control on 16 December 2018
23 Jan 2019 PSC01 Notification of Steven Anthony Ferris as a person with significant control on 16 December 2018
23 Jan 2019 PSC01 Notification of Ellia Ferris as a person with significant control on 16 December 2018
31 Dec 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Dec 2018 SH02 Sub-division of shares on 13 December 2018
20 Dec 2018 SH08 Change of share class name or designation
20 Dec 2018 SH08 Change of share class name or designation
23 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
20 Feb 2018 AA01 Current accounting period shortened from 5 April 2018 to 31 March 2018
20 Feb 2018 AD01 Registered office address changed from 37 st. George's Road Cheltenham GL50 3DU England to 17 Dormer Place Leamington Spa Warwickshire CV32 5AA on 20 February 2018
08 Feb 2018 CS01 Confirmation statement made on 24 January 2018 with updates
01 Jun 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-05-11
01 Jun 2017 NM06 Change of name with request to seek comments from relevant body
01 Jun 2017 CONNOT Change of name notice
28 May 2017 SH08 Change of share class name or designation
22 May 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
11 May 2017 AA01 Current accounting period extended from 31 January 2018 to 5 April 2018