- Company Overview for MAYBANK LAND LIMITED (10583454)
- Filing history for MAYBANK LAND LIMITED (10583454)
- People for MAYBANK LAND LIMITED (10583454)
- More for MAYBANK LAND LIMITED (10583454)
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
|
|
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
|
|
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
|
|
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
|
|
11 May 2017 | AA01 | Current accounting period extended from 31 January 2018 to 5 April 2018 |