- Company Overview for MAVEN PROPERTIES LIMITED (11948760)
- Filing history for MAVEN PROPERTIES LIMITED (11948760)
- People for MAVEN PROPERTIES LIMITED (11948760)
- Charges for MAVEN PROPERTIES LIMITED (11948760)
- More for MAVEN PROPERTIES LIMITED (11948760)
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) |
---|---|---|---|
22 Aug 2024 | AA | Total exemption full accounts made up to 30 April 2024 | |
23 Apr 2024 | CS01 | Confirmation statement made on 14 April 2024 with updates | |
26 Aug 2023 | SH01 |
Statement of capital following an allotment of shares on 1 May 2023
|
|
24 Jul 2023 | AA | Micro company accounts made up to 30 April 2023 | |
15 May 2023 | CS01 | Confirmation statement made on 14 April 2023 with no updates | |
30 Jan 2023 | AA | Micro company accounts made up to 30 April 2022 | |
14 Jun 2022 | PSC04 | Change of details for Mr Ian David Johnson as a person with significant control on 14 June 2022 | |
14 Jun 2022 | CH01 | Director's details changed for Mr Ian David Johnson on 14 June 2022 | |
10 Jun 2022 | AD01 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 128 City Road London EC1V 2NX on 10 June 2022 | |
14 Apr 2022 | CS01 | Confirmation statement made on 14 April 2022 with no updates | |
08 Apr 2022 | AA | Micro company accounts made up to 30 April 2021 | |
03 Mar 2022 | CH01 | Director's details changed for Mr Ian David Johnson on 15 February 2022 | |
03 Mar 2022 | AD01 | Registered office address changed from Elizabeth House 8th Floor, 54-58 High Street Edgware Middlesex HA8 7TT United Kingdom to Kemp House 160 City Road London EC1V 2NX on 3 March 2022 | |
19 Jul 2021 | PSC04 | Change of details for Mr Ian David Johnson as a person with significant control on 16 July 2021 | |
19 Jul 2021 | CH01 | Director's details changed for Mr Ian David Johnson on 16 July 2021 | |
19 Jul 2021 | PSC04 | Change of details for Mrs Pratima Ghelabhai Patel as a person with significant control on 16 July 2021 | |
16 Jul 2021 | AD01 | Registered office address changed from C/O Messrs Elliot Woolfe & Rose Equity House, 128-136 High Street Edgware Middlesex HA8 7TT United Kingdom to Elizabeth House 8th Floor, 54-58 High Street Edgware Middlesex HA8 7TT on 16 July 2021 | |
10 Jun 2021 | MR01 | Registration of charge 119487600001, created on 10 June 2021 | |
30 Apr 2021 | CS01 | Confirmation statement made on 15 April 2021 with updates | |
16 Apr 2021 | AD01 | Registered office address changed from 4 Station Road Radlett Hertforshire WD7 8JX England to C/O Messrs Elliot Woolfe & Rose Equity House, 128-136 High Street Edgware Middlesex HA8 7TT on 16 April 2021 | |
08 Jun 2020 | AA | Accounts for a dormant company made up to 30 April 2020 | |
19 May 2020 | CS01 | Confirmation statement made on 15 April 2020 with no updates | |
06 Feb 2020 | AD01 | Registered office address changed from 39 Long Acre Covent Garden London WC2E 9LG United Kingdom to 4 Station Road Radlett Hertforshire WD7 8JX on 6 February 2020 | |
16 Apr 2019 | NEWINC |
Incorporation
Statement of capital on 2019-04-16
|