Advanced company searchLink opens in new window

MAYMASK (249) LIMITED

Company number 15340604

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)
23 Dec 2024 CS01 Confirmation statement made on 8 December 2024 with updates
12 Dec 2024 SH20 Statement by Directors
12 Dec 2024 SH19 Statement of capital on 12 December 2024
  • GBP 1
12 Dec 2024 CAP-SS Solvency Statement dated 30/11/24
12 Dec 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c 30/11/2024
  • RES06 ‐ Resolution of reduction in issued share capital
15 Oct 2024 TM01 Termination of appointment of Douglas Brash Christie as a director on 15 October 2024
02 Sep 2024 AP01 Appointment of Mr John James Mckerracher as a director on 1 September 2024
02 Sep 2024 AD01 Registered office address changed from Crossling Building Coast Road Newcastle upon Tyne NE6 5TP United Kingdom to Quayside 2a Wilderspool Park Greenalls Avenue Stockton Heath Cheshire WA4 6HL on 2 September 2024
27 Mar 2024 PSC02 Notification of Uk Plumbing Supplies Ltd as a person with significant control on 2 January 2024
27 Mar 2024 PSC07 Cessation of Charles Peter Hodnett Errington as a person with significant control on 2 January 2024
02 Mar 2024 AD01 Registered office address changed from PO Box 5 Coast Road Newcastle upon Tyne NE6 5TP United Kingdom to Crossling Building Coast Road Newcastle upon Tyne NE6 5TP on 2 March 2024
09 Jan 2024 MA Memorandum and Articles of Association
09 Jan 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of share capital 21/12/2023
09 Jan 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 Jan 2024 SH10 Particulars of variation of rights attached to shares
09 Jan 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
08 Jan 2024 SH08 Change of share class name or designation
08 Jan 2024 TM01 Termination of appointment of Richard Roger Errington as a director on 3 January 2024
08 Jan 2024 TM01 Termination of appointment of Charles Peter Hodnett Errington as a director on 3 January 2024
08 Jan 2024 AP03 Appointment of William Sones Woof as a secretary on 3 January 2024
08 Jan 2024 AP01 Appointment of Mr William Sones Woof as a director on 3 January 2024
08 Jan 2024 AP01 Appointment of Mr Douglas Brash Christie as a director on 3 January 2024
22 Dec 2023 PSC04 Change of details for Mr Charles Peter Hodnett Errington as a person with significant control on 21 December 2023
22 Dec 2023 SH19 Statement of capital on 22 December 2023
  • GBP 12,725,084
22 Dec 2023 SH20 Statement by Directors