Advanced company searchLink opens in new window

MAVEN PROPERTY INVESTMENTS LIMITED

Company number SC299736

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)
29 May 2012 SH01 Statement of capital following an allotment of shares on 13 March 2012
  • GBP 600,401
24 May 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
24 Apr 2012 CH01 Director's details changed for Mr Eric Edward Anstee on 10 April 2012
17 Apr 2012 CH01 Director's details changed for Mr John Christian William Kent on 23 February 2012
17 Apr 2012 AP03 Appointment of Mrs Lorraine Elizabeth Young as a secretary
21 Dec 2011 SH01 Statement of capital following an allotment of shares on 16 November 2011
  • GBP 500,401
04 Nov 2011 SH01 Statement of capital following an allotment of shares on 7 September 2011
  • GBP 500,401
28 Jul 2011 SH01 Statement of capital following an allotment of shares on 14 June 2011
  • GBP 500,401
21 Jun 2011 AA Full accounts made up to 31 March 2011
03 Jun 2011 SH01 Statement of capital following an allotment of shares on 21 March 2011
  • GBP 500,401
24 May 2011 AR01 Annual return made up to 28 March 2011 with full list of shareholders
20 Oct 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
06 Oct 2010 SH01 Statement of capital following an allotment of shares on 30 September 2010
  • GBP 450,401
26 May 2010 AA Full accounts made up to 31 March 2010
17 May 2010 AP01 Appointment of Mr John Christian William Kent as a director
12 May 2010 AP01 Appointment of Mr Eric Edward Anstee as a director
07 May 2010 SH01 Statement of capital following an allotment of shares on 30 March 2010
  • GBP 450,401
05 May 2010 AR01 Annual return made up to 28 March 2010 with full list of shareholders
05 May 2010 CH01 Director's details changed for Matt Christensen on 28 March 2010
05 May 2010 CH01 Director's details changed for Mr John William Greenhalgh on 28 March 2010
05 May 2010 CH01 Director's details changed for Robert Elwyn Sandell Davies on 28 March 2010
30 Mar 2010 AD01 Registered office address changed from Pacific House Mcgrigors 70 Wellington House Glasgow Lanarkshire G2 6SB Uk on 30 March 2010
16 Oct 2009 AP01 Appointment of Mr Henry Lafferty as a director
03 Sep 2009 288b Appointment terminated director david walton masters
09 Jul 2009 88(2) Ad 03/07/09\gbp si 100000@1=100000\gbp ic 300401/400401\