- Company Overview for MAVEN NOMINEE LIMITED (SC374366)
- Filing history for MAVEN NOMINEE LIMITED (SC374366)
- People for MAVEN NOMINEE LIMITED (SC374366)
- More for MAVEN NOMINEE LIMITED (SC374366)
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 Oct 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 | |
23 Oct 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 | |
23 Oct 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 | |
16 Mar 2018 | CS01 | Confirmation statement made on 8 March 2018 with no updates | |
14 Dec 2017 | AA | Audit exemption subsidiary accounts made up to 31 March 2017 | |
14 Dec 2017 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 | |
14 Dec 2017 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 | |
14 Dec 2017 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 | |
09 Mar 2017 | CS01 | Confirmation statement made on 8 March 2017 with updates | |
06 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
16 Mar 2016 | AR01 |
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
|
|
02 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
09 Mar 2015 | AR01 |
Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-03-09
|
|
05 Jan 2015 | AD01 | Registered office address changed from Kintyre House 205 West Regent Street Glasgow Strathclyde G2 2LW to Kintyre House West George Street Glasgow G2 2LW on 5 January 2015 | |
09 Jun 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
12 Mar 2014 | AR01 |
Annual return made up to 8 March 2014 with full list of shareholders
Statement of capital on 2014-03-12
|
|
29 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
18 Mar 2013 | AR01 | Annual return made up to 8 March 2013 with full list of shareholders | |
18 Mar 2013 | CH01 | Director's details changed for Mr William Alexander Kennedy on 1 September 2012 | |
18 Mar 2013 | CH01 | Director's details changed for Mr William Robert Nixon on 1 September 2012 | |
18 Mar 2013 | CH01 | Director's details changed for Mr Andrew Donald Craig on 1 September 2012 | |
20 Dec 2012 | AD01 | Registered office address changed from Sutherland House 149 St. Vincent Street Glasgow G2 5NW on 20 December 2012 | |
16 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
12 Mar 2012 | AR01 | Annual return made up to 8 March 2012 with full list of shareholders | |
30 Nov 2011 | AA | Accounts for a dormant company made up to 31 March 2011 |