- Company Overview for MAYBURY GROUP LIMITED (SC658239)
- Filing history for MAYBURY GROUP LIMITED (SC658239)
- People for MAYBURY GROUP LIMITED (SC658239)
- More for MAYBURY GROUP LIMITED (SC658239)
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) |
---|---|---|---|
10 Apr 2024 | CS01 | Confirmation statement made on 24 March 2024 with updates | |
29 Feb 2024 | PSC07 | Cessation of James Gordon Graham as a person with significant control on 29 February 2024 | |
29 Feb 2024 | PSC01 | Notification of Matthew John Parry as a person with significant control on 29 February 2024 | |
29 Feb 2024 | AP01 | Appointment of Mr Matthew John Parry as a director on 29 February 2024 | |
29 Feb 2024 | PSC07 | Cessation of Douglas Ryan Harrold as a person with significant control on 29 February 2024 | |
29 Feb 2024 | TM01 | Termination of appointment of James Gordon Graham as a director on 29 February 2024 | |
29 Feb 2024 | TM01 | Termination of appointment of Douglas Ryan Harrold as a director on 29 February 2024 | |
29 Feb 2024 | AD01 | Registered office address changed from Westpoint 4 Redheughs Rigg Edinburgh EH12 9DQ Scotland to Summit House 4-5 Mitchell Street Edinburgh EH6 7BD on 29 February 2024 | |
21 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
18 Oct 2023 | PSC01 | Notification of James Gordon Graham as a person with significant control on 7 December 2022 | |
09 May 2023 | AD01 | Registered office address changed from 67 Pikes Pool Drive Kirkliston EH29 9GH Scotland to Westpoint 4 Redheughs Rigg Edinburgh EH12 9DQ on 9 May 2023 | |
06 Apr 2023 | CS01 | Confirmation statement made on 24 March 2023 with updates | |
26 Jan 2023 | SH08 | Change of share class name or designation | |
26 Jan 2023 | MA | Memorandum and Articles of Association | |
26 Jan 2023 | RESOLUTIONS |
Resolutions
|
|
14 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
04 Jul 2022 | CERTNM |
Company name changed maybury flooring LIMITED\certificate issued on 04/07/22
|
|
08 Jun 2022 | TM01 | Termination of appointment of Joanne Rea Hannah as a director on 8 June 2022 | |
30 Mar 2022 | AP01 | Appointment of Mr James Gordon Graham as a director on 30 March 2022 | |
24 Mar 2022 | CS01 | Confirmation statement made on 24 March 2022 with updates | |
08 Nov 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
29 Jul 2021 | AP01 | Appointment of Miss Joanne Rea Hannah as a director on 29 July 2021 | |
24 Mar 2021 | CS01 | Confirmation statement made on 24 March 2021 with no updates | |
25 Mar 2020 | NEWINC |
Incorporation
Statement of capital on 2020-03-25
|