MAYBROOK (CRESSEX) MANAGEMENT COMPANY LIMITED
Company number 01729112
- Company Overview for MAYBROOK (CRESSEX) MANAGEMENT COMPANY LIMITED (01729112)
- Filing history for MAYBROOK (CRESSEX) MANAGEMENT COMPANY LIMITED (01729112)
- People for MAYBROOK (CRESSEX) MANAGEMENT COMPANY LIMITED (01729112)
- More for MAYBROOK (CRESSEX) MANAGEMENT COMPANY LIMITED (01729112)
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) |
---|---|---|---|
09 Jul 2024 | AP01 | Appointment of Miss Grier Ashley Woodford as a director on 4 June 2024 | |
18 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
25 Oct 2023 | CS01 | Confirmation statement made on 16 October 2023 with updates | |
31 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
18 Oct 2022 | CS01 | Confirmation statement made on 16 October 2022 with no updates | |
15 Aug 2022 | TM02 | Termination of appointment of Gem Estate Management Limited as a secretary on 15 August 2022 | |
21 Jul 2022 | AD01 | Registered office address changed from Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH United Kingdom to 10 Crendon Street High Wycombe Bucks HP13 6LW on 21 July 2022 | |
09 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
08 Feb 2022 | AP01 | Appointment of Mr Corey Cain as a director on 4 February 2022 | |
08 Feb 2022 | AP01 | Appointment of Mr Junior Alvis Richards as a director on 4 February 2022 | |
27 Oct 2021 | CS01 | Confirmation statement made on 16 October 2021 with updates | |
18 May 2021 | AA | Micro company accounts made up to 30 June 2020 | |
19 Oct 2020 | CS01 | Confirmation statement made on 16 October 2020 with updates | |
17 Apr 2020 | AD01 | Registered office address changed from Gem House Dunhams Lane Letchworth Garden City Herts SG6 1GL to Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH on 17 April 2020 | |
06 Jan 2020 | AA | Micro company accounts made up to 30 June 2019 | |
31 Oct 2019 | CS01 | Confirmation statement made on 16 October 2019 with updates | |
10 Jan 2019 | AA | Micro company accounts made up to 30 June 2018 | |
30 Oct 2018 | CS01 | Confirmation statement made on 16 October 2018 with updates | |
31 Oct 2017 | CS01 | Confirmation statement made on 16 October 2017 with updates | |
20 Oct 2017 | AA | Micro company accounts made up to 30 June 2017 | |
28 Feb 2017 | AA | Total exemption full accounts made up to 30 June 2016 | |
04 Jan 2017 | TM01 | Termination of appointment of Anthony Paul Orsman as a director on 4 January 2017 | |
25 Oct 2016 | CS01 | Confirmation statement made on 16 October 2016 with updates | |
26 Oct 2015 | AR01 |
Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
|
|
10 Aug 2015 | AA | Total exemption small company accounts made up to 30 June 2015 |