Advanced company searchLink opens in new window

MARYAM PROPERTIES LIMITED

Company number 01881553

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)
19 Jan 2024 CS01 Confirmation statement made on 6 January 2024 with no updates
11 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
31 Jul 2023 AP01 Appointment of Mark John Tottman as a director on 31 July 2023
31 Jul 2023 TM01 Termination of appointment of Jeremy Richard Holt Evans as a director on 31 July 2023
13 Jan 2023 CS01 Confirmation statement made on 6 January 2023 with no updates
10 May 2022 AA Total exemption full accounts made up to 31 January 2022
20 Jan 2022 CS01 Confirmation statement made on 6 January 2022 with no updates
08 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
28 Jan 2021 CS01 Confirmation statement made on 6 January 2021 with no updates
05 Aug 2020 AA Total exemption full accounts made up to 31 January 2020
17 Jan 2020 CS01 Confirmation statement made on 6 January 2020 with updates
24 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
10 Jan 2019 CS01 Confirmation statement made on 6 January 2019 with updates
02 Jul 2018 AA Total exemption full accounts made up to 31 January 2018
02 May 2018 CH01 Director's details changed for Jeremy Richard Holt Evans on 2 May 2018
09 Jan 2018 CS01 Confirmation statement made on 6 January 2018 with updates
19 May 2017 AA Total exemption full accounts made up to 31 January 2017
18 Jan 2017 CS01 Confirmation statement made on 6 January 2017 with updates
17 Oct 2016 AA Total exemption full accounts made up to 31 January 2016
06 Sep 2016 TM01 Termination of appointment of John James Mcmahon as a director on 27 June 2016
07 Jun 2016 AP01 Appointment of Jeremy Richard Holt Evans as a director on 24 May 2016
07 Jun 2016 AP02 Appointment of Nomina Plc as a director on 24 May 2016
25 Jan 2016 AR01 Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2
  • USD 15,000
07 Dec 2015 AD01 Registered office address changed from C/O Nomina Plc 85 Gracechurch Street London EC3V 0AA to 5th Floor 40 Gracechurch Street London EC3V 0BT on 7 December 2015
20 May 2015 AA Total exemption full accounts made up to 31 January 2015