- Company Overview for MAYBRIDGE PROPERTIES LIMITED (03761840)
- Filing history for MAYBRIDGE PROPERTIES LIMITED (03761840)
- People for MAYBRIDGE PROPERTIES LIMITED (03761840)
- More for MAYBRIDGE PROPERTIES LIMITED (03761840)
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) |
---|---|---|---|
27 Sep 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
07 May 2024 | CS01 | Confirmation statement made on 21 April 2024 with no updates | |
09 Oct 2023 | PSC02 | Notification of Shepperton Group Ltd as a person with significant control on 9 October 2023 | |
09 Oct 2023 | AP01 | Appointment of Mr Gavin Kenneth Davis as a director on 9 October 2023 | |
09 Oct 2023 | AD01 | Registered office address changed from 9 Nursery Gardens Hardington Moor Yeovil BA22 9FL England to Shepperton Group Ltd Bumpers Way Bumpers Farm Chippenham SN14 6RZ on 9 October 2023 | |
09 Oct 2023 | TM01 | Termination of appointment of Benjamin Twist as a director on 9 October 2023 | |
09 Oct 2023 | PSC07 | Cessation of Shepperton Group Ltd as a person with significant control on 9 October 2023 | |
09 Oct 2023 | TM01 | Termination of appointment of Gavin Kenneth Davis as a director on 9 October 2023 | |
09 Oct 2023 | AD01 | Registered office address changed from 11 Lansdowne Court Bumpers Way Bumpers Farm Chippenham SN14 6RZ England to 9 Nursery Gardens Hardington Moor Yeovil BA22 9FL on 9 October 2023 | |
09 Oct 2023 | AP01 | Appointment of Mr Benjamin Twist as a director on 9 October 2023 | |
11 Jul 2023 | CS01 | Confirmation statement made on 21 April 2023 with no updates | |
30 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
14 Jul 2022 | AA | Unaudited abridged accounts made up to 30 September 2021 | |
21 Apr 2022 | CS01 | Confirmation statement made on 21 April 2022 with no updates | |
29 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
04 May 2021 | CH01 | Director's details changed for Mr Gavin Kenneth Davis on 9 July 2018 | |
21 Apr 2021 | CS01 | Confirmation statement made on 21 April 2021 with no updates | |
16 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
27 Apr 2020 | CS01 | Confirmation statement made on 24 April 2020 with no updates | |
27 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
24 Apr 2019 | CS01 | Confirmation statement made on 24 April 2019 with no updates | |
11 Jul 2018 | AD01 | Registered office address changed from 24 Circus Mews Bath BA1 2PW to 11 Lansdowne Court Bumpers Way Bumpers Farm Chippenham SN14 6RZ on 11 July 2018 | |
19 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
02 May 2018 | CS01 | Confirmation statement made on 28 April 2018 with no updates | |
29 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 |