- Company Overview for MAYBUILD PROPERTIES LIMITED (05095789)
- Filing history for MAYBUILD PROPERTIES LIMITED (05095789)
- People for MAYBUILD PROPERTIES LIMITED (05095789)
- Charges for MAYBUILD PROPERTIES LIMITED (05095789)
- More for MAYBUILD PROPERTIES LIMITED (05095789)
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) |
---|---|---|---|
05 Jul 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
06 Jun 2016 | AR01 |
Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-06
|
|
23 Feb 2016 | AD01 | Registered office address changed from The Waterway 54-56 Formosa Street London W9 2JU to 16 Bristol Gardens London W9 2JG on 23 February 2016 | |
04 Jul 2015 | AA | Accounts for a dormant company made up to 30 September 2014 | |
28 Apr 2015 | AR01 |
Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
|
|
31 Mar 2015 | MR01 | Registration of charge 050957890001, created on 27 March 2015 | |
28 Apr 2014 | AR01 |
Annual return made up to 23 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
|
|
13 Feb 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
14 Jan 2014 | TM01 | Termination of appointment of Meredith Tillman as a director | |
20 Aug 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
30 May 2013 | AR01 | Annual return made up to 23 April 2013 with full list of shareholders | |
10 Oct 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Oct 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
02 Oct 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 May 2012 | AR01 | Annual return made up to 23 April 2012 with full list of shareholders | |
17 May 2012 | CH01 | Director's details changed for Meredith Amy Tillman on 29 April 2011 | |
04 Jul 2011 | AR01 | Annual return made up to 23 April 2011 with full list of shareholders | |
30 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
09 Oct 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Oct 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
28 Sep 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 May 2010 | AR01 | Annual return made up to 23 April 2010 | |
05 Oct 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
29 Apr 2009 | 363a | Return made up to 23/04/09; no change of members | |
03 Apr 2009 | 287 | Registered office changed on 03/04/2009 from c/o bond partners LLP the grange 100 high street southgate london N14 6TB |