Advanced company searchLink opens in new window

MARYLAND ASSET MANAGEMENT GROUP LIMITED

Company number 06443280

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)
14 Mar 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
25 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
21 May 2019 TM01 Termination of appointment of John Martin Brodie Clark as a director on 16 May 2019
21 May 2019 AP01 Appointment of Mr. Stephen David Jones as a director on 16 May 2019
15 May 2019 TM01 Termination of appointment of Abdou Razak Amadou as a director on 30 April 2019
21 Mar 2019 AP01 Appointment of Mr John Martin Brodie Clark as a director on 20 March 2019
31 Dec 2018 AA Micro company accounts made up to 31 March 2018
10 Dec 2018 CS01 Confirmation statement made on 3 December 2018 with no updates
18 Apr 2018 DISS40 Compulsory strike-off action has been discontinued
17 Apr 2018 CS01 Confirmation statement made on 3 December 2017 with no updates
27 Feb 2018 GAZ1 First Gazette notice for compulsory strike-off
29 Dec 2017 AA Micro company accounts made up to 31 March 2017
31 May 2017 AA Micro company accounts made up to 31 March 2016
17 May 2017 DISS40 Compulsory strike-off action has been discontinued
08 Apr 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
19 Dec 2016 CS01 Confirmation statement made on 3 December 2016 with updates
21 Dec 2015 AR01 Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1
18 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
28 Apr 2015 AP01 Appointment of Collin Wendell Walwyn as a director on 15 April 2015
27 Apr 2015 TM01 Termination of appointment of John Martin Brodie Clark as a director on 15 April 2015
27 Apr 2015 AP01 Appointment of Abdou Razak Amadou as a director on 15 April 2015
23 Feb 2015 AD01 Registered office address changed from 8 John Street London WC1N 2ES to 7 John Street London WC1N 2ES on 23 February 2015
23 Feb 2015 CH04 Secretary's details changed for Jirehouse Secretaries Ltd on 23 February 2015
22 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014