MAYBROOK DEVELOPMENTS (APPLEY BRIDGE) LTD
Company number 07191622
- Company Overview for MAYBROOK DEVELOPMENTS (APPLEY BRIDGE) LTD (07191622)
- Filing history for MAYBROOK DEVELOPMENTS (APPLEY BRIDGE) LTD (07191622)
- People for MAYBROOK DEVELOPMENTS (APPLEY BRIDGE) LTD (07191622)
- Charges for MAYBROOK DEVELOPMENTS (APPLEY BRIDGE) LTD (07191622)
- More for MAYBROOK DEVELOPMENTS (APPLEY BRIDGE) LTD (07191622)
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) |
---|---|---|---|
08 Oct 2018 | MR01 | Registration of charge 071916220003, created on 4 October 2018 | |
05 Oct 2018 | TM01 | Termination of appointment of Stephen Douglas as a director on 4 October 2018 | |
05 Oct 2018 | TM01 | Termination of appointment of Mohammad Iqbal Chaudry as a director on 4 October 2018 | |
05 Oct 2018 | TM02 | Termination of appointment of Sharon Louise Arnold as a secretary on 4 October 2018 | |
05 Oct 2018 | PSC07 | Cessation of Transpennine Projects Limited as a person with significant control on 4 October 2018 | |
05 Oct 2018 | AP01 | Appointment of Mr Peter Brendan Gerrard O'dowd as a director on 4 October 2018 | |
05 Oct 2018 | PSC02 | Notification of Maybrook Investments Limited as a person with significant control on 4 October 2018 | |
05 Oct 2018 | AD01 | Registered office address changed from 7 Moorhead Lane Shipley BD18 4JH England to Merryll House 57 Worcester Road Bromsgrove Worcestershire B61 7DN on 5 October 2018 | |
27 Jul 2018 | MR04 | Satisfaction of charge 071916220001 in full | |
05 Jul 2018 | MR04 | Satisfaction of charge 071916220002 in full | |
05 Jul 2018 | MR05 | All of the property or undertaking has been released from charge 071916220001 | |
27 Jun 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
08 Feb 2018 | CS01 | Confirmation statement made on 8 February 2018 with no updates | |
18 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
27 Mar 2017 | CS01 | Confirmation statement made on 8 February 2017 with updates | |
30 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
12 Oct 2016 | CH03 | Secretary's details changed for Ms Sharol Louise Arnold on 12 October 2016 | |
12 Oct 2016 | AP03 | Appointment of Ms Sharol Louise Arnold as a secretary on 12 October 2016 | |
12 Oct 2016 | TM02 | Termination of appointment of Stephen Douglas as a secretary on 12 October 2016 | |
26 Jul 2016 | AD01 | Registered office address changed from 9 Moorhead Lane Shipley West Yorkshire BD18 4JH to 7 Moorhead Lane Shipley BD18 4JH on 26 July 2016 | |
09 Feb 2016 | AR01 |
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-09
|
|
03 Feb 2016 | TM01 | Termination of appointment of Neil Douglas Atkins as a director on 22 January 2016 | |
22 Jan 2016 | AP01 | Appointment of Mr Mohammad Iqbal Chaudry as a director on 22 January 2016 | |
22 Jan 2016 | AP01 | Appointment of Mr Stephen Douglas as a director on 22 January 2016 | |
22 Jan 2016 | TM01 | Termination of appointment of David Peter Halliwell as a director on 22 January 2016 |