Advanced company searchLink opens in new window

MAYBROOK DEVELOPMENTS (APPLEY BRIDGE) LTD

Company number 07191622

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)
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
  • GBP 100
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