- Company Overview for MAE MANAGEMENT LTD (07363024)
- Filing history for MAE MANAGEMENT LTD (07363024)
- People for MAE MANAGEMENT LTD (07363024)
- More for MAE MANAGEMENT LTD (07363024)
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) |
---|---|---|---|
12 Dec 2023 | CS01 | Confirmation statement made on 12 December 2023 with no updates | |
05 Jun 2023 | AA | Accounts for a dormant company made up to 30 September 2022 | |
27 Dec 2022 | CS01 | Confirmation statement made on 12 December 2022 with no updates | |
29 Jun 2022 | AA | Accounts for a dormant company made up to 30 September 2021 | |
12 Dec 2021 | CS01 | Confirmation statement made on 12 December 2021 with no updates | |
10 Dec 2021 | CS01 | Confirmation statement made on 30 November 2021 with no updates | |
16 Jun 2021 | AA | Accounts for a dormant company made up to 30 September 2020 | |
03 Dec 2020 | CS01 | Confirmation statement made on 30 November 2020 with no updates | |
03 Nov 2020 | AA | Accounts for a dormant company made up to 30 September 2019 | |
20 Jan 2020 | AP01 | Appointment of Ms Maria De La Pena as a director on 3 December 2019 | |
17 Jan 2020 | PSC01 | Notification of Maria De La Pena as a person with significant control on 3 December 2019 | |
30 Nov 2019 | PSC07 | Cessation of Andrea Johnson as a person with significant control on 30 November 2019 | |
30 Nov 2019 | TM01 | Termination of appointment of Andrea Johnson as a director on 30 November 2019 | |
30 Nov 2019 | CS01 | Confirmation statement made on 30 November 2019 with updates | |
30 Nov 2019 | PSC01 | Notification of Hugh Adam Jones as a person with significant control on 30 November 2019 | |
30 Nov 2019 | AD01 | Registered office address changed from 62 Blyth Road London E17 8HR United Kingdom to 60 Blyth Road London E17 8HR on 30 November 2019 | |
20 Mar 2019 | CS01 | Confirmation statement made on 20 March 2019 with updates | |
17 Mar 2019 | TM01 | Termination of appointment of William Edward Victor Green as a director on 17 March 2019 | |
17 Mar 2019 | TM02 | Termination of appointment of Sarah Elizabeth Cuttle as a secretary on 17 March 2019 | |
17 Mar 2019 | AP01 | Appointment of Mr Hugh Adam Jones as a director on 17 March 2019 | |
12 Mar 2019 | PSC01 | Notification of Andrea Johnson as a person with significant control on 12 March 2019 | |
12 Mar 2019 | PSC07 | Cessation of Sarah Elizabeth Cuttle as a person with significant control on 14 February 2019 | |
12 Mar 2019 | AD01 | Registered office address changed from 52 Benson Avenue London E6 3ED to 62 Blyth Road London E17 8HR on 12 March 2019 | |
09 Jan 2019 | AA | Accounts for a dormant company made up to 30 September 2018 | |
06 Sep 2018 | CS01 | Confirmation statement made on 2 September 2018 with no updates |