Advanced company searchLink opens in new window

MAISON ANLEY PROPERTY NOMINEES LTD.

Company number 08217054

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)
01 Mar 2024 CS01 Confirmation statement made on 29 February 2024 with no updates
18 Aug 2023 AA Accounts for a dormant company made up to 28 February 2023
17 Mar 2023 CS01 Confirmation statement made on 28 February 2023 with no updates
16 Mar 2022 CS01 Confirmation statement made on 28 February 2022 with no updates
16 Mar 2022 AA Accounts for a dormant company made up to 28 February 2022
09 Nov 2021 PSC04 Change of details for Miss Saloni Sanjeev Kapoor as a person with significant control on 30 June 2016
08 Nov 2021 CS01 Confirmation statement made on 17 September 2021 with no updates
05 Nov 2021 RP04AP01 Second filing for the appointment of Mr Jai Sanjeev Kapoor as a director
02 Jul 2021 AA Accounts for a dormant company made up to 28 February 2021
20 Nov 2020 CS01 Confirmation statement made on 17 September 2020 with no updates
16 Jun 2020 AA Accounts for a dormant company made up to 28 February 2020
25 Oct 2019 CS01 Confirmation statement made on 17 September 2019 with no updates
19 Sep 2019 AA Accounts for a dormant company made up to 28 February 2019
11 Jul 2019 CH01 Director's details changed for Mrs Neetu Sanjeev Kapoor on 30 June 2019
11 Jul 2019 CH01 Director's details changed for Jai Sanjeev Kapoor on 30 June 2019
11 Dec 2018 AD01 Registered office address changed from Flat 701 Lyndhurst Court 36-38 Finchley Road London NW8 6EU England to Flat 701, Lyndhurst Court 36-38 Finchley Road London NW8 6EX on 11 December 2018
12 Nov 2018 AD01 Registered office address changed from Kalamu House 11 Coldbath Square London EC1R 5HL England to Flat 701 Lyndhurst Court 36-38 Finchley Road London NW8 6EU on 12 November 2018
19 Oct 2018 CS01 Confirmation statement made on 17 September 2018 with no updates
20 Sep 2018 AD01 Registered office address changed from Klaco House 28-30 st John's Square London EC1M 4DN to Kalamu House 11 Coldbath Square London EC1R 5HL on 20 September 2018
13 Jul 2018 CH01 Director's details changed for Jai Sanjeev Kapoor on 1 July 2018
01 May 2018 AA Accounts for a dormant company made up to 28 February 2018
23 Apr 2018 AA01 Previous accounting period shortened from 30 September 2018 to 28 February 2018
24 Nov 2017 AA Accounts for a dormant company made up to 30 September 2017
28 Sep 2017 CS01 Confirmation statement made on 17 September 2017 with no updates
07 Jun 2017 AA Accounts for a dormant company made up to 30 September 2016