Advanced company searchLink opens in new window

MAYS INVESTMENT PROPERTIES LIMITED

Company number 08251697

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)
24 Jul 2015 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification second filed TM01 for christopher mcgill
15 Apr 2015 RP04 Second filing of TM02 previously delivered to Companies House
  • ANNOTATION Clarification second filed TM02 for paul hallam
07 Nov 2014 AR01 Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
07 Nov 2014 AD01 Registered office address changed from , 10 Pollen House, Cork Street, London, W1S 3NP, England to Pollen House 10 Cork Street London W1S 3NP on 7 November 2014
31 Oct 2014 AD01 Registered office address changed from , Molteno House 302 Regents Park Road, Finchley, London, N3 2JX to Pollen House 10 Cork Street London W1S 3NP on 31 October 2014
31 Oct 2014 AP04 Appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 22 September 2014
  • ANNOTATION Clarification a second filed AP04 was registered on 27/07/2015.
31 Oct 2014 AP01 Appointment of Mr Jason Christopher Bingham as a director on 9 October 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 27/07/2015
31 Oct 2014 AP01 Appointment of Mr Martin Charles Schnaier as a director on 9 October 2014
  • ANNOTATION Clarification a second filing AP01 was registered on 24/07/15.
31 Oct 2014 TM01 Termination of appointment of William Kenneth Procter as a director on 22 September 2014
  • ANNOTATION Clarification a Second filed TM01 is registered on 27/07/2015
31 Oct 2014 TM02 Termination of appointment of Paul Hallam as a secretary on 9 October 2014
  • ANNOTATION Clarification a second filed TM02 was registered on 15/04/2015
31 Oct 2014 TM01 Termination of appointment of Christopher Charles Mcgill as a director on 22 September 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 24/07/2015
23 Oct 2014 MR01 Registration of charge 082516970001, created on 10 October 2014
06 May 2014 AA Total exemption full accounts made up to 31 October 2013
16 Oct 2013 AR01 Annual return made up to 12 October 2013 with full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
12 Oct 2012 NEWINC Incorporation