- Company Overview for MAVERICK PROPERTIES LIMITED (09780708)
- Filing history for MAVERICK PROPERTIES LIMITED (09780708)
- People for MAVERICK PROPERTIES LIMITED (09780708)
- More for MAVERICK PROPERTIES LIMITED (09780708)
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) |
---|---|---|---|
22 Feb 2023 | CH03 | Secretary's details changed for William Anthony Ashurst on 16 February 2023 | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
12 Oct 2022 | CS01 | Confirmation statement made on 15 September 2022 with no updates | |
06 Oct 2021 | CS01 | Confirmation statement made on 15 September 2021 with updates | |
29 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
08 Jun 2021 | AP01 | Appointment of Mr Edward Christopher Sheeran as a director on 2 June 2021 | |
30 Sep 2020 | CS01 | Confirmation statement made on 15 September 2020 with no updates | |
21 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
01 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
17 Sep 2019 | CS01 | Confirmation statement made on 15 September 2019 with updates | |
17 Oct 2018 | CS01 | Confirmation statement made on 15 September 2018 with updates | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
03 Oct 2017 | CS01 | Confirmation statement made on 15 September 2017 with updates | |
11 Jul 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
30 Sep 2016 | CS01 | Confirmation statement made on 15 September 2016 with updates | |
09 Sep 2016 | AP03 | Appointment of William Anthony Ashurst as a secretary on 16 September 2015 | |
15 Jan 2016 | AA01 | Current accounting period extended from 30 September 2016 to 31 December 2016 | |
15 Jan 2016 | AP01 | Appointment of Mr Stuart James Camp as a director on 9 December 2015 | |
09 Dec 2015 | TM01 | Termination of appointment of Graham Cowan as a director on 8 December 2015 | |
09 Dec 2015 | AD01 | Registered office address changed from The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom to 41 Great Portland Street London W1W 7LA on 9 December 2015 | |
16 Sep 2015 | NEWINC |
Incorporation
Statement of capital on 2015-09-16
|