Advanced company searchLink opens in new window

MAVERICK PROPERTIES LIMITED

Company number 09780708

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)
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
18 Sep 2023 CS01 Confirmation statement made on 15 September 2023 with no updates
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)