Advanced company searchLink opens in new window

MARYLEBONE CONSTRUCTION AND MAINTENANCE LTD

Company number 10786128

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)
13 Mar 2024 CS01 Confirmation statement made on 11 February 2024 with no updates
13 Mar 2024 AD01 Registered office address changed from 10 Portman Street London W1H 6DZ England to 151 Askew Road London W12 9AU on 13 March 2024
01 Feb 2024 AA Unaudited abridged accounts made up to 31 May 2023
18 Jan 2024 PSC08 Notification of a person with significant control statement
31 Dec 2023 PSC07 Cessation of Amer Salim as a person with significant control on 31 December 2023
31 Dec 2023 AD01 Registered office address changed from 42 Chatsworth Road London W5 3DB England to 10 Portman Street London W1H 6DZ on 31 December 2023
13 Oct 2023 AP01 Appointment of Mr Jose Negrin as a director on 13 October 2023
22 Mar 2023 CS01 Confirmation statement made on 11 February 2023 with no updates
22 Mar 2023 TM01 Termination of appointment of Niam Yacoub as a director on 8 March 2023
27 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
23 Apr 2022 CS01 Confirmation statement made on 11 February 2022 with no updates
28 Feb 2022 AA Unaudited abridged accounts made up to 31 May 2021
30 Jul 2021 AP01 Appointment of Mrs Niam Yacoub as a director on 30 July 2021
30 Jul 2021 TM01 Termination of appointment of Amer Salim as a director on 30 July 2021
30 Jul 2021 AP03 Appointment of Mr Amer Salim as a secretary on 30 July 2021
28 May 2021 AA Unaudited abridged accounts made up to 31 May 2020
07 Apr 2021 PSC01 Notification of Amer Salim as a person with significant control on 26 March 2021
30 Mar 2021 TM01 Termination of appointment of Andrew Simon Davis as a director on 30 March 2021
12 Feb 2021 CS01 Confirmation statement made on 11 February 2021 with updates
03 Jul 2020 CS01 Confirmation statement made on 23 May 2020 with no updates
26 Jun 2020 AP01 Appointment of Mr Amer Salim as a director on 26 June 2020
26 Jun 2020 TM01 Termination of appointment of Michael Andrews as a director on 26 June 2020
26 Jun 2020 PSC07 Cessation of Michael Andrews as a person with significant control on 26 June 2020
26 Jun 2020 AD01 Registered office address changed from Ground Floor 30 Nottingham Pl Marylebone London W1U 5NP United Kingdom to 42 Chatsworth Road London W5 3DB on 26 June 2020
29 Feb 2020 AA Unaudited abridged accounts made up to 31 May 2019