Advanced company searchLink opens in new window

IG MAYGROVE OPCO LIMITED

Company number 11027915

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)
09 Apr 2024 TM01 Termination of appointment of Oleg Vorobeichik as a director on 9 April 2024
28 Mar 2024 AA Accounts for a small company made up to 31 March 2023
24 Oct 2023 CS01 Confirmation statement made on 23 October 2023 with updates
16 Jun 2023 AP01 Appointment of Mr Oleg Vorobeichik as a director on 15 May 2023
30 Mar 2023 AA Accounts for a small company made up to 31 March 2022
10 Mar 2023 MR01 Registration of charge 110279150002, created on 9 March 2023
10 Mar 2023 MR01 Registration of charge 110279150003, created on 9 March 2023
24 Oct 2022 CS01 Confirmation statement made on 23 October 2022 with updates
24 Oct 2022 PSC05 Change of details for Granada Developments Limited as a person with significant control on 8 September 2022
24 Oct 2022 CH01 Director's details changed for Mr Ben Edgar on 20 October 2022
08 Sep 2022 CERTNM Company name changed maygrove apartments LIMITED\certificate issued on 08/09/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-09-05
07 Sep 2022 TM01 Termination of appointment of Daniel Edgar as a director on 6 September 2022
07 Sep 2022 TM01 Termination of appointment of Zamir Haim as a director on 6 September 2022
02 Mar 2022 TM01 Termination of appointment of Cyril Ogunmakin as a director on 28 February 2022
02 Mar 2022 AP01 Appointment of Mr Ben Edgar as a director on 28 February 2022
02 Mar 2022 AP01 Appointment of Mr Ilan Haim as a director on 28 February 2022
25 Feb 2022 AA Accounts for a small company made up to 31 March 2021
27 Oct 2021 CS01 Confirmation statement made on 23 October 2021 with no updates
18 Mar 2021 CH01 Director's details changed for Mr Zamir Haim on 18 March 2021
18 Mar 2021 CH01 Director's details changed for Mr Daniel Edgar on 18 March 2021
18 Mar 2021 CH01 Director's details changed for Mr Cyril Ogunmakin on 18 March 2021
18 Mar 2021 PSC05 Change of details for Granada Developments Limited as a person with significant control on 20 January 2021
18 Jan 2021 AD01 Registered office address changed from 109 Gloucester Place London W1U 6JW United Kingdom to Interland Group 73 Maygrove Road London NW6 2EG on 18 January 2021
07 Jan 2021 CS01 Confirmation statement made on 23 October 2020 with no updates
06 Jan 2021 AA Total exemption full accounts made up to 31 March 2020