Advanced company searchLink opens in new window

MAYBROOK DEVELOPMENTS (APPLEY BRIDGE) LTD

Company number 07191622

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)
22 Jan 2016 TM01 Termination of appointment of David Peter Halliwell as a director on 22 January 2016
15 Oct 2015 AR01 Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
15 Oct 2015 AD01 Registered office address changed from 9 Moorhead Lane Moorhead Lane Shipley West Yorkshire BD18 4JH England to 9 Moorhead Lane Shipley West Yorkshire BD18 4JH on 15 October 2015
15 Oct 2015 AP03 Appointment of Mr Stephen Douglas as a secretary on 15 October 2015
30 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
22 Sep 2015 SH01 Statement of capital following an allotment of shares on 25 August 2015
  • GBP 100
22 Sep 2015 TM01 Termination of appointment of Prithviraj Rajendran as a director on 21 September 2015
22 Sep 2015 AD01 Registered office address changed from Custom House Merseyton Road Ellesmere Port Cheshire CH65 3AD to 9 Moorhead Lane Moorhead Lane Shipley West Yorkshire BD18 4JH on 22 September 2015
10 Aug 2015 AP01 Appointment of Mr David Peter Halliwell as a director on 22 July 2015
22 Apr 2015 AR01 Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
08 Oct 2014 MR01 Registration of charge 071916220002, created on 30 September 2014
  • ANNOTATION Clarification This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
02 Oct 2014 MR01 Registration of charge 071916220001, created on 30 September 2014
28 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
09 May 2014 AP01 Appointment of Mr Neil Douglas Atkins as a director
09 May 2014 TM01 Termination of appointment of David Halliwell as a director
10 Apr 2014 AR01 Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
06 Nov 2013 AA Accounts for a dormant company made up to 31 March 2013
13 May 2013 AR01 Annual return made up to 16 March 2013 with full list of shareholders
21 Aug 2012 AA Accounts for a dormant company made up to 31 March 2012
14 May 2012 AR01 Annual return made up to 16 March 2012 with full list of shareholders
01 Mar 2012 AA Total exemption small company accounts made up to 31 March 2011
16 Mar 2011 AR01 Annual return made up to 16 March 2011 with full list of shareholders
16 Mar 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted