MAVELSTONE CLOSE DEVELOPMENTS LIMITED

Company Documents

DateDescription
28/03/2528 March 2025 Previous accounting period shortened from 2024-06-28 to 2024-06-27

View Document

28/03/2528 March 2025 Accounts for a dormant company made up to 2024-06-30

View Document

20/11/2420 November 2024 Confirmation statement made on 2024-11-08 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

24/11/2324 November 2023 Confirmation statement made on 2023-11-08 with no updates

View Document

08/11/238 November 2023 Director's details changed for Mr Michael Wain Brown on 2023-10-01

View Document

08/11/238 November 2023 Director's details changed for Mr Kevin Lee Rice on 2023-10-01

View Document

01/08/231 August 2023 Accounts for a dormant company made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

18/05/2318 May 2023 Accounts for a dormant company made up to 2022-06-30

View Document

08/03/238 March 2023 Registered office address changed from T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ United Kingdom to C/O Tc Group 6th Floor Kings House 9 - 10 Haymarket London SW1Y 4BP on 2023-03-08

View Document

23/11/2223 November 2022 Cessation of Martyn Charles Sellick as a person with significant control on 2018-01-10

View Document

23/11/2223 November 2022 Second filing of Confirmation Statement dated 2021-11-08

View Document

23/11/2223 November 2022 Cessation of Michael Wain Brown as a person with significant control on 2018-01-10

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-11-08 with no updates

View Document

23/11/2223 November 2022 Change of details for Mr Kevin Lee Rice as a person with significant control on 2018-01-10

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

23/02/2223 February 2022 Compulsory strike-off action has been discontinued

View Document

23/02/2223 February 2022 Compulsory strike-off action has been discontinued

View Document

22/02/2222 February 2022 Confirmation statement made on 2021-11-08 with no updates

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

27/10/2127 October 2021 Accounts for a dormant company made up to 2020-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

20/06/2120 June 2021 Previous accounting period shortened from 2020-06-29 to 2020-06-28

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

19/05/2019 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 08/11/19, NO UPDATES

View Document

02/07/192 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 PREVSHO FROM 30/06/2018 TO 29/06/2018

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 08/11/18, NO UPDATES

View Document

06/04/186 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

07/03/187 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN LEE RICE / 07/03/2018

View Document

11/01/1811 January 2018 APPOINTMENT TERMINATED, DIRECTOR MARTYN SELLICK

View Document

11/01/1811 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTYN CHARLES SELLICK

View Document

11/01/1811 January 2018 APPOINTMENT TERMINATED, SECRETARY MARTYN SELLICK

View Document

11/01/1811 January 2018 CESSATION OF MARTYN CHARLES SELLICK AS A PSC

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 08/11/17, NO UPDATES

View Document

10/04/1710 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

27/01/1727 January 2017 SECRETARY'S CHANGE OF PARTICULARS / MR MARTYN CHARLES SELLICK / 27/01/2017

View Document

27/01/1727 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN CHARLES SELLICK / 27/01/2017

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

02/12/152 December 2015 Annual return made up to 8 November 2015 with full list of shareholders

View Document

15/07/1515 July 2015 REGISTERED OFFICE CHANGED ON 15/07/2015 FROM CLEARWATER HOUSE 4-7 MANCHESTER STREET LONDON W1U 3AE

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

14/04/1514 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

10/12/1410 December 2014 Annual return made up to 8 November 2014 with full list of shareholders

View Document

04/04/144 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

02/12/132 December 2013 Annual return made up to 8 November 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

23/11/1223 November 2012 Annual return made up to 8 November 2012 with full list of shareholders

View Document

23/11/1223 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WAIN BROWN / 23/11/2012

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

01/12/111 December 2011 Annual return made up to 8 November 2011 with full list of shareholders

View Document

08/02/118 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

16/11/1016 November 2010 Annual return made up to 8 November 2010 with full list of shareholders

View Document

10/02/1010 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WAIN BROWN / 06/01/2010

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN LEE RICE / 06/01/2010

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTYN CHARLES SELLICK / 06/01/2010

View Document

06/01/106 January 2010 Annual return made up to 8 November 2009 with full list of shareholders

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

27/11/0827 November 2008 RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BROWN / 01/02/2008

View Document

14/12/0714 December 2007 NEW DIRECTOR APPOINTED

View Document

14/12/0714 December 2007 NEW DIRECTOR APPOINTED

View Document

14/12/0714 December 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/12/0710 December 2007 ACC. REF. DATE SHORTENED FROM 30/11/08 TO 30/06/08

View Document

08/11/078 November 2007 DIRECTOR RESIGNED

View Document

08/11/078 November 2007 SECRETARY RESIGNED

View Document

08/11/078 November 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company