MAENESS PROPERTIES LIMITED

Company Documents

DateDescription
19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES

View Document

19/02/1819 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/12/1630 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

30/07/1630 July 2016 DISS40 (DISS40(SOAD))

View Document

28/07/1628 July 2016 03/03/16 NO MEMBER LIST

View Document

28/07/1628 July 2016 REGISTERED OFFICE CHANGED ON 28/07/2016 FROM
67 DUNLOE AVENUE
LONDON
N17 6LB

View Document

07/06/167 June 2016 FIRST GAZETTE

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/01/1631 January 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

29/04/1529 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS. HAZEL BOSWELL / 03/03/2015

View Document

29/04/1529 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR. LOUIS NICHOLAS SANSOM / 03/03/2015

View Document

29/04/1529 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR OSCAR PETER SANSOM / 03/03/2015

View Document

29/04/1529 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BAZIL ALEXIS SANSOM / 03/03/2015

View Document

29/04/1529 April 2015 03/03/15 NO MEMBER LIST

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/01/1513 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/06/1413 June 2014 COMPANY RESTORED ON 13/06/2014

View Document

13/06/1413 June 2014 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/06/1413 June 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/06/1413 June 2014 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/06/1413 June 2014 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/06/1413 June 2014 REGISTERED OFFICE CHANGED ON 13/06/2014 FROM
C/O MADESIMPLEGROUP
PO BOX 2ND.FLOOR
145-147 ST JOHN STREET
LONDON
EC1V 4PY

View Document

13/06/1413 June 2014 03/03/12

View Document

13/06/1413 June 2014 03/03/11

View Document

13/06/1413 June 2014 03/03/13

View Document

13/06/1413 June 2014 03/03/14

View Document

13/06/1413 June 2014 03/03/10

View Document

13/06/1413 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR. LOUIS NICHOLAS SANSOM / 03/03/2013

View Document

13/06/1413 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS. HAZEL BOSWELL / 03/03/2013

View Document

19/10/1019 October 2010 STRUCK OFF AND DISSOLVED

View Document

06/07/106 July 2010 FIRST GAZETTE

View Document

20/04/1020 April 2010 REGISTERED OFFICE CHANGED ON 20/04/2010 FROM
C/O DR.K.T.HESKETH
WARDOUR CASTLE TISBURY
SALISBURY
WILTSHIRE
SP3 6RH

View Document

20/04/1020 April 2010 REGISTERED OFFICE CHANGED ON 20/04/2010 FROM
2ND FLOOR
145-157 ST JOHN STREET
LONDON
EC1V 4PY
UNITED KINGDOM

View Document

09/06/099 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / HAZEL BOSWELL / 01/05/2009

View Document

03/03/093 March 2009 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