MAINTRON PROPERTY CO. LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 Termination of appointment of Alina Blain as a director on 2025-06-06

View Document

17/06/2517 June 2025 Termination of appointment of Tony Roy Sinclair as a director on 2025-06-06

View Document

06/06/256 June 2025 Confirmation statement made on 2025-06-06 with updates

View Document

11/03/2511 March 2025 Micro company accounts made up to 2024-03-31

View Document

21/06/2421 June 2024 Confirmation statement made on 2024-06-06 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/12/2329 December 2023 Micro company accounts made up to 2023-03-31

View Document

13/06/2313 June 2023 Termination of appointment of Kenneth Harris Brian Richards as a director on 2023-01-24

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/03/2322 March 2023 Appointment of Miss Alina Blain as a director on 2023-03-20

View Document

04/01/234 January 2023 Appointment of Southside Property Management Services Limited as a secretary on 2022-08-01

View Document

04/01/234 January 2023 Registered office address changed from 29-31 Leith Hill Orpington BR5 2RS England to Southside Property Management Services Ltd 29-31 Leith Hill Orpington BR5 2RS on 2023-01-04

View Document

02/11/222 November 2022 Accounts for a dormant company made up to 2022-03-31

View Document

26/10/2126 October 2021 Accounts for a dormant company made up to 2021-03-31

View Document

27/12/1927 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

26/07/1926 July 2019 APPOINTMENT TERMINATED, DIRECTOR DAMIAN CAMPBELL

View Document

26/07/1926 July 2019 DIRECTOR APPOINTED MR COLIN HENRY JONES

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/11/1813 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

25/10/1725 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

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

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/08/1624 August 2016 APPOINTMENT TERMINATED, DIRECTOR COLIN JONES

View Document

24/08/1624 August 2016 APPOINTMENT TERMINATED, DIRECTOR CLARE POWER

View Document

24/08/1624 August 2016 SECRETARY APPOINTED MR KENNETH HARRIS BRIAN RICHARDS

View Document

24/08/1624 August 2016 DIRECTOR APPOINTED MR TONY SINCLAIR

View Document

16/06/1616 June 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

16/06/1616 June 2016 REGISTERED OFFICE CHANGED ON 16/06/2016 FROM 26 PRIMROSE ROAD BRADWELL VILLAGE MILTON KEYNES BUCKS MK13 9AT

View Document

16/06/1616 June 2016 DIRECTOR APPOINTED MR KENNETH HARRIS BRIAN RICHARDS

View Document

03/05/163 May 2016 APPOINTMENT TERMINATED, DIRECTOR STEVEN JACKSON

View Document

03/05/163 May 2016 APPOINTMENT TERMINATED, SECRETARY PAULINE JONES

View Document

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

View Accounts

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/06/159 June 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

09/06/159 June 2015 DIRECTOR APPOINTED MR STEVEN PETER JACKSON

View Document

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

View Accounts

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/06/1418 June 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/12/1311 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/06/1319 June 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/08/1213 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/06/1225 June 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

15/10/1115 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/06/1113 June 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

08/09/108 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN JONES / 06/06/2010

View Document

17/06/1017 June 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAMIAN MICHAEL CAMPBELL / 06/06/2010

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLARE POWER / 06/06/2010

View Document

10/09/0910 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/07/0916 July 2009 RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/07/0821 July 2008 APPOINTMENT TERMINATED DIRECTOR STEVEN JACKSON

View Document

07/07/087 July 2008 DIRECTOR APPOINTED STEVEN PETER JACKSON

View Document

24/06/0824 June 2008 RETURN MADE UP TO 06/06/08; NO CHANGE OF MEMBERS

View Document

23/01/0823 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

23/01/0823 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

20/06/0720 June 2007 RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS

View Document

06/01/076 January 2007 REGISTERED OFFICE CHANGED ON 06/01/07 FROM: 26 PRIMROSE ROAD BRADWELL VILLAGE MILTON KEYNES MK13 9AT

View Document

10/07/0610 July 2006 RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 REGISTERED OFFICE CHANGED ON 13/06/06 FROM: 4 CLOWSER CLOSE SUTTON SURREY SM1 4TP

View Document

21/04/0621 April 2006 SECRETARY RESIGNED

View Document

01/03/061 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

24/02/0624 February 2006 NEW SECRETARY APPOINTED

View Document

14/06/0514 June 2005 RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS

View Document

27/08/0427 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

09/06/049 June 2004 RETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

26/06/0326 June 2003 NEW DIRECTOR APPOINTED

View Document

18/06/0318 June 2003 RETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS

View Document

25/09/0225 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

14/08/0214 August 2002 RETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS

View Document

25/07/0225 July 2002 SECRETARY RESIGNED

View Document

12/07/0212 July 2002 NEW SECRETARY APPOINTED

View Document

12/07/0212 July 2002 REGISTERED OFFICE CHANGED ON 12/07/02 FROM: 29 CUTHBERT ROAD CROYDON SURREY CR0 3RB

View Document

16/06/0216 June 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/03/0229 March 2002 SECRETARY RESIGNED

View Document

09/10/019 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

13/09/0113 September 2001 RETURN MADE UP TO 06/06/01; CHANGE OF MEMBERS

View Document

29/01/0129 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

14/07/0014 July 2000 RETURN MADE UP TO 06/06/99; FULL LIST OF MEMBERS; AMEND

View Document

11/07/0011 July 2000 RETURN MADE UP TO 06/06/00; NO CHANGE OF MEMBERS

View Document

06/12/996 December 1999 DIRECTOR RESIGNED

View Document

19/11/9919 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

09/08/999 August 1999 RETURN MADE UP TO 06/06/99; FULL LIST OF MEMBERS

View Document

20/08/9820 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

17/08/9817 August 1998 NEW SECRETARY APPOINTED

View Document

17/08/9817 August 1998 SECRETARY RESIGNED

View Document

22/07/9822 July 1998 RETURN MADE UP TO 06/06/98; CHANGE OF MEMBERS

View Document

27/05/9827 May 1998 NEW SECRETARY APPOINTED

View Document

27/05/9827 May 1998 DIRECTOR RESIGNED

View Document

27/05/9827 May 1998 SECRETARY RESIGNED

View Document

27/05/9827 May 1998 DIRECTOR RESIGNED

View Document

27/05/9827 May 1998 NEW DIRECTOR APPOINTED

View Document

27/05/9827 May 1998 NEW DIRECTOR APPOINTED

View Document

14/11/9714 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

05/09/975 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

05/09/975 September 1997 S369(4) SHT NOTICE MEET 22/08/97

View Document

05/09/975 September 1997 S252 DISP LAYING ACC 22/08/97

View Document

05/09/975 September 1997 S386 DISP APP AUDS 22/08/97

View Document

05/09/975 September 1997 S80A AUTH TO ALLOT SEC 22/08/97

View Document

05/09/975 September 1997 REGISTERED OFFICE CHANGED ON 05/09/97 FROM: 25 OUTRAM ROAD CROYDON SURREY CR0 6XG

View Document

11/08/9711 August 1997 RETURN MADE UP TO 06/06/97; CHANGE OF MEMBERS

View Document

06/04/976 April 1997 RETURN MADE UP TO 06/06/96; FULL LIST OF MEMBERS

View Document

31/01/9631 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

04/08/954 August 1995 RETURN MADE UP TO 06/06/95; CHANGE OF MEMBERS

View Document

28/01/9528 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

09/08/949 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/08/949 August 1994 RETURN MADE UP TO 06/06/94; CHANGE OF MEMBERS

View Document

09/08/949 August 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/08/949 August 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

09/08/949 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/08/949 August 1994 REGISTERED OFFICE CHANGED ON 09/08/94

View Document

05/09/935 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

14/07/9314 July 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

14/07/9314 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/9314 July 1993 RETURN MADE UP TO 06/06/93; FULL LIST OF MEMBERS

View Document

23/11/9223 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

08/11/928 November 1992 RETURN MADE UP TO 06/06/92; FULL LIST OF MEMBERS

View Document

25/06/9225 June 1992 RETURN MADE UP TO 09/07/91; NO CHANGE OF MEMBERS

View Document

10/10/9110 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

03/06/913 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/06/913 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/11/9015 November 1990 RETURN MADE UP TO 09/07/90; FULL LIST OF MEMBERS

View Document

15/11/9015 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

10/01/9010 January 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

06/07/896 July 1989 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/06/8929 June 1989 RETURN MADE UP TO 06/06/89; FULL LIST OF MEMBERS

View Document

09/09/889 September 1988 NEW SECRETARY APPOINTED

View Document

09/09/889 September 1988 RETURN MADE UP TO 16/05/88; FULL LIST OF MEMBERS

View Document

09/09/889 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

18/08/8818 August 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/05/8811 May 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/11/8713 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/10/878 October 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/08/875 August 1987 RETURN MADE UP TO 16/05/87; FULL LIST OF MEMBERS; AMEND

View Document

10/06/8710 June 1987 RETURN MADE UP TO 16/05/87; FULL LIST OF MEMBERS

View Document

08/05/878 May 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/87

View Document

18/07/8618 July 1986 RETURN MADE UP TO 16/05/86; FULL LIST OF MEMBERS

View Document

18/07/8618 July 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/86

View Document

04/06/864 June 1986 EXEMPTION FROM APPOINTING AUDITORSNG AUDITOR

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