MAURICE EAMES DEVELOPMENTS LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

05/08/255 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

25/07/2525 July 2025 NewApplication to strike the company off the register

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

27/01/2527 January 2025 Total exemption full accounts made up to 2024-01-31

View Document

29/10/2429 October 2024 Previous accounting period shortened from 2024-01-29 to 2024-01-28

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-06-02 with no updates

View Document

17/04/2417 April 2024 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

17/01/2417 January 2024 Previous accounting period shortened from 2023-01-30 to 2023-01-29

View Document

27/10/2327 October 2023 Previous accounting period shortened from 2023-01-31 to 2023-01-30

View Document

10/06/2310 June 2023 Confirmation statement made on 2023-06-02 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/10/2231 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

20/05/2220 May 2022 Previous accounting period extended from 2021-08-29 to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

29/05/2129 May 2021 29/08/20 TOTAL EXEMPTION FULL

View Document

01/09/201 September 2020 29/08/19 TOTAL EXEMPTION FULL

View Document

29/08/2029 August 2020 Annual accounts for year ending 29 Aug 2020

View Accounts

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES

View Document

09/03/209 March 2020 APPOINTMENT TERMINATED, DIRECTOR JONATHAN WALSH

View Document

02/01/202 January 2020 SECRETARY APPOINTED MISS JULIE GAY

View Document

02/01/202 January 2020 APPOINTMENT TERMINATED, SECRETARY NEW BOND STREET REGISTRARS LIMITED

View Document

02/01/202 January 2020 APPOINTMENT TERMINATED, SECRETARY LINDA GAY

View Document

02/01/202 January 2020 REGISTERED OFFICE CHANGED ON 02/01/2020 FROM ELSLEY COURT 20-22 GREAT TITCHFIELD STREET LONDON W1W 8BE UNITED KINGDOM

View Document

29/08/1929 August 2019 Annual accounts for year ending 29 Aug 2019

View Accounts

15/07/1915 July 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NEW BOND STREET REGISTRARS LIMITED / 19/06/2019

View Document

19/06/1919 June 2019 REGISTERED OFFICE CHANGED ON 19/06/2019 FROM 5TH FLOOR 89 NEW BOND STREET LONDON W1S 1DA

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, WITH UPDATES

View Document

28/05/1928 May 2019 PREVSHO FROM 30/08/2018 TO 29/08/2018

View Document

28/03/1928 March 2019 VARYING SHARE RIGHTS AND NAMES

View Document

19/03/1919 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS LORRAINE EDMUND HILL / 18/03/2019

View Document

19/03/1919 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS LORRAINE EDMUND HILL / 18/03/2019

View Document

29/08/1829 August 2018 Annual accounts for year ending 29 Aug 2018

View Accounts

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES

View Document

05/06/185 June 2018 30/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts small company total exemption made up to 30 August 2016

View Document

17/06/1717 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

30/05/1730 May 2017 PREVSHO FROM 31/08/2016 TO 30/08/2016

View Document

23/09/1623 September 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

17/06/1617 June 2016 PREVSHO FROM 30/09/2015 TO 31/08/2015

View Document

13/06/1613 June 2016 APPOINTMENT TERMINATED, SECRETARY BOND STREET REGISTRARS LIMITED

View Document

13/06/1613 June 2016 CORPORATE SECRETARY APPOINTED NEW BOND STREET REGISTRARS LIMITED

View Document

13/06/1613 June 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

03/07/153 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

26/06/1526 June 2015 DIRECTOR APPOINTED MRS JULIE GAY

View Document

11/06/1511 June 2015 Annual return made up to 2 June 2015 with full list of shareholders

View Document

16/08/1416 August 2014 DIRECTOR APPOINTED MR JONATHAN PATRICK JAMES WALSH

View Document

18/06/1418 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS LORRAINE EDMUND HILL / 02/06/2014

View Document

18/06/1418 June 2014 Annual return made up to 2 June 2014 with full list of shareholders

View Document

05/06/145 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

24/06/1324 June 2013 Annual return made up to 2 June 2013 with full list of shareholders

View Document

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

View Document

30/01/1330 January 2013 APPOINTMENT TERMINATED, SECRETARY PORTLAND REGISTRARS LIMITED

View Document

30/01/1330 January 2013 CORPORATE SECRETARY APPOINTED BOND STREET REGISTRARS LIMITED

View Document

06/08/126 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ALAN KENNETH BACON / 06/08/2012

View Document

28/06/1228 June 2012 Annual return made up to 2 June 2012 with full list of shareholders

View Document

14/03/1214 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

27/06/1127 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

24/06/1124 June 2011 REGISTERED OFFICE CHANGED ON 24/06/2011 FROM 89 NEW BOND STREET LONDON W1S 1DA ENGLAND

View Document

24/06/1124 June 2011 Annual return made up to 2 June 2011 with full list of shareholders

View Document

04/08/104 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PORTLAND REGISTRARS LIMITED / 11/06/2010

View Document

03/07/103 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PORTLAND REGISTRARS LIMITED / 02/06/2010

View Document

03/07/103 July 2010 Annual return made up to 2 June 2010 with full list of shareholders

View Document

02/07/102 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

02/06/102 June 2010 REGISTERED OFFICE CHANGED ON 02/06/2010 FROM 1 CONDUIT STREET LONDON W1S 2XA

View Document

09/07/099 July 2009 SECRETARY APPOINTED PORTLAND REGISTRARS LIMITED

View Document

19/06/0919 June 2009 RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS

View Document

12/05/0912 May 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

09/10/089 October 2008 PREVEXT FROM 30/04/2008 TO 30/09/2008

View Document

03/09/083 September 2008 REGISTERED OFFICE CHANGED ON 03/09/2008 FROM 10 BROUGHTON ROAD LONDON SW6 2LA

View Document

15/07/0815 July 2008 RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

03/08/073 August 2007 RETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS

View Document

16/07/0716 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/0728 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/0728 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/077 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

18/07/0618 July 2006 RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS

View Document

23/09/0523 September 2005 RETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS

View Document

23/09/0523 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/055 September 2005 S366A DISP HOLDING AGM 17/08/05

View Document

02/09/052 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

16/11/0416 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

10/06/0410 June 2004 RETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS

View Document

04/09/034 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

23/06/0323 June 2003 RETURN MADE UP TO 02/06/03; FULL LIST OF MEMBERS

View Document

07/10/027 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

13/08/0213 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/028 August 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/06/021 June 2002 RETURN MADE UP TO 02/06/02; FULL LIST OF MEMBERS

View Document

25/02/0225 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

19/06/0119 June 2001 RETURN MADE UP TO 02/06/01; FULL LIST OF MEMBERS

View Document

04/05/014 May 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

05/07/005 July 2000 RETURN MADE UP TO 02/06/00; FULL LIST OF MEMBERS

View Document

01/03/001 March 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

14/12/9914 December 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/994 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/9910 June 1999 RETURN MADE UP TO 02/06/99; NO CHANGE OF MEMBERS

View Document

22/02/9922 February 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

18/06/9818 June 1998 RETURN MADE UP TO 02/06/98; FULL LIST OF MEMBERS

View Document

02/12/972 December 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

29/07/9729 July 1997 RETURN MADE UP TO 02/06/97; NO CHANGE OF MEMBERS

View Document

02/03/972 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

28/06/9628 June 1996 RETURN MADE UP TO 02/06/96; NO CHANGE OF MEMBERS

View Document

02/03/962 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

25/05/9525 May 1995 RETURN MADE UP TO 02/06/95; FULL LIST OF MEMBERS

View Document

26/08/9426 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

10/06/9410 June 1994 RETURN MADE UP TO 02/06/94; NO CHANGE OF MEMBERS

View Document

15/03/9415 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

29/06/9329 June 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/06/9329 June 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/06/9327 June 1993 ALTER MEM AND ARTS 14/05/93

View Document

17/06/9317 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/9317 June 1993 RETURN MADE UP TO 12/06/93; NO CHANGE OF MEMBERS

View Document

02/03/932 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

09/11/929 November 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/923 July 1992 RETURN MADE UP TO 12/06/92; FULL LIST OF MEMBERS

View Document

09/04/929 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

29/06/9129 June 1991 RETURN MADE UP TO 12/06/91; NO CHANGE OF MEMBERS

View Document

16/04/9116 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

09/04/919 April 1991 RETURN MADE UP TO 14/12/90; FULL LIST OF MEMBERS

View Document

19/06/9019 June 1990 RETURN MADE UP TO 12/06/90; FULL LIST OF MEMBERS

View Document

06/06/906 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

27/03/9027 March 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/03/9016 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

24/08/8924 August 1989 REGISTERED OFFICE CHANGED ON 24/08/89 FROM: 1 ROCKS LANE LONDON S.W.13 ODE

View Document

21/08/8921 August 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

10/07/8910 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

20/07/8820 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/8817 June 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/06/886 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

03/06/883 June 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

07/04/887 April 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/8829 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/8829 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/884 March 1988 NEW DIRECTOR APPOINTED

View Document

04/03/884 March 1988 NEW DIRECTOR APPOINTED

View Document

04/03/884 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/08/875 August 1987 DIRECTOR RESIGNED

View Document

01/07/871 July 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

07/04/877 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86

View Document

30/09/8630 September 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/09/8630 September 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/09/8630 September 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/09/8630 September 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/09/8630 September 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/09/8630 September 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/09/8630 September 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/09/8630 September 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/09/8630 September 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/09/8630 September 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/04/6325 April 1963 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