MAY TREES MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

12/08/2512 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

06/08/256 August 2025 NewRegistered office address changed from 155 Spaces Chalfont Park Chalfont St. Peter Gerrards Cross SL9 0BG England to Nuzhat Dunn Solicitors 155 Spaces 1 Chalfont Park Chalfont St. Peter Gerrards Cross SL9 0BG on 2025-08-06

View Document

06/08/256 August 2025 NewRegistered office address changed from 244B Edgware Road London W2 1DS England to Nuzhat Dunn Solicitors 155 Spaces 1 Chalfont Park Chalfont St. Peter Gerrards Cross SL9 0BG on 2025-08-06

View Document

06/08/256 August 2025 NewRegistered office address changed from Nuzhat Dunn Solicitors 155 Spaces Chalfont Park Chalfont St. Peter Gerrards Cross SL9 0BG England to Nuzhat Dunn Solicitors 155 Spaces 1 Chalfont Park Chalfont St. Peter Gerrards Cross SL9 0BG on 2025-08-06

View Document

08/03/258 March 2025 Compulsory strike-off action has been discontinued

View Document

08/03/258 March 2025 Compulsory strike-off action has been discontinued

View Document

06/03/256 March 2025 Accounts for a dormant company made up to 2024-12-31

View Document

06/03/256 March 2025 Accounts for a dormant company made up to 2023-12-31

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

03/07/243 July 2024 Confirmation statement made on 2024-05-24 with no updates

View Document

03/07/243 July 2024 Registered office address changed from 20 Shirburn Street Shirburn Street Watlington OX49 5BT England to 244B Edgware Road London W2 1DS on 2024-07-03

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/09/2322 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

08/08/238 August 2023 Withdrawal of a person with significant control statement on 2023-08-08

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-24 with updates

View Document

27/02/2327 February 2023 Notification of Nuzhat Dunn as a person with significant control on 2023-02-27

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/10/2228 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

05/10/225 October 2022 Notification of a person with significant control statement

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/10/211 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/12/2021 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/09/1726 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

08/10/168 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/05/1631 May 2016 24/05/16 NO MEMBER LIST

View Document

18/11/1518 November 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/05/1527 May 2015 24/05/15 NO MEMBER LIST

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/05/1428 May 2014 24/05/14 NO MEMBER LIST

View Document

01/05/141 May 2014 APPOINTMENT TERMINATED, DIRECTOR KENT LAU

View Document

01/05/141 May 2014 APPOINTMENT TERMINATED, DIRECTOR BHAPINDER BANCIL

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/06/133 June 2013 24/05/13 NO MEMBER LIST

View Document

16/07/1216 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / NUZHAT N DUNN / 11/07/2012

View Document

16/07/1216 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / KENT MAN LAU / 11/07/2012

View Document

16/07/1216 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / BHAPINDER BANCIL / 11/07/2012

View Document

28/05/1228 May 2012 24/05/12 NO MEMBER LIST

View Document

18/05/1218 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/09/1122 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

25/05/1125 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / NUZHAT N DUNN / 25/05/2011

View Document

25/05/1125 May 2011 24/05/11 NO MEMBER LIST

View Document

04/06/104 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GOLDFIELD PROPERTIES LIMITED / 24/05/2010

View Document

04/06/104 June 2010 24/05/10 NO MEMBER LIST

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / BHAPINDER BANCIL / 24/05/2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENT MAN LAU / 24/05/2010

View Document

03/06/103 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/10/0916 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

26/05/0926 May 2009 ANNUAL RETURN MADE UP TO 24/05/09

View Document

07/01/097 January 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

15/10/0815 October 2008 PREVSHO FROM 31/05/2008 TO 31/12/2007

View Document

07/10/087 October 2008 APPOINTMENT TERMINATE, DIRECTOR JOAN KIRKLEY LOGGED FORM

View Document

28/05/0828 May 2008 ANNUAL RETURN MADE UP TO 24/05/08

View Document

05/09/075 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

04/06/074 June 2007 ANNUAL RETURN MADE UP TO 24/05/07

View Document

26/01/0726 January 2007 SECRETARY RESIGNED

View Document

26/01/0726 January 2007 REGISTERED OFFICE CHANGED ON 26/01/07 FROM: CPM HOUSE ESSEX ROAD HODDESDON HERTFORDSHIRE EN11 0DR

View Document

26/01/0726 January 2007 NEW SECRETARY APPOINTED

View Document

26/01/0726 January 2007 REGISTERED OFFICE CHANGED ON 26/01/07

View Document

26/01/0726 January 2007 ANNUAL RETURN MADE UP TO 24/05/06

View Document

04/10/064 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

04/10/064 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

01/07/051 July 2005 ANNUAL RETURN MADE UP TO 24/05/05

View Document

17/05/0517 May 2005 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

17/11/0417 November 2004 ANNUAL RETURN MADE UP TO 24/05/04

View Document

09/06/049 June 2004 SECRETARY RESIGNED

View Document

06/04/046 April 2004 DIRECTOR RESIGNED

View Document

06/04/046 April 2004 NEW SECRETARY APPOINTED

View Document

11/03/0411 March 2004 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

17/02/0417 February 2004 NEW SECRETARY APPOINTED

View Document

30/01/0430 January 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/08/0327 August 2003 SECRETARY RESIGNED

View Document

27/08/0327 August 2003 ANNUAL RETURN MADE UP TO 24/05/03

View Document

27/08/0327 August 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/05/0329 May 2003 NEW DIRECTOR APPOINTED

View Document

22/03/0322 March 2003 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

24/07/0224 July 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/07/0224 July 2002 DIRECTOR RESIGNED

View Document

24/07/0224 July 2002 NEW DIRECTOR APPOINTED

View Document

24/07/0224 July 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/07/0224 July 2002 DIRECTOR RESIGNED

View Document

24/07/0224 July 2002 NEW DIRECTOR APPOINTED

View Document

24/07/0224 July 2002 NEW DIRECTOR APPOINTED

View Document

11/06/0211 June 2002 ANNUAL RETURN MADE UP TO 24/05/02

View Document

22/06/0122 June 2001 NEW DIRECTOR APPOINTED

View Document

22/06/0122 June 2001 NEW DIRECTOR APPOINTED

View Document

22/06/0122 June 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/06/0122 June 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/06/0122 June 2001 DIRECTOR RESIGNED

View Document

24/05/0124 May 2001 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