MAYA PROPERTY DEVELOPMENTS LIMITED

Company Documents

DateDescription
01/07/251 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

01/07/251 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

19/02/2519 February 2025 Confirmation statement made on 2025-02-05 with no updates

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

25/01/2425 January 2024 Micro company accounts made up to 2023-01-28

View Document

26/10/2326 October 2023 Previous accounting period shortened from 2023-01-29 to 2023-01-28

View Document

19/06/2319 June 2023 Satisfaction of charge 105799290002 in full

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

28/01/2328 January 2023 Annual accounts for year ending 28 Jan 2023

View Accounts

28/10/2228 October 2022 Micro company accounts made up to 2022-01-31

View Document

20/09/2220 September 2022 Registration of charge 105799290003, created on 2022-09-01

View Document

25/04/2225 April 2022 Confirmation statement made on 2022-02-05 with no updates

View Document

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

View Accounts

28/01/2228 January 2022 Micro company accounts made up to 2021-01-31

View Document

28/10/2128 October 2021 Previous accounting period shortened from 2021-01-30 to 2021-01-29

View Document

02/02/212 February 2021 REGISTRATION OF A CHARGE / CHARGE CODE 105799290002

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

30/01/2130 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

30/10/2030 October 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 105799290001

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

29/01/2029 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

30/10/1930 October 2019 PREVSHO FROM 31/01/2019 TO 30/01/2019

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

22/10/1822 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

22/01/1822 January 2018 REGISTERED OFFICE CHANGED ON 22/01/2018 FROM ROSS GABLES 8 HILL TOP HALE ALTRINCHAM WA15 0NH ENGLAND

View Document

15/11/1715 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 105799290001

View Document

28/02/1728 February 2017 REGISTERED OFFICE CHANGED ON 28/02/2017 FROM ROSS GABLES, 8 HILL TOP ALTRINCHAM WA15 0NH UNITED KINGDOM

View Document

24/01/1724 January 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS ANITA MEHAM / 24/01/2017

View Document

24/01/1724 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information