MAYBRIDGE PROPERTIES LIMITED
Company Documents
Date | Description |
---|---|
07/08/257 August 2025 New | Cessation of Shepperton Group Ltd as a person with significant control on 2025-08-07 |
07/08/257 August 2025 New | Notification of Newco01 Limited as a person with significant control on 2025-08-07 |
17/06/2517 June 2025 | Accounts for a dormant company made up to 2024-09-30 |
05/06/255 June 2025 | Confirmation statement made on 2025-04-21 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
27/09/2427 September 2024 | Total exemption full accounts made up to 2023-09-30 |
07/05/247 May 2024 | Confirmation statement made on 2024-04-21 with no updates |
09/10/239 October 2023 | Registered office address changed from 9 Nursery Gardens Hardington Moor Yeovil BA22 9FL England to Shepperton Group Ltd Bumpers Way Bumpers Farm Chippenham SN14 6RZ on 2023-10-09 |
09/10/239 October 2023 | Registered office address changed from 11 Lansdowne Court Bumpers Way Bumpers Farm Chippenham SN14 6RZ England to 9 Nursery Gardens Hardington Moor Yeovil BA22 9FL on 2023-10-09 |
09/10/239 October 2023 | Termination of appointment of Benjamin Twist as a director on 2023-10-09 |
09/10/239 October 2023 | Termination of appointment of Gavin Kenneth Davis as a director on 2023-10-09 |
09/10/239 October 2023 | Cessation of Shepperton Group Ltd as a person with significant control on 2023-10-09 |
09/10/239 October 2023 | Notification of Shepperton Group Ltd as a person with significant control on 2023-10-09 |
09/10/239 October 2023 | Appointment of Mr Gavin Kenneth Davis as a director on 2023-10-09 |
09/10/239 October 2023 | Appointment of Mr Benjamin Twist as a director on 2023-10-09 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
11/07/2311 July 2023 | Confirmation statement made on 2023-04-21 with no updates |
30/06/2330 June 2023 | Total exemption full accounts made up to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
29/06/2129 June 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
16/06/2016 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
27/04/2027 April 2020 | CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
27/06/1927 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
24/04/1924 April 2019 | CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
11/07/1811 July 2018 | REGISTERED OFFICE CHANGED ON 11/07/2018 FROM 24 CIRCUS MEWS BATH BA1 2PW |
19/06/1819 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
02/05/182 May 2018 | CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
29/06/1729 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
05/05/175 May 2017 | CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
29/06/1629 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
20/05/1620 May 2016 | Annual return made up to 28 April 2016 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
01/05/151 May 2015 | Annual return made up to 28 April 2015 with full list of shareholders |
27/01/1527 January 2015 | CURREXT FROM 30/04/2015 TO 30/09/2015 |
26/01/1526 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
28/05/1428 May 2014 | Annual return made up to 28 April 2014 with full list of shareholders |
28/05/1428 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN KENNETH DAVIS / 12/06/2013 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
15/01/1415 January 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13 |
27/06/1327 June 2013 | REGISTERED OFFICE CHANGED ON 27/06/2013 FROM CARRIAGE COURT, 28 CIRCUS MEWS BATH SOMERSET BA1 2PW |
02/05/132 May 2013 | Annual return made up to 28 April 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
25/01/1325 January 2013 | 30/04/12 TOTAL EXEMPTION FULL |
21/05/1221 May 2012 | Annual return made up to 28 April 2012 with full list of shareholders |
31/01/1231 January 2012 | 30/04/11 TOTAL EXEMPTION FULL |
18/01/1218 January 2012 | APPOINTMENT TERMINATED, SECRETARY LYNDA DAVIS |
18/01/1218 January 2012 | APPOINTMENT TERMINATED, DIRECTOR LYNDA DAVIS |
13/05/1113 May 2011 | Annual return made up to 28 April 2011 with full list of shareholders |
09/12/109 December 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
26/05/1026 May 2010 | Annual return made up to 28 April 2010 with full list of shareholders |
16/01/1016 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
15/05/0915 May 2009 | RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS |
10/07/0810 July 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
30/04/0830 April 2008 | RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS |
29/08/0729 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
30/04/0730 April 2007 | RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS |
10/11/0610 November 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06 |
10/07/0610 July 2006 | RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS |
28/02/0628 February 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05 |
12/06/0512 June 2005 | RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS |
05/05/055 May 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04 |
01/06/041 June 2004 | RETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS |
03/04/043 April 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03 |
08/06/038 June 2003 | RETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS |
22/01/0322 January 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02 |
21/07/0221 July 2002 | RETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS |
15/10/0115 October 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01 |
19/06/0119 June 2001 | RETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS |
31/10/0031 October 2000 | FULL ACCOUNTS MADE UP TO 30/04/00 |
19/07/0019 July 2000 | RETURN MADE UP TO 28/04/00; FULL LIST OF MEMBERS |
02/02/002 February 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
02/02/002 February 2000 | NEW DIRECTOR APPOINTED |
27/05/9927 May 1999 | DIRECTOR RESIGNED |
15/05/9915 May 1999 | EXEMPTION FROM APPOINTING AUDITORS 28/04/99 |
15/05/9915 May 1999 | SECRETARY RESIGNED |
15/05/9915 May 1999 | REGISTERED OFFICE CHANGED ON 15/05/99 FROM: 18A QUEEN SQUARE BATH BA1 2HR |
28/04/9928 April 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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