MAYNOOTH PROPERTIES LIMITED
Company Documents
Date | Description |
---|---|
17/09/2517 September 2025 New | Registered office address changed from 7 Plaza Parade Maida Vale London NW6 5RP to 1003C 3 Kenyon Steps Liverpool L1 3BH on 2025-09-17 |
16/09/2516 September 2025 New | Termination of appointment of Cosec Angels Ltd as a secretary on 2024-08-02 |
14/03/2514 March 2025 | Compulsory strike-off action has been suspended |
14/03/2514 March 2025 | Compulsory strike-off action has been suspended |
28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
23/08/2423 August 2024 | Notification of Cornelius Slattery as a person with significant control on 2024-08-02 |
23/08/2423 August 2024 | Cessation of Sigman Global Ltd as a person with significant control on 2024-08-02 |
01/08/241 August 2024 | Confirmation statement made on 2024-08-01 with updates |
07/03/247 March 2024 | Confirmation statement made on 2024-02-17 with no updates |
09/11/239 November 2023 | Micro company accounts made up to 2023-02-28 |
05/03/235 March 2023 | Confirmation statement made on 2023-02-17 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
25/11/2225 November 2022 | Micro company accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
17/11/2117 November 2021 | Micro company accounts made up to 2021-02-28 |
23/09/2123 September 2021 | Registration of charge 075331790002, created on 2021-09-13 |
23/09/2123 September 2021 | Registration of charge 075331790001, created on 2021-09-13 |
30/11/2030 November 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 |
05/03/205 March 2020 | CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
09/10/199 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
04/03/194 March 2019 | CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES |
16/10/1816 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
08/03/188 March 2018 | CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES |
07/03/187 March 2018 | CORPORATE SECRETARY APPOINTED COSEC ANGELS LTD |
07/03/187 March 2018 | APPOINTMENT TERMINATED, SECRETARY 5 LAPPS SECRETARIAL SERVICES LIMITED |
07/03/187 March 2018 | APPOINTMENT TERMINATED, DIRECTOR ALAN BERRY |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
27/11/1727 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
23/10/1723 October 2017 | COMPANY NAME CHANGED MAYNOOTH PUBS LIMITED CERTIFICATE ISSUED ON 23/10/17 |
19/07/1719 July 2017 | DIRECTOR APPOINTED MR CORNELIUS JUDE SLATTERY |
06/03/176 March 2017 | DIRECTOR APPOINTED MR ALAN BERRY |
06/03/176 March 2017 | APPOINTMENT TERMINATED, DIRECTOR CIARAN DESMOND |
06/03/176 March 2017 | CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
06/12/166 December 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
08/04/168 April 2016 | Annual return made up to 17 February 2016 with full list of shareholders |
30/11/1530 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
31/03/1531 March 2015 | Annual return made up to 17 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
05/12/145 December 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
03/04/143 April 2014 | Annual return made up to 17 February 2014 with full list of shareholders |
03/12/133 December 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
08/04/138 April 2013 | Annual return made up to 17 February 2013 with full list of shareholders |
21/11/1221 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
18/08/1218 August 2012 | DISS40 (DISS40(SOAD)) |
17/08/1217 August 2012 | Annual return made up to 17 February 2012 with full list of shareholders |
08/08/128 August 2012 | REGISTERED OFFICE CHANGED ON 08/08/2012 FROM SUITE B 29 HARLEY STREET LONDON W1G 9QR ENGLAND |
19/06/1219 June 2012 | FIRST GAZETTE |
24/11/1124 November 2011 | APPOINTMENT TERMINATED, DIRECTOR JOHN O CONNELL |
24/11/1124 November 2011 | DIRECTOR APPOINTED MR CIARAN DESMOND |
17/02/1117 February 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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