MAYNOOTH PROPERTIES LIMITED

Company Documents

DateDescription
17/09/2517 September 2025 NewRegistered office address changed from 7 Plaza Parade Maida Vale London NW6 5RP to 1003C 3 Kenyon Steps Liverpool L1 3BH on 2025-09-17

View Document

16/09/2516 September 2025 NewTermination of appointment of Cosec Angels Ltd as a secretary on 2024-08-02

View Document

14/03/2514 March 2025 Compulsory strike-off action has been suspended

View Document

14/03/2514 March 2025 Compulsory strike-off action has been suspended

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

23/08/2423 August 2024 Notification of Cornelius Slattery as a person with significant control on 2024-08-02

View Document

23/08/2423 August 2024 Cessation of Sigman Global Ltd as a person with significant control on 2024-08-02

View Document

01/08/241 August 2024 Confirmation statement made on 2024-08-01 with updates

View Document

07/03/247 March 2024 Confirmation statement made on 2024-02-17 with no updates

View Document

09/11/239 November 2023 Micro company accounts made up to 2023-02-28

View Document

05/03/235 March 2023 Confirmation statement made on 2023-02-17 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

25/11/2225 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

17/11/2117 November 2021 Micro company accounts made up to 2021-02-28

View Document

23/09/2123 September 2021 Registration of charge 075331790002, created on 2021-09-13

View Document

23/09/2123 September 2021 Registration of charge 075331790001, created on 2021-09-13

View Document

30/11/2030 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

09/10/199 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES

View Document

16/10/1816 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES

View Document

07/03/187 March 2018 CORPORATE SECRETARY APPOINTED COSEC ANGELS LTD

View Document

07/03/187 March 2018 APPOINTMENT TERMINATED, SECRETARY 5 LAPPS SECRETARIAL SERVICES LIMITED

View Document

07/03/187 March 2018 APPOINTMENT TERMINATED, DIRECTOR ALAN BERRY

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

27/11/1727 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

23/10/1723 October 2017 COMPANY NAME CHANGED MAYNOOTH PUBS LIMITED CERTIFICATE ISSUED ON 23/10/17

View Document

19/07/1719 July 2017 DIRECTOR APPOINTED MR CORNELIUS JUDE SLATTERY

View Document

06/03/176 March 2017 DIRECTOR APPOINTED MR ALAN BERRY

View Document

06/03/176 March 2017 APPOINTMENT TERMINATED, DIRECTOR CIARAN DESMOND

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

06/12/166 December 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

08/04/168 April 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

31/03/1531 March 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

05/12/145 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

03/04/143 April 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

03/12/133 December 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

08/04/138 April 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

21/11/1221 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

18/08/1218 August 2012 DISS40 (DISS40(SOAD))

View Document

17/08/1217 August 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

08/08/128 August 2012 REGISTERED OFFICE CHANGED ON 08/08/2012 FROM SUITE B 29 HARLEY STREET LONDON W1G 9QR ENGLAND

View Document

19/06/1219 June 2012 FIRST GAZETTE

View Document

24/11/1124 November 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN O CONNELL

View Document

24/11/1124 November 2011 DIRECTOR APPOINTED MR CIARAN DESMOND

View Document

17/02/1117 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information