MAITLANDQS LIMITED



Company Documents

DateDescription
02/11/232 November 2023 Termination of appointment of Mark Anthony Standley as a director on 2023-11-01

View Document

12/10/2312 October 2023 Satisfaction of charge 4 in full

View Document

12/10/2312 October 2023 Satisfaction of charge 5 in full

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-13 with no updates

View Document

01/09/231 September 2023 Accounts for a small company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

Analyse these accounts
21/03/2321 March 2023 Registered office address changed from 91 Fleet Road Fleet Hampshire GU51 3PJ to Intec House St. Nicholas Close Fleet Hampshire GU51 4JA on 2023-03-21

View Document

21/12/2221 December 2022 Accounts for a small company made up to 2022-03-31

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-09-13 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

Analyse these accounts
21/12/2121 December 2021 Accounts for a small company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

Analyse these accounts
08/10/148 October 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

31/03/1431 March 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

17/09/1317 September 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

31/03/1331 March 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

03/10/123 October 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

31/03/1231 March 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

19/12/1119 December 2011 DIRECTOR APPOINTED MR DAVID PRESLAND

View Document

19/12/1119 December 2011 APPOINTMENT TERMINATED, DIRECTOR FRANCIS MAITLAND

View Document

11/10/1111 October 2011 Annual return made up to 13 September 2011 with full list of shareholders

View Document

20/04/1120 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD VAL LEVETT / 19/04/2011

View Document

31/03/1131 March 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

16/11/1016 November 2010 REGISTERED OFFICE CHANGED ON 16/11/2010 FROM TRIDENT HOUSE 38-44 VICTORIA ROAD FARNBOROUGH HAMPSHIRE GU14 7PG

View Document

07/10/107 October 2010 Annual return made up to 13 September 2010 with full list of shareholders

View Document

16/09/1016 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

17/08/1017 August 2010 APPOINTMENT TERMINATED, DIRECTOR DOMINIC HILL

View Document

31/03/1031 March 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

16/10/0916 October 2009 Annual return made up to 13 September 2009 with full list of shareholders

View Document

31/03/0931 March 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

03/12/083 December 2008 RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 Appointment Terminate, Secretary Angelique Ophelia Licorish Logged Form

View Document

02/09/082 September 2008 SECRETARY RESIGNED ANGELIQUE LICORISH

View Document

01/09/081 September 2008 GBP IC 1186/1127.2 31/07/08 GBP SR [email protected]=58.8

View Document

01/09/081 September 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

07/08/087 August 2008 DIRECTOR RESIGNED GLEN LOFTUS

View Document

04/08/084 August 2008 Capitals not rolled up

View Document

16/05/0816 May 2008 COMPANY NAME CHANGED F. MAITLAND PARTNERSHIP LIMITED CERTIFICATE ISSUED ON 19/05/08; RESOLUTION PASSED ON 10/03/2008

View Document

31/03/0831 March 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

08/01/088 January 2008 NEW SECRETARY APPOINTED

View Document

11/10/0711 October 2007 RETURN MADE UP TO 13/09/07; NO CHANGE OF MEMBERS

View Document

21/09/0721 September 2007 SECRETARY RESIGNED

View Document

31/03/0731 March 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

12/10/0612 October 2006 RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 DIRECTOR RESIGNED

View Document

31/03/0631 March 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

23/12/0523 December 2005 RETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

21/02/0521 February 2005 NEW SECRETARY APPOINTED

View Document

21/02/0521 February 2005 NEW DIRECTOR APPOINTED

View Document

21/02/0521 February 2005 NEW DIRECTOR APPOINTED

View Document

21/02/0521 February 2005 NEW DIRECTOR APPOINTED

View Document

21/02/0521 February 2005 SECRETARY RESIGNED

View Document

14/09/0414 September 2004 RETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

06/03/046 March 2004 REGISTERED OFFICE CHANGED ON 06/03/04 FROM: 40 CAMP ROAD FARNBOROUGH HAMPSHIRE GU14 6EP

View Document

30/10/0330 October 2003 RETURN MADE UP TO 13/09/03; FULL LIST OF MEMBERS

View Document

01/07/031 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/031 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/07/031 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/03/0331 March 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document



10/10/0210 October 2002 RETURN MADE UP TO 13/09/02; CHANGE OF MEMBERS;DIRECTOR RESIGNED

View Document

28/08/0228 August 2002 � IC 1213/1037 18/07/02 � SR [email protected]=176

View Document

29/07/0229 July 2002 SHARE BUYBACK APPROVAL 04/07/02

View Document

31/03/0231 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

02/10/012 October 2001 NEW SECRETARY APPOINTED

View Document

02/10/012 October 2001 DIRECTOR RESIGNED

View Document

02/10/012 October 2001 RETURN MADE UP TO 13/09/01; NO CHANGE OF MEMBERS;DIRECTOR RESIGNED

View Document

28/06/0128 June 2001 SECRETARY RESIGNED

View Document

07/06/017 June 2001 DIRECTOR RESIGNED

View Document

07/06/017 June 2001 DIRECTOR RESIGNED

View Document

31/03/0131 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

29/11/0029 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/0028 September 2000 RETURN MADE UP TO 13/09/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/0030 June 2000 NC INC ALREADY ADJUSTED 03/04/00

View Document

30/06/0030 June 2000 � NC 1200/100000 03/04

View Document

12/06/0012 June 2000 S-DIV 22/12/99

View Document

12/06/0012 June 2000 NC INC ALREADY ADJUSTED 22/12/99

View Document

12/06/0012 June 2000 � NC 1000/1200 22/12/9

View Document

12/06/0012 June 2000 900 22/12/99

View Document

31/03/0031 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

06/10/996 October 1999 REGISTERED OFFICE CHANGED ON 06/10/99 FROM: 42A CAMP ROAD FARNBOROUGH HAMPSHIRE GU14 6EP

View Document

06/10/996 October 1999 NEW DIRECTOR APPOINTED

View Document

06/10/996 October 1999 NEW DIRECTOR APPOINTED

View Document

06/10/996 October 1999 RETURN MADE UP TO 13/09/99; FULL LIST OF MEMBERS

View Document

31/03/9931 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

15/09/9815 September 1998 RETURN MADE UP TO 13/09/98; FULL LIST OF MEMBERS

View Document

31/03/9831 March 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

15/09/9715 September 1997 RETURN MADE UP TO 13/09/97; FULL LIST OF MEMBERS

View Document

21/08/9721 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/9731 March 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

14/10/9614 October 1996 RETURN MADE UP TO 13/09/96; NO CHANGE OF MEMBERS

View Document

08/05/968 May 1996 NEW DIRECTOR APPOINTED

View Document

31/03/9631 March 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

14/09/9514 September 1995 RETURN MADE UP TO 13/09/95; FULL LIST OF MEMBERS

View Document

31/03/9531 March 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

23/09/9423 September 1994 RETURN MADE UP TO 13/09/94; FULL LIST OF MEMBERS

View Document

20/04/9420 April 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/03/9431 March 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

25/03/9425 March 1994 NEW DIRECTOR APPOINTED

View Document

13/03/9413 March 1994 ALTER MEM AND ARTS 02/03/94

View Document

01/12/931 December 1993 RETURN MADE UP TO 13/09/93; FULL LIST OF MEMBERS

View Document

13/04/9313 April 1993 COMPANY NAME CHANGED MAITLAND MANAGEMENT LIMITED CERTIFICATE ISSUED ON 14/04/93

View Document

31/03/9331 March 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

22/09/9222 September 1992 RETURN MADE UP TO 13/09/92; NO CHANGE OF MEMBERS

View Document

31/03/9231 March 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

27/09/9127 September 1991 RETURN MADE UP TO 13/09/91; NO CHANGE OF MEMBERS

View Document

21/08/9121 August 1991 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/03

View Document

19/07/9119 July 1991 RETURN MADE UP TO 13/09/90; FULL LIST OF MEMBERS

View Document

19/07/9119 July 1991 EXEMPTION FROM APPOINTING AUDITORS 09/07/91

View Document

31/03/9131 March 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

30/09/9030 September 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/90

View Document

06/02/906 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/908 January 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

08/01/908 January 1990 NEW DIRECTOR APPOINTED

View Document

01/11/891 November 1989 COMPANY NAME CHANGED BLASER-MAITLAND SERVICES LIMITED CERTIFICATE ISSUED ON 02/11/89

View Document

30/10/8930 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/09/8913 September 1989 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