MAUD PROPERTY MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/01/2527 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-09-07 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

19/01/2419 January 2024 Micro company accounts made up to 2023-04-30

View Document

07/09/237 September 2023 Confirmation statement made on 2023-09-07 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

13/12/2213 December 2022 Termination of appointment of Christine Margaret Potter as a director on 2022-11-30

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-09-15 with no updates

View Document

22/09/2222 September 2022 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

18/10/2118 October 2021 Confirmation statement made on 2021-09-15 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

15/07/2015 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/11/1928 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 15/09/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 15/09/18, NO UPDATES

View Document

17/08/1817 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

11/01/1811 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

13/10/1713 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NORSE MANAGEMENT (UK) LIMITED

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, WITH UPDATES

View Document

20/09/1720 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LARS SEBASTIAN LOEB / 01/04/2017

View Document

18/09/1718 September 2017 DIRECTOR APPOINTED MRS CHRISTINE MARGARET POTTER

View Document

18/09/1718 September 2017 PSC'S CHANGE OF PARTICULARS / HALL FARM LIMITED / 01/01/2017

View Document

18/09/1718 September 2017 DIRECTOR APPOINTED MR LARS SEBASTIAN LOEB

View Document

17/09/1717 September 2017 REGISTERED OFFICE CHANGED ON 17/09/2017 FROM 3A GROSVENOR CRESCENT EDINBURGH EH12 5EP

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

03/11/163 November 2016 30/04/16 TOTAL EXEMPTION FULL

View Document

19/11/1519 November 2015 Annual return made up to 15 September 2015 with full list of shareholders

View Document

02/08/152 August 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

15/12/1415 December 2014 30/04/14 TOTAL EXEMPTION FULL

View Document

21/09/1421 September 2014 Annual return made up to 15 September 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual return made up to 15 September 2013 with full list of shareholders

View Document

08/08/138 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

27/04/1327 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC1999100032

View Document

30/11/1230 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

16/09/1216 September 2012 Annual return made up to 15 September 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

06/03/126 March 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

14/10/1114 October 2011 Annual return made up to 15 September 2011 with full list of shareholders

View Document

22/09/1022 September 2010 Annual return made up to 15 September 2010 with full list of shareholders

View Document

28/06/1028 June 2010 REGISTERED OFFICE CHANGED ON 28/06/2010 FROM 1 THE SQUARE EAST LINTON EAST LOTHIAN EH40 3AD

View Document

25/06/1025 June 2010 APPOINTMENT TERMINATED, DIRECTOR MARGARET JACKSON

View Document

25/06/1025 June 2010 DIRECTOR APPOINTED JOHN RONALD PLUNKETT

View Document

25/06/1025 June 2010 CURRSHO FROM 31/05/2011 TO 30/04/2011

View Document

25/06/1025 June 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW KNIGHT

View Document

25/06/1025 June 2010 APPOINTMENT TERMINATED, SECRETARY MARGARET JACKSON

View Document

23/06/1023 June 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

23/06/1023 June 2010 CHANGE OF NAME 18/06/2010

View Document

23/06/1023 June 2010 COMPANY NAME CHANGED JACKSON KNIGHT DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 23/06/10

View Document

21/06/1021 June 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 10

View Document

21/06/1021 June 2010 CHANGE OF NAME 18/06/2010

View Document

21/06/1021 June 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 8

View Document

21/06/1021 June 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 20

View Document

21/06/1021 June 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 9

View Document

21/06/1021 June 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 7

View Document

21/06/1021 June 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 29

View Document

21/06/1021 June 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 6

View Document

21/06/1021 June 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 25

View Document

21/06/1021 June 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 17

View Document

21/06/1021 June 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 12

View Document

21/06/1021 June 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 23

View Document

21/06/1021 June 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 30

View Document

21/06/1021 June 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 15

View Document

21/06/1021 June 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 19

View Document

21/06/1021 June 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 5

View Document

21/06/1021 June 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 27

View Document

14/11/0914 November 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

24/09/0924 September 2009 RETURN MADE UP TO 15/09/09; FULL LIST OF MEMBERS

View Document

17/03/0917 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

08/10/088 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW KNIGHT / 15/03/2002

View Document

08/10/088 October 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARGARET JACKSON / 15/09/2005

View Document

08/10/088 October 2008 RETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 31

View Document

25/04/0825 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 30

View Document

02/04/082 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

14/03/0814 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 29

View Document

27/11/0727 November 2007 PARTIC OF MORT/CHARGE *****

View Document

12/11/0712 November 2007 PARTIC OF MORT/CHARGE *****

View Document

12/11/0712 November 2007 PARTIC OF MORT/CHARGE *****

View Document

24/10/0724 October 2007 PARTIC OF MORT/CHARGE *****

View Document

12/10/0712 October 2007 PARTIC OF MORT/CHARGE *****

View Document

25/09/0725 September 2007 RETURN MADE UP TO 15/09/07; NO CHANGE OF MEMBERS

View Document

06/09/076 September 2007 DEC MORT/CHARGE *****

View Document

23/08/0723 August 2007 PARTIC OF MORT/CHARGE *****

View Document

26/07/0726 July 2007 PARTIC OF MORT/CHARGE *****

View Document

19/07/0719 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

22/06/0722 June 2007 PARTIC OF MORT/CHARGE *****

View Document

22/06/0722 June 2007 PARTIC OF MORT/CHARGE *****

View Document

31/05/0731 May 2007 PARTIC OF MORT/CHARGE *****

View Document

31/05/0731 May 2007 PARTIC OF MORT/CHARGE *****

View Document

03/05/073 May 2007 PARTIC OF MORT/CHARGE *****

View Document

16/04/0716 April 2007 PARTIC OF MORT/CHARGE *****

View Document

09/03/079 March 2007 PARTIC OF MORT/CHARGE *****

View Document

24/01/0724 January 2007 PARTIC OF MORT/CHARGE *****

View Document

24/01/0724 January 2007 PARTIC OF MORT/CHARGE *****

View Document

23/11/0623 November 2006 PARTIC OF MORT/CHARGE *****

View Document

10/11/0610 November 2006 PARTIC OF MORT/CHARGE *****

View Document

25/10/0625 October 2006 PARTIC OF MORT/CHARGE *****

View Document

26/09/0626 September 2006 RETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS

View Document

28/08/0628 August 2006 PARTIC OF MORT/CHARGE *****

View Document

19/08/0619 August 2006 PARTIC OF MORT/CHARGE *****

View Document

12/07/0612 July 2006 PARTIC OF MORT/CHARGE *****

View Document

26/05/0626 May 2006 PARTIC OF MORT/CHARGE *****

View Document

12/05/0612 May 2006 PARTIC OF MORT/CHARGE *****

View Document

29/04/0629 April 2006 PARTIC OF MORT/CHARGE *****

View Document

14/03/0614 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

26/10/0526 October 2005 RETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

22/09/0422 September 2004 RETURN MADE UP TO 15/09/04; FULL LIST OF MEMBERS

View Document

19/03/0419 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

30/09/0330 September 2003 RETURN MADE UP TO 15/09/03; FULL LIST OF MEMBERS

View Document

09/10/029 October 2002 COMPANY NAME CHANGED FESTIVAL SQUARE PROPERTY LIMITED CERTIFICATE ISSUED ON 09/10/02

View Document

01/10/021 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

01/10/021 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

19/09/0219 September 2002 RETURN MADE UP TO 15/09/02; FULL LIST OF MEMBERS

View Document

12/11/0112 November 2001 RETURN MADE UP TO 15/09/01; FULL LIST OF MEMBERS

View Document

20/09/0120 September 2001 DEC MORT/CHARGE *****

View Document

02/08/012 August 2001 DEC MORT/CHARGE *****

View Document

02/08/012 August 2001 DEC MORT/CHARGE *****

View Document

02/05/012 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00

View Document

28/03/0128 March 2001 RETURN MADE UP TO 15/09/00; FULL LIST OF MEMBERS

View Document

23/02/0123 February 2001 REGISTERED OFFICE CHANGED ON 23/02/01 FROM: 35 CHESTER STREET EDINBURGH MIDLOTHIAN EH3 7EN

View Document

23/02/0123 February 2001 ACC. REF. DATE SHORTENED FROM 30/09/00 TO 31/05/00

View Document

29/11/0029 November 2000 PARTIC OF MORT/CHARGE *****

View Document

15/09/0015 September 2000 PARTIC OF MORT/CHARGE *****

View Document

04/07/004 July 2000 PARTIC OF MORT/CHARGE *****

View Document

15/09/9915 September 1999 DIRECTOR RESIGNED

View Document

15/09/9915 September 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/09/9915 September 1999 NEW DIRECTOR APPOINTED

View Document

15/09/9915 September 1999 SECRETARY RESIGNED

View Document

15/09/9915 September 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information