MAY DEVELOPMENTS (BRIXTON) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

25/06/2425 June 2024 Confirmation statement made on 2024-06-24 with no updates

View Document

29/04/2429 April 2024 Micro company accounts made up to 2023-07-31

View Document

26/01/2426 January 2024 Change of details for Mr Antony Ian Spencer as a person with significant control on 2024-01-26

View Document

26/01/2426 January 2024 Director's details changed for Mr David Paul Mccormack on 2024-01-26

View Document

26/01/2426 January 2024 Registered office address changed from 7 Manchester Square London W1U 3PQ England to 10 Jacobs Well Mews London W1U 3DY on 2024-01-26

View Document

26/01/2426 January 2024 Change of details for Mr David Paul Mccormack as a person with significant control on 2024-01-26

View Document

26/01/2426 January 2024 Director's details changed for Mr Antony Ian Spencer on 2024-01-26

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

06/07/236 July 2023 Confirmation statement made on 2023-07-02 with no updates

View Document

28/04/2328 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

12/07/2112 July 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

28/04/2128 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES

View Document

22/04/2022 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES

View Document

24/04/1924 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES

View Document

29/01/1829 January 2018 APPOINTMENT TERMINATED, DIRECTOR JAMIE SPENCER

View Document

29/01/1829 January 2018 DIRECTOR APPOINTED MR JAMIE ALLAN ROLFE SPENCER

View Document

29/01/1829 January 2018 DIRECTOR APPOINTED MRS LAURIE BENE ROLFE SPENCER

View Document

29/01/1829 January 2018 APPOINTMENT TERMINATED, DIRECTOR LAURIE SPENCER

View Document

14/12/1714 December 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, WITH UPDATES

View Document

24/07/1724 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTONY IAN SPENCER

View Document

24/07/1724 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID PAUL MCCORMACK

View Document

16/11/1616 November 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

05/10/165 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 081268580001

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

08/07/168 July 2016 REGISTERED OFFICE CHANGED ON 08/07/2016 FROM 5TH FLOOR KINNAIRD HOUSE 1 PALL MALL EAST LONDON SW1Y 5AU

View Document

10/01/1610 January 2016 31/07/15 TOTAL EXEMPTION FULL

View Document

07/07/157 July 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

11/05/1511 May 2015 31/07/14 TOTAL EXEMPTION FULL

View Document

04/09/144 September 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

07/05/147 May 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

09/08/139 August 2013 Annual return made up to 2 July 2013 with full list of shareholders

View Document

10/07/1210 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY IAN SPENCER / 10/07/2012

View Document

10/07/1210 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PAUL MCCORMACK / 10/07/2012

View Document

02/07/122 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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