MAYBREE PROPERTIES LIMITED

Company Documents

DateDescription
26/04/2226 April 2022 First Gazette notice for voluntary strike-off

View Document

13/10/2113 October 2021 Unaudited abridged accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

02/10/192 October 2019 30/06/19 UNAUDITED ABRIDGED

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES

View Document

03/10/183 October 2018 30/06/18 UNAUDITED ABRIDGED

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES

View Document

15/09/1715 September 2017 30/06/17 UNAUDITED ABRIDGED

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

12/10/1612 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

22/04/1622 April 2016 Annual return made up to 19 April 2016 with full list of shareholders

View Document

16/09/1516 September 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

21/04/1521 April 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

03/09/143 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

22/04/1422 April 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

14/10/1314 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

21/04/1321 April 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

16/08/1216 August 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

22/04/1222 April 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

20/09/1120 September 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

13/09/1113 September 2011 APPOINTMENT TERMINATED, DIRECTOR SARAH FULFORD-BROWN

View Document

19/04/1119 April 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document

25/08/1025 August 2010 30/06/10 TOTAL EXEMPTION FULL

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH ELIZABETH FULFORD-BROWN / 12/04/2010

View Document

21/04/1021 April 2010 Annual return made up to 19 April 2010 with full list of shareholders

View Document

27/08/0927 August 2009 30/06/09 TOTAL EXEMPTION FULL

View Document

21/04/0921 April 2009 RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

09/05/089 May 2008 REGISTERED OFFICE CHANGED ON 09/05/2008 FROM 54 CAUNCE STREET BLACKPOOL LANCASHIRE FY1 3LJ

View Document

22/04/0822 April 2008 RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

23/05/0723 May 2007 RETURN MADE UP TO 19/04/07; NO CHANGE OF MEMBERS

View Document

22/09/0622 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

15/05/0615 May 2006 RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

28/04/0528 April 2005 RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

08/05/048 May 2004 RETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS

View Document

14/04/0414 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

09/05/039 May 2003 RETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS

View Document

23/01/0323 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

25/04/0225 April 2002 RETURN MADE UP TO 19/04/02; FULL LIST OF MEMBERS

View Document

20/03/0220 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

22/05/0122 May 2001 RETURN MADE UP TO 19/04/01; FULL LIST OF MEMBERS

View Document

09/11/009 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

14/06/0014 June 2000 REGISTERED OFFICE CHANGED ON 14/06/00

View Document

14/06/0014 June 2000 RETURN MADE UP TO 19/04/00; FULL LIST OF MEMBERS

View Document

14/06/0014 June 2000 REGISTERED OFFICE CHANGED ON 14/06/00 FROM: 54 CAUNCE STREET BLACKPOOL LANCASHIRE FY1 3LJ

View Document

30/03/0030 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

25/05/9925 May 1999 RETURN MADE UP TO 19/04/99; NO CHANGE OF MEMBERS

View Document

04/05/994 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

13/05/9813 May 1998 RETURN MADE UP TO 19/04/98; NO CHANGE OF MEMBERS

View Document

14/04/9814 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

14/05/9714 May 1997 RETURN MADE UP TO 19/04/97; FULL LIST OF MEMBERS

View Document

26/02/9726 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

31/05/9631 May 1996 RETURN MADE UP TO 19/04/96; NO CHANGE OF MEMBERS

View Document

01/05/961 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

27/02/9627 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/05/9510 May 1995 RETURN MADE UP TO 19/04/95; NO CHANGE OF MEMBERS

View Document

06/04/956 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

16/05/9416 May 1994 RETURN MADE UP TO 19/04/94; FULL LIST OF MEMBERS

View Document

13/04/9413 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

17/03/9417 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

17/03/9417 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/03/9413 March 1994 DIRECTOR RESIGNED

View Document

27/05/9327 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

27/05/9327 May 1993 RETURN MADE UP TO 19/04/93; NO CHANGE OF MEMBERS

View Document

25/05/9325 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/9330 April 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

22/06/9222 June 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

08/06/928 June 1992 RETURN MADE UP TO 19/04/92; NO CHANGE OF MEMBERS

View Document

26/09/9126 September 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

27/06/9127 June 1991 RETURN MADE UP TO 25/04/91; FULL LIST OF MEMBERS

View Document

26/06/9126 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/07/9010 July 1990 RETURN MADE UP TO 19/04/90; FULL LIST OF MEMBERS

View Document

15/05/9015 May 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

31/07/8931 July 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

14/07/8914 July 1989 RETURN MADE UP TO 20/01/89; FULL LIST OF MEMBERS

View Document

23/06/8823 June 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

23/06/8823 June 1988 RETURN MADE UP TO 15/03/88; FULL LIST OF MEMBERS

View Document

27/04/8727 April 1987 RETURN MADE UP TO 24/04/87; FULL LIST OF MEMBERS

View Document

27/04/8727 April 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

28/11/8628 November 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/05/863 May 1986 FULL ACCOUNTS MADE UP TO 30/06/84

View Document

03/05/863 May 1986 RETURN MADE UP TO 15/04/86; FULL LIST OF MEMBERS

View Document


More Company Information