MAYGATE DEVELOPMENTS LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 NewPrevious accounting period extended from 2024-11-30 to 2024-12-31

View Document

21/01/2521 January 2025 Confirmation statement made on 2025-01-16 with updates

View Document

21/01/2521 January 2025 Termination of appointment of Walter Richard Barry Onslow as a director on 2024-11-13

View Document

14/03/2414 March 2024 Total exemption full accounts made up to 2023-11-30

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

08/03/238 March 2023 Total exemption full accounts made up to 2022-11-30

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-16 with updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

16/01/2216 January 2022 Confirmation statement made on 2022-01-16 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

05/08/215 August 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

26/06/2026 June 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

28/03/1928 March 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

20/01/1920 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

14/06/1814 June 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

21/01/1821 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

13/04/1713 April 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

17/08/1617 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

02/02/162 February 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

19/03/1519 March 2015 16/03/15 STATEMENT OF CAPITAL GBP 40

View Document

17/03/1517 March 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

03/02/153 February 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

27/02/1427 February 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

12/02/1412 February 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

26/02/1326 February 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

24/01/1324 January 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

15/03/1215 March 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

30/01/1230 January 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

12/09/1112 September 2011 DIRECTOR APPOINTED MRS TRACEY LEE ONSLOW-FAGE

View Document

01/09/111 September 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

02/03/112 March 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

23/02/1023 February 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROLAND JAMES ONSLOW / 01/01/2010

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WALTER RICHARD BARRY ONSLOW / 01/01/2010

View Document

04/02/104 February 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

26/02/0926 February 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

20/02/0920 February 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

28/01/0828 January 2008 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS

View Document

01/04/071 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

26/02/0726 February 2007 RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

24/01/0624 January 2006 RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS

View Document

22/08/0522 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

25/01/0525 January 2005 RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS

View Document

30/09/0430 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

21/01/0421 January 2004 RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS

View Document

09/06/039 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

30/01/0330 January 2003 RETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS

View Document

18/03/0218 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

22/01/0222 January 2002 RETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS

View Document

17/07/0117 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00

View Document

24/01/0124 January 2001 RETURN MADE UP TO 16/01/01; FULL LIST OF MEMBERS

View Document

25/09/0025 September 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

26/01/0026 January 2000 RETURN MADE UP TO 16/01/00; FULL LIST OF MEMBERS

View Document

02/09/992 September 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

10/02/9910 February 1999 REGISTERED OFFICE CHANGED ON 10/02/99 FROM: DROVERS END BROOKFIELDS CUTNALL GREEN DROITWICH WORCESTERSHIRE WR9 0XY

View Document

08/02/998 February 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/996 February 1999 RETURN MADE UP TO 16/01/99; FULL LIST OF MEMBERS

View Document

02/09/982 September 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

28/01/9828 January 1998 RETURN MADE UP TO 16/01/98; FULL LIST OF MEMBERS

View Document

04/09/974 September 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

11/03/9711 March 1997 RETURN MADE UP TO 16/01/97; NO CHANGE OF MEMBERS

View Document

29/09/9629 September 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

29/01/9629 January 1996 RETURN MADE UP TO 16/01/96; NO CHANGE OF MEMBERS

View Document

29/09/9529 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

28/01/9528 January 1995 RETURN MADE UP TO 16/01/95; FULL LIST OF MEMBERS

View Document

28/01/9528 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/09/9429 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

25/01/9425 January 1994 RETURN MADE UP TO 16/01/94; NO CHANGE OF MEMBERS

View Document

21/09/9321 September 1993 FULL ACCOUNTS MADE UP TO 30/11/92

View Document

25/01/9325 January 1993 RETURN MADE UP TO 16/01/93; FULL LIST OF MEMBERS

View Document

14/07/9214 July 1992 FULL ACCOUNTS MADE UP TO 30/11/91

View Document

31/01/9231 January 1992 RETURN MADE UP TO 16/01/92; CHANGE OF MEMBERS

View Document

10/04/9110 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/04/9110 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/02/9121 February 1991 FULL ACCOUNTS MADE UP TO 30/11/90

View Document

17/02/9117 February 1991 REGISTERED OFFICE CHANGED ON 17/02/91 FROM: VIRGINIA HOUSE THE BUTTS WORCESTER WR1 3PA

View Document

30/01/9130 January 1991 RETURN MADE UP TO 16/01/91; NO CHANGE OF MEMBERS

View Document

30/01/9130 January 1991 REGISTERED OFFICE CHANGED ON 30/01/91 FROM: VICTORIA HOUSE FOREGATE ST WORCESTER WR1 1EB

View Document

23/01/9023 January 1990 FULL ACCOUNTS MADE UP TO 30/11/89

View Document

23/01/9023 January 1990 RETURN MADE UP TO 16/01/90; FULL LIST OF MEMBERS

View Document

30/01/8930 January 1989 RETURN MADE UP TO 16/01/89; FULL LIST OF MEMBERS

View Document

30/01/8930 January 1989 FULL ACCOUNTS MADE UP TO 30/11/88

View Document

25/02/8825 February 1988 REGISTERED OFFICE CHANGED ON 25/02/88 FROM: ANGLO HOUSE WORCESTER ROAD STOURPORT-ON-SEVERN WORCS

View Document

02/02/882 February 1988 RETURN MADE UP TO 16/01/88; FULL LIST OF MEMBERS

View Document

02/02/882 February 1988 FULL ACCOUNTS MADE UP TO 30/11/87

View Document

04/03/874 March 1987 FULL ACCOUNTS MADE UP TO 30/11/86

View Document

04/03/874 March 1987 RETURN MADE UP TO 02/03/87; FULL LIST OF MEMBERS

View Document

02/12/862 December 1986 ACCOUNTING REF. DATE SHORT FROM 28/02 TO 30/11

View Document

18/09/8618 September 1986 REGISTERED OFFICE CHANGED ON 18/09/86 FROM: VICTORIA HOUSE FOREGATE STREET WORCESTER

View Document

18/09/8618 September 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

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