MAIDENHEAD LETTINGS LIMITED

03468107
5 BURNHAM CLOSE BOURNE END ENGLAND SL8 5ST

Documents

Documents
Date Category Description Pages
31 Jan 2024 accounts Annual Accounts 9 Buy now
06 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2022 accounts Annual Accounts 9 Buy now
08 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Dec 2021 accounts Annual Accounts 9 Buy now
08 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Oct 2020 accounts Annual Accounts 9 Buy now
22 May 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Apr 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Mar 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Dec 2019 accounts Annual Accounts 9 Buy now
27 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jul 2019 mortgage Registration of a charge 3 Buy now
10 Jul 2019 mortgage Statement of satisfaction of a charge 1 Buy now
16 May 2019 mortgage Statement of satisfaction of a charge 2 Buy now
16 May 2019 mortgage Statement of satisfaction of a charge 1 Buy now
16 May 2019 mortgage Statement of satisfaction of a charge 1 Buy now
16 May 2019 mortgage Statement of satisfaction of a charge 1 Buy now
16 May 2019 mortgage Registration of a charge 3 Buy now
13 May 2019 mortgage Registration of a charge 4 Buy now
07 May 2019 mortgage Registration of a charge 3 Buy now
07 May 2019 mortgage Registration of a charge 3 Buy now
24 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2018 accounts Annual Accounts 5 Buy now
04 Jan 2018 accounts Annual Accounts 6 Buy now
19 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Dec 2016 accounts Annual Accounts 8 Buy now
06 Dec 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Jan 2016 accounts Amended Accounts 7 Buy now
07 Jan 2016 annual-return Annual Return 4 Buy now
23 Nov 2015 accounts Annual Accounts 8 Buy now
15 Dec 2014 annual-return Annual Return 4 Buy now
15 Dec 2014 accounts Annual Accounts 8 Buy now
06 Jan 2014 annual-return Annual Return 4 Buy now
05 Jan 2014 accounts Annual Accounts 6 Buy now
22 Jan 2013 accounts Annual Accounts 15 Buy now
27 Dec 2012 annual-return Annual Return 4 Buy now
08 Jan 2012 accounts Annual Accounts 11 Buy now
30 Dec 2011 annual-return Annual Return 4 Buy now
25 Jan 2011 accounts Annual Accounts 11 Buy now
16 Jan 2011 annual-return Annual Return 4 Buy now
16 Jan 2011 officers Change of particulars for director (Mr Peter Thomas Willingham) 2 Buy now
16 Jan 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Sep 2010 mortgage Particulars of a mortgage or charge 5 Buy now
17 Feb 2010 officers Termination of appointment of secretary (Cb Secretaries Ltd) 1 Buy now
16 Feb 2010 annual-return Annual Return 5 Buy now
16 Feb 2010 officers Change of particulars for corporate secretary (Cb Secretaries Limited) 2 Buy now
16 Feb 2010 officers Change of particulars for director (Marie Freda Willingham) 2 Buy now
16 Feb 2010 officers Change of particulars for director (Peter Thomas Willingham) 2 Buy now
04 Feb 2010 accounts Annual Accounts 11 Buy now
13 Feb 2009 annual-return Return made up to 19/11/08; full list of members 4 Buy now
11 Dec 2008 accounts Annual Accounts 13 Buy now
23 May 2008 mortgage Particulars of a mortgage or charge / charge no: 8 4 Buy now
01 Apr 2008 address Registered office changed on 01/04/2008 from suite 760, momentum henley road medmenham marlow buckinghamshire SL7 2ER 1 Buy now
04 Jan 2008 annual-return Return made up to 19/11/07; full list of members 3 Buy now
30 Dec 2007 accounts Annual Accounts 14 Buy now
20 Dec 2007 officers Secretary resigned 1 Buy now
20 Dec 2007 officers New secretary appointed 1 Buy now
12 Jan 2007 annual-return Return made up to 19/11/06; full list of members 3 Buy now
10 Jan 2007 accounts Annual Accounts 7 Buy now
04 Oct 2006 address Registered office changed on 04/10/06 from: 36 greenside prestwood great missenden buckinghamshire HP16 0SE 1 Buy now
30 Jun 2006 mortgage Particulars of mortgage/charge 3 Buy now
14 Dec 2005 annual-return Return made up to 19/11/05; full list of members 2 Buy now
12 Dec 2005 accounts Annual Accounts 6 Buy now
09 Aug 2005 mortgage Particulars of mortgage/charge 3 Buy now
17 Dec 2004 accounts Annual Accounts 7 Buy now
10 Dec 2004 annual-return Return made up to 19/11/04; full list of members 7 Buy now
06 Dec 2003 accounts Annual Accounts 6 Buy now
25 Nov 2003 annual-return Return made up to 19/11/03; full list of members 8 Buy now
22 Apr 2003 officers New secretary appointed 2 Buy now
22 Apr 2003 address Registered office changed on 22/04/03 from: 3 manor courtyard hughenden avenue high wycombe buckinghamshire HP13 5RE 1 Buy now
22 Apr 2003 officers Secretary resigned 1 Buy now
04 Feb 2003 accounts Annual Accounts 11 Buy now
06 Dec 2002 annual-return Return made up to 19/11/02; full list of members 7 Buy now
15 Jun 2002 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
15 Jun 2002 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
29 May 2002 mortgage Particulars of mortgage/charge 3 Buy now
29 May 2002 mortgage Particulars of mortgage/charge 3 Buy now
15 Jan 2002 accounts Accounting reference date extended from 30/11/01 to 31/03/02 1 Buy now
30 Nov 2001 annual-return Return made up to 19/11/01; full list of members 6 Buy now
17 Aug 2001 accounts Annual Accounts 12 Buy now
22 Nov 2000 annual-return Return made up to 19/11/00; full list of members 6 Buy now
04 Oct 2000 accounts Annual Accounts 12 Buy now
06 Dec 1999 annual-return Return made up to 19/11/99; full list of members 6 Buy now
17 Sep 1999 accounts Annual Accounts 11 Buy now
07 Jul 1999 mortgage Particulars of mortgage/charge 3 Buy now
20 May 1999 mortgage Particulars of mortgage/charge 3 Buy now
13 Mar 1999 mortgage Particulars of mortgage/charge 3 Buy now
15 Dec 1998 annual-return Return made up to 19/11/98; full list of members 6 Buy now
18 Dec 1997 officers New director appointed 2 Buy now
18 Dec 1997 officers New director appointed 3 Buy now
18 Dec 1997 officers New secretary appointed 2 Buy now
18 Dec 1997 officers Director resigned 1 Buy now
18 Dec 1997 officers Secretary resigned 1 Buy now
18 Dec 1997 address Registered office changed on 18/12/97 from: 98 high street thame oxfordshire OX9 3EH 1 Buy now
19 Nov 1997 incorporation Incorporation Company 13 Buy now