MAIDA MANAGEMENT LIMITED

03899832
3 FAIRVIEW COURT FAIRVIEW ROAD CHELTENHAM GLOUCESTERSHIRE GL52 2EX

Documents

Documents
Date Category Description Pages
13 Jun 2024 accounts Annual Accounts 3 Buy now
03 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Mar 2023 accounts Annual Accounts 3 Buy now
05 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2022 accounts Annual Accounts 3 Buy now
05 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2021 accounts Annual Accounts 3 Buy now
04 Jan 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Jan 2021 officers Change of particulars for director (Mrs Charlotte Jane Pack) 2 Buy now
19 May 2020 accounts Annual Accounts 4 Buy now
06 Jan 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Jan 2020 officers Change of particulars for director (Mrs Charlotte Jane Pack) 2 Buy now
15 Apr 2019 accounts Annual Accounts 6 Buy now
02 Jan 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Jan 2019 officers Change of particulars for secretary (Mrs Lorna Scott) 1 Buy now
25 Sep 2018 accounts Annual Accounts 8 Buy now
03 Jan 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Jan 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Jan 2018 officers Change of particulars for secretary (Mrs Lorna Scott) 1 Buy now
03 Jan 2018 officers Change of particulars for director (Mrs Charlotte Jane Pack) 2 Buy now
03 Jan 2018 officers Change of particulars for director (Mr David Owen Christopher Davies) 2 Buy now
13 Mar 2017 accounts Annual Accounts 3 Buy now
19 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
06 Sep 2016 accounts Annual Accounts 3 Buy now
20 Jan 2016 annual-return Annual Return 4 Buy now
10 Nov 2015 officers Appointment of director (Charlotte Jane Pack) 3 Buy now
21 Oct 2015 officers Termination of appointment of director (Felicity Jane Davies) 2 Buy now
25 Sep 2015 accounts Annual Accounts 3 Buy now
12 Jan 2015 annual-return Annual Return 5 Buy now
27 May 2014 accounts Annual Accounts 3 Buy now
08 Jan 2014 annual-return Annual Return 4 Buy now
25 Feb 2013 accounts Annual Accounts 3 Buy now
02 Jan 2013 annual-return Annual Return 4 Buy now
03 Dec 2012 officers Change of particulars for director (Felicity Jane Davies) 2 Buy now
03 Dec 2012 officers Change of particulars for secretary (Mrs Lorna Scott) 1 Buy now
03 Dec 2012 officers Change of particulars for director (Mr David Owen Christopher Davies) 2 Buy now
05 Sep 2012 accounts Annual Accounts 3 Buy now
16 Jan 2012 annual-return Annual Return 5 Buy now
08 Mar 2011 accounts Annual Accounts 3 Buy now
19 Jan 2011 annual-return Annual Return 5 Buy now
22 Sep 2010 accounts Annual Accounts 3 Buy now
06 Jan 2010 annual-return Annual Return 5 Buy now
17 Mar 2009 accounts Annual Accounts 8 Buy now
12 Jan 2009 annual-return Return made up to 24/12/08; full list of members 3 Buy now
16 Apr 2008 accounts Annual Accounts 8 Buy now
25 Jan 2008 accounts Annual Accounts 3 Buy now
10 Jan 2008 annual-return Return made up to 24/12/07; full list of members 2 Buy now
14 Nov 2007 officers Secretary's particulars changed 1 Buy now
13 Feb 2007 annual-return Return made up to 24/12/06; full list of members 5 Buy now
30 Oct 2006 accounts Annual Accounts 3 Buy now
08 Feb 2006 annual-return Return made up to 24/12/05; full list of members 6 Buy now
08 Feb 2006 officers Secretary's particulars changed 1 Buy now
08 Nov 2005 accounts Annual Accounts 4 Buy now
01 Nov 2005 address Registered office changed on 01/11/05 from: richwood house 50-54 fairview road cheltenham gloucestershire GL52 2JL 1 Buy now
24 Mar 2005 officers Secretary's particulars changed 1 Buy now
10 Jan 2005 annual-return Return made up to 24/12/04; full list of members 7 Buy now
17 Feb 2004 annual-return Return made up to 24/12/03; full list of members 7 Buy now
07 Mar 2003 annual-return Return made up to 24/12/02; full list of members 7 Buy now
31 Oct 2002 accounts Annual Accounts 4 Buy now
31 Oct 2002 accounts Annual Accounts 4 Buy now
22 May 2002 address Registered office changed on 22/05/02 from: 25 cambray place cheltenham gloucestershire GL50 1JN 1 Buy now
25 Jan 2002 annual-return Return made up to 24/12/01; full list of members 6 Buy now
10 Jan 2001 annual-return Return made up to 24/12/00; full list of members 8 Buy now
11 Dec 2000 address Registered office changed on 11/12/00 from: 51 rodney road cheltenham gloucestershire GL50 1HX 1 Buy now
13 Jun 2000 resolution Resolution 2 Buy now
11 Feb 2000 change-of-name Certificate Change Of Name Company 2 Buy now
28 Jan 2000 address Registered office changed on 28/01/00 from: 1 mitchell lane bristol avon BS1 6BZ 1 Buy now
28 Jan 2000 officers New director appointed 2 Buy now
28 Jan 2000 officers New director appointed 2 Buy now
28 Jan 2000 officers New secretary appointed 2 Buy now
28 Jan 2000 officers Director resigned 1 Buy now
28 Jan 2000 officers Director resigned 1 Buy now
24 Dec 1999 incorporation Incorporation Company 19 Buy now