MAITLAND HOUSE MANAGEMENT LIMITED

05635503
TURNPIKE HOUSE 1208-1210 LONDON ROAD LEIGH ON SEA ESSEX SS9 2UA

Documents

Documents
Date Category Description Pages
26 Mar 2019 gazette Gazette Dissolved Voluntary 1 Buy now
08 Jan 2019 gazette Gazette Notice Voluntary 1 Buy now
19 Dec 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
27 Nov 2018 officers Change of particulars for secretary (Mr David Mark Samuel) 1 Buy now
27 Nov 2018 officers Change of particulars for director (Mr David Mark Samuel) 2 Buy now
13 Mar 2018 accounts Annual Accounts 2 Buy now
18 Dec 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Nov 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
10 Jan 2017 accounts Annual Accounts 6 Buy now
08 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Jan 2016 accounts Annual Accounts 6 Buy now
07 Dec 2015 annual-return Annual Return 4 Buy now
07 Dec 2015 officers Change of particulars for director (Mr David Mark Samuel) 2 Buy now
07 Dec 2015 officers Change of particulars for secretary (Mr David Mark Samuel) 1 Buy now
11 Dec 2014 accounts Annual Accounts 6 Buy now
09 Dec 2014 annual-return Annual Return 4 Buy now
20 Feb 2014 accounts Annual Accounts 6 Buy now
02 Dec 2013 annual-return Annual Return 4 Buy now
10 Jan 2013 accounts Annual Accounts 2 Buy now
12 Dec 2012 annual-return Annual Return 4 Buy now
12 Dec 2012 officers Change of particulars for director (Mr David Mark Samuel) 2 Buy now
12 Dec 2012 officers Change of particulars for secretary (Mr David Mark Samuel) 1 Buy now
15 Dec 2011 accounts Annual Accounts 2 Buy now
13 Dec 2011 annual-return Annual Return 4 Buy now
11 Jan 2011 accounts Annual Accounts 7 Buy now
08 Dec 2010 annual-return Annual Return 4 Buy now
08 Dec 2010 officers Change of particulars for director (Mr David Mark Samuel) 2 Buy now
08 Dec 2010 officers Termination of appointment of director (Ivor Samuels) 1 Buy now
08 Dec 2010 officers Change of particulars for secretary (Mr David Mark Samuel) 1 Buy now
06 Jan 2010 accounts Annual Accounts 7 Buy now
03 Dec 2009 annual-return Annual Return 5 Buy now
03 Dec 2009 officers Change of particulars for director (Mr David Mark Samuel) 2 Buy now
03 Dec 2009 officers Change of particulars for director (Mr Ivor Leslie Samuels) 2 Buy now
10 Dec 2008 accounts Annual Accounts 7 Buy now
01 Dec 2008 annual-return Return made up to 24/11/08; full list of members 4 Buy now
10 Jun 2008 officers Appointment terminated secretary bronwen sandoe 1 Buy now
10 Jun 2008 officers Secretary appointed david mark samuels 2 Buy now
10 Mar 2008 accounts Annual Accounts 7 Buy now
12 Dec 2007 annual-return Return made up to 24/11/07; full list of members 2 Buy now
13 Sep 2007 accounts Annual Accounts 8 Buy now
19 Feb 2007 annual-return Return made up to 24/11/06; full list of members 3 Buy now
19 Feb 2007 officers Director's particulars changed 1 Buy now
19 Feb 2007 officers Director's particulars changed 1 Buy now
14 Feb 2007 address Registered office changed on 14/02/07 from: c/o baker tilly malrborough house victoira road south chelmsford essex CM1 1LN 1 Buy now
16 Jan 2006 officers Secretary resigned 1 Buy now
16 Jan 2006 officers New secretary appointed 1 Buy now
05 Jan 2006 capital Ad 12/12/05--------- £ si 1@1=1 £ ic 1/2 2 Buy now
05 Jan 2006 address Registered office changed on 05/01/06 from: wollastons brierly place new london road chelmsford essex CM2 0AP 1 Buy now
05 Jan 2006 officers Director resigned 1 Buy now
05 Jan 2006 officers Director resigned 1 Buy now
05 Jan 2006 officers New director appointed 3 Buy now
05 Jan 2006 officers New director appointed 3 Buy now
20 Dec 2005 incorporation Memorandum Articles 9 Buy now
20 Dec 2005 resolution Resolution 5 Buy now
01 Dec 2005 change-of-name Certificate Change Of Name Company 2 Buy now
24 Nov 2005 incorporation Incorporation Company 26 Buy now