MAXWELL STANLEY CONSULTING LIMITED

06964626
EASTCASTLE HOUSE 27/28 EASTCASTLE STREET LONDON ENGLAND W1W 8DH

Documents

Documents
Date Category Description Pages
27 Sep 2024 accounts Annual Accounts 26 Buy now
09 Sep 2024 address Change Sail Address Company With New Address 1 Buy now
06 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Apr 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Nov 2023 accounts Annual Accounts 25 Buy now
08 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Aug 2023 officers Appointment of director (Mr Stuart Van Rooyen) 2 Buy now
17 Aug 2023 officers Termination of appointment of director (Jennifer Hughes) 1 Buy now
17 Aug 2023 officers Termination of appointment of director (Gerard Hunt) 1 Buy now
27 Sep 2022 accounts Annual Accounts 18 Buy now
07 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Oct 2021 accounts Annual Accounts 15 Buy now
14 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jun 2021 officers Termination of appointment of director (Martin Gladding) 1 Buy now
04 Jan 2021 accounts Annual Accounts 16 Buy now
07 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jul 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Mar 2020 officers Change of particulars for director (Mr Howard John Beggs) 2 Buy now
10 Oct 2019 officers Termination of appointment of secretary (Jeanne Morgan-Doyle) 1 Buy now
09 Oct 2019 accounts Annual Accounts 15 Buy now
17 Jul 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Jun 2019 officers Appointment of secretary (Ms. Jeanne Morgan-Doyle) 2 Buy now
24 Jun 2019 officers Termination of appointment of secretary (Colin O'connor) 1 Buy now
01 Mar 2019 officers Appointment of director (Ms Jennifer Hughes) 2 Buy now
26 Nov 2018 incorporation Memorandum Articles 11 Buy now
26 Nov 2018 resolution Resolution 1 Buy now
13 Nov 2018 mortgage Registration of a charge 52 Buy now
02 Nov 2018 mortgage Statement of satisfaction of a charge 1 Buy now
22 Oct 2018 officers Termination of appointment of director (Colin O’Connor) 1 Buy now
22 Oct 2018 officers Appointment of secretary (Mr Colin O'connor) 2 Buy now
22 Oct 2018 officers Termination of appointment of secretary (Ronan Lennon) 1 Buy now
12 Sep 2018 accounts Annual Accounts 25 Buy now
23 Jul 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
02 Feb 2018 officers Appointment of director (Martin Gladding) 2 Buy now
02 Feb 2018 officers Appointment of director (Colin O’Connor) 2 Buy now
31 Jan 2018 officers Appointment of director (Gerard Hunt) 2 Buy now
31 Jan 2018 officers Appointment of secretary (Ronan Lennon) 2 Buy now
31 Jan 2018 officers Termination of appointment of director (Donal O'sullivan) 1 Buy now
18 Sep 2017 confirmation-statement Confirmation Statement With Updates 9 Buy now
24 Jul 2017 accounts Change Account Reference Date Company Current Extended 1 Buy now
24 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
24 Jul 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
24 Jul 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 Jun 2017 mortgage Registration of a charge 82 Buy now
20 Mar 2017 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
20 Mar 2017 capital Notice of particulars of variation of rights attached to shares 3 Buy now
17 Mar 2017 capital Notice of name or other designation of class of shares 2 Buy now
16 Mar 2017 capital Return of Allotment of shares 5 Buy now
14 Mar 2017 resolution Resolution 19 Buy now
14 Mar 2017 officers Appointment of director (Donal O'sullivan) 3 Buy now
14 Mar 2017 officers Appointment of director (Howard Beggs) 3 Buy now
14 Mar 2017 officers Termination of appointment of director (Martin Francis Gladding) 2 Buy now
14 Mar 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
17 Feb 2017 capital Return of Allotment of shares 3 Buy now
08 Feb 2017 accounts Annual Accounts 6 Buy now
01 Aug 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
01 Aug 2016 officers Change of particulars for director (Martin Francis Gladding) 2 Buy now
15 Apr 2016 accounts Annual Accounts 6 Buy now
10 Aug 2015 annual-return Annual Return 3 Buy now
01 May 2015 accounts Annual Accounts 6 Buy now
14 Aug 2014 annual-return Annual Return 3 Buy now
23 Apr 2014 accounts Annual Accounts 6 Buy now
14 Aug 2013 annual-return Annual Return 3 Buy now
30 Apr 2013 accounts Annual Accounts 4 Buy now
13 Aug 2012 annual-return Annual Return 3 Buy now
06 Jan 2012 accounts Annual Accounts 6 Buy now
12 Aug 2011 annual-return Annual Return 3 Buy now
01 Feb 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
11 Nov 2010 accounts Annual Accounts 5 Buy now
22 Jul 2010 capital Capitals not rolled up 2 Buy now
22 Jul 2010 annual-return Annual Return 3 Buy now
22 Jul 2010 officers Change of particulars for director (Martin Francis Gladding) 2 Buy now
22 Jul 2010 officers Termination of appointment of secretary (Fta Secretaries Ltd) 1 Buy now
03 Dec 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Aug 2009 change-of-name Certificate Change Of Name Company 2 Buy now
24 Jul 2009 officers Appointment terminated director jane hollingdale 1 Buy now
24 Jul 2009 officers Director appointed martin francis gladding 2 Buy now
16 Jul 2009 incorporation Incorporation Company 10 Buy now