MAITLAND ROAD LIMITED

07560535
STERLING HOUSE FULBOURNE ROAD WALTHAMSTOW LONDON E17 4EE

Documents

Documents
Date Category Description Pages
18 Apr 2024 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
11 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jan 2024 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
06 Apr 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Jan 2023 accounts Annual Accounts 8 Buy now
11 Apr 2022 accounts Annual Accounts 7 Buy now
05 Apr 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Mar 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Mar 2021 accounts Annual Accounts 7 Buy now
13 Mar 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Dec 2019 accounts Annual Accounts 7 Buy now
03 Jun 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
31 May 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 Mar 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Jan 2019 accounts Annual Accounts 6 Buy now
11 Jul 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 Jul 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
27 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Jan 2018 accounts Annual Accounts 7 Buy now
04 Sep 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Jun 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
12 Jun 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
06 Jun 2017 gazette Gazette Notice Compulsory 1 Buy now
31 Jan 2017 accounts Annual Accounts 3 Buy now
06 Jun 2016 annual-return Annual Return 3 Buy now
12 Apr 2016 accounts Annual Accounts 3 Buy now
24 Mar 2015 annual-return Annual Return 3 Buy now
16 Feb 2015 accounts Annual Accounts 3 Buy now
29 Apr 2014 annual-return Annual Return 3 Buy now
04 Feb 2014 accounts Annual Accounts 3 Buy now
09 Apr 2013 annual-return Annual Return 3 Buy now
11 Dec 2012 accounts Annual Accounts 4 Buy now
03 Sep 2012 accounts Change Account Reference Date Company Previous Extended 1 Buy now
27 Mar 2012 annual-return Annual Return 3 Buy now
26 Mar 2012 officers Change of particulars for director (Mr Spencer Howard Simons) 2 Buy now
26 Mar 2012 officers Change of particulars for director (Mr Peter John Leuzzi) 2 Buy now
30 Sep 2011 mortgage Particulars of a mortgage or charge 5 Buy now
18 Aug 2011 mortgage Particulars of a mortgage or charge 5 Buy now
05 Aug 2011 mortgage Particulars of a mortgage or charge 5 Buy now
03 Aug 2011 mortgage Particulars of a mortgage or charge 5 Buy now
21 Apr 2011 officers Appointment of director (Mr Peter John Leuzzi) 3 Buy now
21 Apr 2011 officers Appointment of director (Mr Spencer Howard Simons) 3 Buy now
15 Mar 2011 officers Termination of appointment of director (Barbara Kahan) 2 Buy now
11 Mar 2011 incorporation Incorporation Company 23 Buy now