MAY DEVELOPMENTS (BRIXTON) LIMITED

08126858
10 JACOBS WELL MEWS LONDON ENGLAND W1U 3DY

Documents

Documents
Date Category Description Pages
25 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Apr 2024 accounts Annual Accounts 2 Buy now
26 Jan 2024 officers Change of particulars for director (Mr Antony Ian Spencer) 2 Buy now
26 Jan 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
26 Jan 2024 officers Change of particulars for director (Mr David Paul Mccormack) 2 Buy now
26 Jan 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
26 Jan 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Apr 2023 accounts Annual Accounts 2 Buy now
07 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jun 2022 accounts Annual Accounts 5 Buy now
12 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Apr 2021 accounts Annual Accounts 5 Buy now
15 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Apr 2020 accounts Annual Accounts 4 Buy now
04 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Apr 2019 accounts Annual Accounts 5 Buy now
05 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jan 2018 officers Termination of appointment of director (Laurie Bene Rolfe Spencer) 1 Buy now
29 Jan 2018 officers Termination of appointment of director (Jamie Allan Rolfe Spencer) 1 Buy now
29 Jan 2018 officers Appointment of director (Mr Jamie Allan Rolfe Spencer) 2 Buy now
29 Jan 2018 officers Appointment of director (Mrs Laurie Bene Rolfe Spencer) 2 Buy now
14 Dec 2017 accounts Annual Accounts 4 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 Notification Of A Person With Significant Control 2 Buy now
24 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Nov 2016 accounts Annual Accounts 3 Buy now
05 Oct 2016 mortgage Registration of a charge 50 Buy now
19 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Jul 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Jan 2016 accounts Annual Accounts 10 Buy now
07 Jul 2015 annual-return Annual Return 4 Buy now
11 May 2015 accounts Annual Accounts 10 Buy now
04 Sep 2014 annual-return Annual Return 4 Buy now
07 May 2014 accounts Annual Accounts 8 Buy now
09 Aug 2013 annual-return Annual Return 4 Buy now
10 Jul 2012 officers Change of particulars for director (Mr Antony Ian Spencer) 2 Buy now
10 Jul 2012 officers Change of particulars for director (Mr David Paul Mccormack) 2 Buy now
02 Jul 2012 incorporation Incorporation Company 22 Buy now