(CS01) Confirmation statement with no updates November 12, 2023
filed on: 23rd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2022
filed on: 22nd, August 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 12, 2022
filed on: 28th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 12, 2021
filed on: 16th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2020
filed on: 27th, August 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 12, 2020
filed on: 12th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2019
filed on: 11th, November 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates November 12, 2019
filed on: 19th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address Maybrook Properties Limited 3rd Floor 43 London Wall London EC2M 5TF. Change occurred on August 9, 2019. Company's previous address: 43 Maybrook Properties Limited 3 rd Floor London Wall London EC2M 5TF England.
filed on: 9th, August 2019
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 43 Maybrook Properties Limited 3 rd Floor London Wall London EC2M 5TF. Change occurred on August 9, 2019. Company's previous address: C/O Maybrook Properties Limited 43 London Wall London EC2M 5TF.
filed on: 9th, August 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates November 12, 2018
filed on: 13th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2017
filed on: 29th, August 2018
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control April 6, 2016
filed on: 20th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 12, 2017
filed on: 20th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control April 6, 2016
filed on: 20th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 30th, August 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates November 12, 2016
filed on: 28th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 26th, July 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 12, 2015
filed on: 25th, November 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on November 25, 2015: 10000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 27th, May 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 12, 2014
filed on: 20th, November 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 6th, August 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 12, 2013
filed on: 13th, December 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2012
filed on: 3rd, September 2013
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, April 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to November 12, 2012
filed on: 16th, April 2013
| annual return
|
Free Download
(4 pages)
|
(CH03) On November 12, 2012 secretary's details were changed
filed on: 16th, April 2013
| officers
|
Free Download
(1 page)
|
(CH01) On November 12, 2012 director's details were changed
filed on: 16th, April 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On November 12, 2012 director's details were changed
filed on: 16th, April 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on April 13, 2013. Old Address: Maybrook Properties Ltd Carrington House 126-130 Regent Street London Middx W1B 5SE England
filed on: 13th, April 2013
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, March 2013
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2011
filed on: 24th, August 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 12, 2011
filed on: 8th, December 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2010
filed on: 23rd, August 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 12, 2010
filed on: 10th, December 2010
| annual return
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 12th, November 2009
| incorporation
|
Free Download
(9 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|