Advanced company searchLink opens in new window

MAURICE EAMES DEVELOPMENTS LIMITED

Company number 00758754

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Apr 2024 AA Total exemption full accounts made up to 31 January 2023
17 Jan 2024 AA01 Previous accounting period shortened from 30 January 2023 to 29 January 2023
27 Oct 2023 AA01 Previous accounting period shortened from 31 January 2023 to 30 January 2023
10 Jun 2023 CS01 Confirmation statement made on 2 June 2023 with no updates
31 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
04 Jul 2022 CS01 Confirmation statement made on 2 June 2022 with no updates
20 May 2022 AA01 Previous accounting period extended from 29 August 2021 to 31 January 2022
08 Jun 2021 CS01 Confirmation statement made on 2 June 2021 with no updates
29 May 2021 AA Total exemption full accounts made up to 29 August 2020
01 Sep 2020 AA Total exemption full accounts made up to 29 August 2019
17 Jun 2020 CS01 Confirmation statement made on 2 June 2020 with no updates
09 Mar 2020 TM01 Termination of appointment of Jonathan Patrick James Walsh as a director on 6 March 2020
02 Jan 2020 TM02 Termination of appointment of Linda Gay as a secretary on 31 December 2019
02 Jan 2020 AP03 Appointment of Miss Julie Gay as a secretary on 1 January 2020
02 Jan 2020 AD01 Registered office address changed from Elsley Court 20-22 Great Titchfield Street London W1W 8BE United Kingdom to 29 Avenue Road Bexleyheath DA7 4EP on 2 January 2020
02 Jan 2020 TM02 Termination of appointment of New Bond Street Registrars Limited as a secretary on 31 December 2019
29 Aug 2019 AA Total exemption full accounts made up to 29 August 2018
15 Jul 2019 CH04 Secretary's details changed for New Bond Street Registrars Limited on 19 June 2019
19 Jun 2019 AD01 Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019
05 Jun 2019 CS01 Confirmation statement made on 2 June 2019 with updates
28 May 2019 AA01 Previous accounting period shortened from 30 August 2018 to 29 August 2018
28 Mar 2019 SH08 Change of share class name or designation
28 Mar 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
19 Mar 2019 CH01 Director's details changed for Mr Nicholas Lorraine Edmund Hill on 18 March 2019
19 Mar 2019 CH01 Director's details changed for Mr Nicholas Lorraine Edmund Hill on 18 March 2019