Advanced company searchLink opens in new window

MAYBROOK DEVELOPMENTS (APPLEY BRIDGE) LTD

Company number 07191622

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)
11 Jan 2024 CS01 Confirmation statement made on 10 January 2024 with updates
31 Oct 2023 DISS40 Compulsory strike-off action has been discontinued
28 Oct 2023 AA Total exemption full accounts made up to 31 July 2022
05 Oct 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
10 Jan 2023 CS01 Confirmation statement made on 10 January 2023 with updates
09 Jan 2023 PSC07 Cessation of Maybrook Investments Limited as a person with significant control on 9 January 2023
01 Oct 2022 DISS40 Compulsory strike-off action has been discontinued
30 Sep 2022 AA Total exemption full accounts made up to 31 July 2021
27 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
09 Feb 2022 PSC04 Change of details for Mr Peter Brendan O'dowd as a person with significant control on 20 April 2021
08 Feb 2022 CS01 Confirmation statement made on 8 February 2022 with updates
08 Feb 2022 CH01 Director's details changed for Mr Peter Brendan Gerrard O'dowd on 20 April 2021
02 Jul 2021 AA Total exemption full accounts made up to 31 July 2020
12 Feb 2021 CS01 Confirmation statement made on 8 February 2021 with updates
30 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
14 Apr 2020 PSC01 Notification of Peter Brendan Gerrard O'dowd as a person with significant control on 8 February 2020
14 Apr 2020 CH01 Director's details changed for Mr Peter Brendan Gerrard O'dowd on 9 February 2020
11 Feb 2020 CS01 Confirmation statement made on 8 February 2020 with updates
18 Dec 2019 AA01 Previous accounting period extended from 31 March 2019 to 31 July 2019
14 Mar 2019 CS01 Confirmation statement made on 8 February 2019 with updates
25 Oct 2018 AD01 Registered office address changed from Merryll House 57 Worcester Road Bromsgrove Worcestershire B61 7DN England to Meryll House 57 Worcester Road Bromsgrove Worcestershire B61 7DN on 25 October 2018
24 Oct 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-23
10 Oct 2018 MR01 Registration of charge 071916220005, created on 4 October 2018
10 Oct 2018 MR01 Registration of charge 071916220004, created on 4 October 2018