MAYBANK LODGE MANAGEMENT COMPANY LIMITED - CROYDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-10-02 View Report
Accounts. Accounts type micro entity. 2023-09-28 View Report
Accounts. Accounts type dormant. 2022-10-14 View Report
Officers. Officer name: Hml Company Secretarial Services Ltd. Change date: 2022-09-27. 2022-09-27 View Report
Confirmation statement. Statement with no updates. 2022-09-27 View Report
Confirmation statement. Statement with no updates. 2021-09-27 View Report
Accounts. Accounts type dormant. 2021-08-16 View Report
Confirmation statement. Statement with no updates. 2020-10-02 View Report
Accounts. Accounts type dormant. 2020-08-26 View Report
Confirmation statement. Statement with no updates. 2019-09-04 View Report
Accounts. Accounts type dormant. 2019-07-09 View Report
Confirmation statement. Statement with no updates. 2018-08-31 View Report
Accounts. Accounts type dormant. 2018-07-16 View Report
Officers. Termination date: 2018-03-29. Officer name: Rebecca Louise March. 2018-04-04 View Report
Accounts. Accounts type dormant. 2017-11-08 View Report
Confirmation statement. Statement with updates. 2017-09-04 View Report
Accounts. Accounts type total exemption small. 2016-11-24 View Report
Confirmation statement. Statement with updates. 2016-09-07 View Report
Annual return. With made up date no member list. 2015-09-08 View Report
Accounts. Accounts type total exemption full. 2015-08-19 View Report
Accounts. Accounts type total exemption full. 2014-10-28 View Report
Annual return. With made up date no member list. 2014-09-15 View Report
Address. Old address: The Estate Offices, Rear of 222-226 South Street Romford Essex RM1 2AD. Change date: 2014-07-23. New address: 94 Park Lane Croydon Surrey CR0 1JB. 2014-07-23 View Report
Officers. Appointment date: 2014-07-22. Officer name: Hml Company Secretarial Services Ltd. 2014-07-22 View Report
Officers. Termination date: 2014-07-22. Officer name: Andrew George Chater. 2014-07-22 View Report
Accounts. Accounts type total exemption full. 2013-11-05 View Report
Annual return. With made up date no member list. 2013-09-11 View Report
Officers. Officer name: James Smith. 2013-08-12 View Report
Accounts. Accounts type total exemption full. 2012-10-30 View Report
Officers. Officer name: Ms Karen Lesley Efde. 2012-10-05 View Report
Annual return. With made up date no member list. 2012-09-12 View Report
Accounts. Accounts type total exemption full. 2011-10-25 View Report
Annual return. With made up date no member list. 2011-09-14 View Report
Officers. Officer name: Mr Andrew George Chater. Change date: 2011-08-15. 2011-08-16 View Report
Accounts. Accounts type total exemption full. 2010-11-01 View Report
Annual return. With made up date no member list. 2010-09-08 View Report
Officers. Officer name: Rebecca Louise March. Change date: 2010-09-08. 2010-09-08 View Report
Officers. Officer name: James Loader Smith. Change date: 2010-09-08. 2010-09-08 View Report
Officers. Change date: 2010-09-08. Officer name: Richard Martin Monk. 2010-09-08 View Report
Address. Old address: the Estate Offices Rear of 222-226 South Street Romford Essex RM1 2AD England. Change date: 2009-12-16. 2009-12-16 View Report
Officers. Change date: 2009-10-15. Officer name: Rebecca Louise Kelly. 2009-12-13 View Report
Accounts. Accounts type total exemption full. 2009-11-16 View Report
Officers. Officer name: Marie Barr. 2009-11-08 View Report
Officers. Officer name: Gemma Towsey. 2009-11-08 View Report
Address. Change date: 2009-10-26. Old address: George House 7 Fitzilian Avenue Romford Essex RM3 0QS. 2009-10-26 View Report
Annual return. Legacy. 2009-09-09 View Report
Accounts. Accounts type total exemption full. 2008-10-14 View Report
Annual return. Legacy. 2008-09-17 View Report
Officers. Description: New director appointed. 2007-11-21 View Report
Accounts. Accounts type full. 2007-11-19 View Report