MYRTLE & MAUDE LIMITED - LONDON


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

Description Filing date
Accounts. Accounts type total exemption full. 2023-11-29 View Report
Confirmation statement. Statement with updates. 2023-10-31 View Report
Mortgage. Charge number: 099870150002. 2023-08-30 View Report
Officers. Termination date: 2023-03-29. Officer name: Alexander George Finch. 2023-03-29 View Report
Officers. Change date: 2023-03-10. Officer name: Mr Alexander George Finch. 2023-03-10 View Report
Address. New address: 6th Floor Kings House 9-10 Haymarket London SW1Y 4BP. Old address: 76 New Cavendish Street London W1G 9TB United Kingdom. Change date: 2023-03-10. 2023-03-10 View Report
Confirmation statement. Statement with updates. 2023-01-09 View Report
Mortgage. Charge number: 099870150002. Charge creation date: 2022-11-23. 2022-11-29 View Report
Accounts. Accounts type total exemption full. 2022-04-21 View Report
Incorporation. Memorandum articles. 2022-02-17 View Report
Resolution. Description: Resolutions. 2022-02-17 View Report
Capital. Capital allotment shares. 2022-02-17 View Report
Resolution. Description: Resolutions. 2022-02-09 View Report
Capital. Second filing capital allotment shares. 2022-02-07 View Report
Confirmation statement. Statement with updates. 2022-02-04 View Report
Officers. Appointment date: 2022-01-14. Officer name: Mr Alexander George Finch. 2022-02-02 View Report
Capital. Capital allotment shares. 2022-02-02 View Report
Address. Change date: 2021-10-29. New address: 76 New Cavendish Street London W1G 9TB. Old address: C/O Matthew Johnson Flat 2 Netherleigh Flats , Netherleigh Estate Elmete Lane Leeds West Yorkshire LS8 2LN England. 2021-10-29 View Report
Mortgage. Charge number: 099870150001. Charge creation date: 2021-07-29. 2021-08-02 View Report
Accounts. Accounts type micro entity. 2021-06-07 View Report
Confirmation statement. Statement with no updates. 2021-03-18 View Report
Accounts. Accounts type micro entity. 2020-11-19 View Report
Confirmation statement. Statement with no updates. 2020-02-17 View Report
Accounts. Accounts type micro entity. 2019-11-12 View Report
Confirmation statement. Statement with no updates. 2019-02-08 View Report
Accounts. Accounts type micro entity. 2018-11-05 View Report
Confirmation statement. Statement with no updates. 2018-02-19 View Report
Accounts. Accounts type micro entity. 2017-10-10 View Report
Confirmation statement. Statement with updates. 2017-02-09 View Report
Address. Change date: 2017-01-13. New address: C/O Matthew Johnson Flat 2 Netherleigh Flats , Netherleigh Estate Elmete Lane Leeds West Yorkshire LS8 2LN. Old address: C/O Matthew Johnson 3 Wike Lane Bardsey Leeds West Yorkshire LS17 9EB England. 2017-01-13 View Report
Incorporation. Capital: GBP 2 2016-02-04 View Report