MAY BUSINESS ESTATES LIMITED
Status | ACTIVE |
Company No. | 04906342 |
Category | Private Limited Company |
Incorporated | 21 Sep 2003 |
Age | 20 years, 8 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
MAY BUSINESS ESTATES LIMITED is an active private limited company with number 04906342. It was incorporated 20 years, 8 months, 25 days ago, on 21 September 2003. The company address is 8th Floor Hyde House The Hyde 8th Floor Hyde House The Hyde, London, NW9 6LA, England.
Company Fillings
Confirmation statement with no updates
Date: 10 Oct 2023
Action Date: 21 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-21
Documents
Gazette filings brought up to date
Date: 30 Sep 2023
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Termination secretary company with name termination date
Date: 27 Feb 2023
Action Date: 01 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-02-01
Officer name: Hyde Services Limited
Documents
Appoint person secretary company with name date
Date: 27 Feb 2023
Action Date: 01 Feb 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2023-02-01
Officer name: Ms Lucy Caroline Alexandra Brazil
Documents
Confirmation statement with no updates
Date: 10 Oct 2022
Action Date: 21 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-21
Documents
Change registered office address company with date old address new address
Date: 21 Sep 2022
Action Date: 21 Sep 2022
Category: Address
Type: AD01
Change date: 2022-09-21
New address: 8th Floor Hyde House the Hyde Edgware Road London NW9 6LA
Old address: 8Thfloor Hyde House the Hyde Edgware Road London NW9 6LH
Documents
Accounts with accounts type total exemption full
Date: 23 May 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with updates
Date: 24 Oct 2021
Action Date: 21 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-21
Documents
Cessation of a person with significant control
Date: 24 Oct 2021
Action Date: 23 Sep 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-09-23
Psc name: Nicholas Vincent Duddy
Documents
Cessation of a person with significant control
Date: 24 Oct 2021
Action Date: 23 Sep 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-09-23
Psc name: Dominic Matthew Duddy
Documents
Notification of a person with significant control
Date: 22 Oct 2021
Action Date: 23 Sep 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2020-09-23
Psc name: Cubetown ( Stockport ) Ltd
Documents
Accounts with accounts type total exemption full
Date: 16 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 24 Oct 2020
Action Date: 21 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-21
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 27 Sep 2019
Action Date: 21 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-21
Documents
Accounts with accounts type total exemption full
Date: 23 Jul 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 15 Oct 2018
Action Date: 21 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-21
Documents
Accounts with accounts type total exemption full
Date: 02 Jul 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 17 Nov 2017
Action Date: 21 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-21
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 14 Nov 2016
Action Date: 21 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-21
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Termination director company with name termination date
Date: 24 Mar 2016
Action Date: 01 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-03-01
Officer name: Jennifer Katherine May
Documents
Appoint person director company with name date
Date: 24 Mar 2016
Action Date: 01 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-03-01
Officer name: Mr Dominic Matthew Duddy
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2015
Action Date: 21 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-21
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2014
Action Date: 21 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-21
Documents
Change corporate secretary company with change date
Date: 29 Sep 2014
Action Date: 22 Sep 2014
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Hyde Services Limited
Change date: 2014-09-22
Documents
Change registered office address company with date old address new address
Date: 29 Sep 2014
Action Date: 29 Sep 2014
Category: Address
Type: AD01
Change date: 2014-09-29
New address: 8Thfloor Hyde House the Hyde Edgware Road London NW9 6LH
Old address: 4Th Floor Hyde House the Hyde,Edgware Road London NW9 6LH
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2013
Action Date: 21 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-21
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2012
Action Date: 21 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-21
Documents
Accounts with accounts type total exemption small
Date: 24 Jul 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2011
Action Date: 21 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-21
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2010
Action Date: 21 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-21
Documents
Change corporate secretary company with change date
Date: 30 Sep 2010
Action Date: 21 Sep 2010
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2010-09-21
Officer name: Hyde Services Limited
Documents
Change person director company with change date
Date: 30 Sep 2010
Action Date: 20 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jennifer Katherine May
Change date: 2010-09-20
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2009
Action Date: 21 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-21
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 22 Oct 2009
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 20 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2008
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 28 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 21/09/07; full list of members
Documents
Legacy
Date: 05 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 21/09/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Sep 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 28 Jun 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 17 Jun 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 15 Jun 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 21 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 21/09/05; full list of members
Documents
Legacy
Date: 03 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 21/09/04; full list of members
Documents
Legacy
Date: 03 Dec 2004
Category: Capital
Type: 88(2)R
Description: Ad 06/04/04--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 13 Oct 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Oct 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 Oct 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Oct 2003
Category: Address
Type: 287
Description: Registered office changed on 02/10/03 from: temple house 20 holywell row london EC2A 4XH
Documents
Some Companies
ELITE MORTGAGE SOLUTIONS LIMITED
52-54 THE MOUNT,SHREWSBURY,SY3 8PW
Number: | 04487468 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 LEMON STREET,TRURO,TR1 2LS
Number: | 08828416 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
48 WALTON STREET,LONDON,SW3 1RB
Number: | 11564267 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1, 3RD FLOOR,LONDON,SW1Y 4LB
Number: | 11737100 |
Status: | ACTIVE |
Category: | Private Limited Company |
305 AIGBURTH ROAD,LIVERPOOL,L17 0BJ
Number: | 11799606 |
Status: | ACTIVE |
Category: | Private Limited Company |
TIME TO SHINE - CLEANING & IRONING SERVICES LTD
18 RUTLAND CRESCENT,HARWORTH,DN11 8HZ
Number: | 11954142 |
Status: | ACTIVE |
Category: | Private Limited Company |