-
MAYBANK DEVELOPMENT LTD - Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, United Kingdom
Company Information
- Company registration number
- 05046300
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Swift House
- Ground Floor, 18 Hoffmanns Way
- Chelmsford
- Essex
- CM1 1GU
- England Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, CM1 1GU, England UK
Management
- Managing Directors
- KINGHAM, Mandy
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2004-02-17
- Dissolved on
- 2023-05-16
- SIC/NACE
- 68209
Ownership
- Beneficial Owners
- Mr David Kingham
- Mrs Mandy Kingham
- Mr David Kingham
- Mrs Mandy Kingham
Jurisdiction Particularities
- Additional Status Details
- Dissolved
- Filing of Accounts
- Due Date: 2019-11-30
- Last Date: 2018-02-28
- Annual Return
- Due Date: 2021-03-31
- Last Date: 2020-02-17
-
MAYBANK DEVELOPMENT LTD Company Description
- MAYBANK DEVELOPMENT LTD is a ltd registered in United Kingdom with the Company reg no 05046300. Its current trading status is "closed". It was registered 2004-02-17. It has declared SIC or NACE codes as "68209". It has 1 director The latest accounts are filed up to 28/02/2011.It can be contacted at Swift House .
Get MAYBANK DEVELOPMENT LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Maybank Development Ltd - Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, United Kingdom
Did you know? kompany provides original and official company documents for MAYBANK DEVELOPMENT LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
gazette-dissolved-compulsory (2023-05-16) - GAZ2
keyboard_arrow_right 2021
-
gazette-notice-compulsory (2021-01-19) - GAZ1
-
dissolved-compulsory-strike-off-suspended (2021-03-06) - DISS16(SOAS)
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-02-20) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-02-28) - CS01
-
change-to-a-person-with-significant-control (2019-02-15) - PSC04
-
accounts-with-accounts-type-total-exemption-full (2019-01-17) - AA
keyboard_arrow_right 2018
-
termination-director-company-with-name-termination-date (2018-12-18) - TM01
-
confirmation-statement-with-updates (2018-03-08) - CS01
-
change-person-director-company-with-change-date (2018-02-02) - CH01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-11-29) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2017-03-16) - AD01
-
confirmation-statement-with-updates (2017-03-07) - CS01
-
termination-secretary-company-with-name-termination-date (2017-03-07) - TM02
keyboard_arrow_right 2016
-
change-person-secretary-company-with-change-date (2016-03-11) - CH03
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-11) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-10-21) - AA
-
change-person-director-company-with-change-date (2016-03-11) - CH01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-11-27) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2015-04-17) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-03) - AR01
-
appoint-person-director-company-with-name-date (2015-01-07) - AP01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-11-25) - AA
-
change-person-director-company-with-change-date (2014-09-12) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-14) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-11-18) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-03-25) - AR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-02-28) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-11-27) - AA
keyboard_arrow_right 2011
-
gazette-filings-brought-up-to-date (2011-06-15) - DISS40
-
accounts-with-accounts-type-total-exemption-small (2011-11-21) - AA
-
gazette-notice-compulsary (2011-06-14) - GAZ1
-
change-registered-office-address-company-with-date-old-address (2011-06-09) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-06-09) - AR01
-
change-person-secretary-company-with-change-date (2011-06-09) - CH03
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-11-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-05-28) - AR01
-
change-person-director-company-with-change-date (2010-05-28) - CH01
-
accounts-with-accounts-type-total-exemption-small (2010-03-02) - AA
-
change-registered-office-address-company-with-date-old-address (2010-01-18) - AD01
keyboard_arrow_right 2009
-
legacy (2009-02-06) - 287
-
legacy (2009-02-17) - 363a
-
accounts-with-accounts-type-total-exemption-small (2009-03-03) - AA
-
legacy (2009-06-01) - 363a
keyboard_arrow_right 2008
-
legacy (2008-11-03) - 288c
-
accounts-with-accounts-type-total-exemption-small (2008-01-29) - AA
keyboard_arrow_right 2007
-
legacy (2007-04-24) - 363s
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-small (2006-09-27) - AA
-
legacy (2006-05-31) - 395
-
legacy (2006-05-23) - 363s
-
accounts-with-accounts-type-total-exemption-small (2006-03-01) - AA
keyboard_arrow_right 2005
-
legacy (2005-12-09) - 395
-
legacy (2005-02-24) - 363s
keyboard_arrow_right 2004
-
incorporation-company (2004-02-17) - NEWINC