MAVERICK PROPERTY SERVICES LTD - History of Changes


DateDescription
2023-09-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-09-07 update accounts_next_due_date 2023-08-31 => 2024-08-31
2023-08-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/22
2022-12-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/22, NO UPDATES
2022-09-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GERALD BENNETT / 29/09/2022
2022-09-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA JAYNE BENNETT / 29/09/2022
2022-09-29 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS SAMANTHA JAYNE BENNETT / 29/09/2022
2022-09-29 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PAUL GERALD BENNETT / 29/09/2022
2022-09-29 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS SAMANTHA BENNETT / 29/09/2022
2022-09-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2022-09-07 update accounts_next_due_date 2022-08-31 => 2023-08-31
2022-08-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/21
2022-03-07 update num_mort_charges 8 => 10
2022-03-07 update num_mort_outstanding 7 => 9
2022-02-14 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 049795860009
2022-02-14 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 049795860010
2021-12-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/21, NO UPDATES
2021-09-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-09-07 update accounts_next_due_date 2021-08-31 => 2022-08-31
2021-08-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 update num_mort_charges 7 => 8
2021-04-07 update num_mort_satisfied 0 => 1
2021-03-04 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2021-02-10 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 049795860008
2020-12-07 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-12-07 update accounts_next_due_date 2020-11-30 => 2021-08-31
2020-12-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/20, NO UPDATES
2020-10-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19
2020-07-07 update accounts_next_due_date 2020-08-31 => 2020-11-30
2019-12-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES
2019-09-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-09-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-08-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18
2019-04-07 update num_mort_charges 6 => 7
2019-04-07 update num_mort_outstanding 6 => 7
2019-03-18 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 049795860007
2018-12-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-10-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-08-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17
2017-12-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/17, WITH UPDATES
2017-11-07 update num_mort_charges 5 => 6
2017-11-07 update num_mort_outstanding 5 => 6
2017-10-17 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 049795860006
2017-08-07 update account_category TOTAL EXEMPTION SMALL => null
2017-08-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-08-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-07-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16
2016-11-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES
2016-09-07 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-09-07 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-08-15 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2016-01-08 update returns_last_madeup_date 2014-11-28 => 2015-11-28
2016-01-08 update returns_next_due_date 2015-12-26 => 2016-12-26
2015-12-04 update statutory_documents 28/11/15 FULL LIST
2015-12-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA JAYNE BENNETT / 16/11/2015
2015-12-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL GERALD BENNETT / 16/11/2015
2015-12-04 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS SAMANTHA JAYNE BENNETT / 16/11/2015
2015-06-08 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-06-08 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-05-27 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2015-01-07 update returns_last_madeup_date 2013-11-28 => 2014-11-28
2015-01-07 update returns_next_due_date 2014-12-26 => 2015-12-26
2014-12-02 update statutory_documents 28/11/14 FULL LIST
2014-09-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-09-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-08-12 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2014-01-07 delete address SUITE 2 ROSEHILL 165 LUTTERWORTH ROAD BLABY LEICESTER LE8 4DY
2014-01-07 insert address THE ATKINS BUILDING LOWER BOND STREET HINCKLEY LEICESTERSHIRE LE10 1QU
2014-01-07 update reg_address_care_of null => ABRAHAMSON FOSTER LTD
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-11-28 => 2013-11-28
2014-01-07 update returns_next_due_date 2013-12-26 => 2014-12-26
2013-12-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/12/2013 FROM SUITE 2 ROSEHILL 165 LUTTERWORTH ROAD BLABY LEICESTER LE8 4DY
2013-12-02 update statutory_documents 28/11/13 FULL LIST
2013-06-26 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-06-26 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-06-24 update returns_last_madeup_date 2011-11-28 => 2012-11-28
2013-06-24 update returns_next_due_date 2012-12-26 => 2013-12-26
2013-05-28 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2012-12-21 update statutory_documents 28/11/12 FULL LIST
2012-04-20 update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL
2011-12-21 update statutory_documents 28/11/11 FULL LIST
2011-01-24 update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL
2011-01-13 update statutory_documents 28/11/10 FULL LIST
2010-02-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/02/2010 FROM SUITE 2 ROSEHILL 165 LUTTERWORTH ROAD BLABY LEICESTER LE8 4DY
2010-02-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/02/2010 FROM HAMPTON HOUSE, MAYS FARM DRIVE STONEY STANTON LEICESTER LE9 4HA
2010-02-10 update statutory_documents 28/11/09 FULL LIST
2010-01-07 update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL
2009-09-18 update statutory_documents 30/11/08 TOTAL EXEMPTION SMALL
2008-12-18 update statutory_documents RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS
2008-10-02 update statutory_documents 30/11/07 TOTAL EXEMPTION SMALL
2008-04-03 update statutory_documents RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS
2007-10-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2006-12-28 update statutory_documents RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS
2006-09-25 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-03-13 update statutory_documents RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS
2005-09-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2004-12-20 update statutory_documents RETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS
2004-11-05 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-11-05 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-10-29 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-10-29 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-07-21 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-03-04 update statutory_documents NEW DIRECTOR APPOINTED
2004-02-04 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-12-02 update statutory_documents DIRECTOR RESIGNED
2003-12-02 update statutory_documents SECRETARY RESIGNED
2003-11-28 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION