MAIDENHEAD FREEHOLD MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 03827520 |
Category | Private Limited Company |
Incorporated | 18 Aug 1999 |
Age | 24 years, 9 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
MAIDENHEAD FREEHOLD MANAGEMENT COMPANY LIMITED is an active private limited company with number 03827520. It was incorporated 24 years, 9 months, 14 days ago, on 18 August 1999. The company address is 3 Ray Drive 3 Ray Drive, Maidenhead, SL6 8NG, England.
Company Fillings
Accounts with accounts type micro entity
Date: 17 May 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with updates
Date: 09 Aug 2023
Action Date: 03 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-03
Documents
Appoint person director company with name date
Date: 09 Aug 2023
Action Date: 09 Aug 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-08-09
Officer name: Mr Hasson Shah
Documents
Accounts with accounts type micro entity
Date: 15 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Second filing of confirmation statement with made up date
Date: 01 Sep 2022
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2022-08-03
Documents
Confirmation statement with updates
Date: 31 Aug 2022
Action Date: 03 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-03
Documents
Notification of a person with significant control
Date: 31 Aug 2022
Action Date: 15 Aug 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-08-15
Psc name: Arijana Dolos-Belozanski
Documents
Appoint person director company with name date
Date: 02 Aug 2022
Action Date: 02 Aug 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-08-02
Officer name: Mr Matthew Diamond
Documents
Termination director company with name termination date
Date: 02 Aug 2022
Action Date: 02 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-08-02
Officer name: Monica Monajem Isfahani
Documents
Cessation of a person with significant control
Date: 01 Aug 2022
Action Date: 25 Jul 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-07-25
Psc name: Gregory Howard James Toogood
Documents
Change registered office address company with date old address new address
Date: 01 Aug 2022
Action Date: 01 Aug 2022
Category: Address
Type: AD01
New address: 3 Ray Drive Ray Drive Maidenhead SL6 8NG
Old address: 4 Ray Drive Maidenhead Berkshire SL6 8NG
Change date: 2022-08-01
Documents
Termination director company with name termination date
Date: 25 Jul 2022
Action Date: 25 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gregory Howard James Toogood
Termination date: 2022-07-25
Documents
Termination secretary company with name termination date
Date: 25 Jul 2022
Action Date: 25 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Gregory Howard James Toogood
Termination date: 2022-07-25
Documents
Appoint person secretary company with name date
Date: 25 Jul 2022
Action Date: 25 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2022-07-25
Officer name: Mrs Arijana Dolos-Belozanski
Documents
Accounts with accounts type micro entity
Date: 14 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with updates
Date: 31 Aug 2021
Action Date: 18 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-18
Documents
Appoint person director company with name date
Date: 20 Aug 2021
Action Date: 19 Aug 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-08-19
Officer name: Mr Antonio Guttilla
Documents
Appoint person director company with name date
Date: 30 May 2021
Action Date: 25 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-05-25
Officer name: Ms Arijana Dolos-Belozanski
Documents
Accounts with accounts type micro entity
Date: 30 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Termination director company with name termination date
Date: 21 Apr 2021
Action Date: 10 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas Fyffe
Termination date: 2021-04-10
Documents
Confirmation statement with no updates
Date: 28 Aug 2020
Action Date: 18 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-18
Documents
Accounts with accounts type micro entity
Date: 08 Jul 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 31 Aug 2019
Action Date: 18 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-18
Documents
Accounts with accounts type micro entity
Date: 22 Jun 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 29 Aug 2018
Action Date: 18 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-18
Documents
Termination director company with name termination date
Date: 29 Aug 2018
Action Date: 01 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-12-01
Officer name: Andrew Taylor
Documents
Accounts with accounts type micro entity
Date: 30 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Appoint person director company with name date
Date: 06 Sep 2017
Action Date: 20 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-08-20
Officer name: Ms Monica Monajem Isfahani
Documents
Appoint person director company with name date
Date: 06 Sep 2017
Action Date: 20 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Taylor
Appointment date: 2017-08-20
Documents
Confirmation statement with no updates
Date: 31 Aug 2017
Action Date: 18 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-18
Documents
Appoint person director company with name date
Date: 31 Aug 2017
Action Date: 01 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nicholas Fyffe
Appointment date: 2016-11-01
Documents
Accounts with accounts type micro entity
Date: 30 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Appoint person director company with name date
Date: 22 May 2017
Action Date: 01 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Catherine Margaret Harry
Appointment date: 2016-09-01
Documents
Appoint person director company with name date
Date: 22 May 2017
Action Date: 01 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Shannon Keenlyside
Appointment date: 2016-09-01
Documents
Confirmation statement with updates
Date: 29 Aug 2016
Action Date: 18 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-18
Documents
Termination director company with name termination date
Date: 29 Jun 2016
Action Date: 01 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-06-01
Officer name: Gemma Rice
Documents
Termination director company with name termination date
Date: 29 Jun 2016
Action Date: 01 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Wesley Barker
Termination date: 2016-06-01
Documents
Accounts with accounts type total exemption small
Date: 27 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Sep 2015
Action Date: 18 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-18
Documents
Accounts with accounts type total exemption small
Date: 29 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Sep 2014
Action Date: 18 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-18
Documents
Accounts with accounts type total exemption small
Date: 30 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Sep 2013
Action Date: 18 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-18
Documents
Accounts with accounts type total exemption small
Date: 30 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Sep 2012
Action Date: 18 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-18
Documents
Accounts with accounts type total exemption small
Date: 30 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Sep 2011
Action Date: 18 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-18
Documents
Accounts with accounts type total exemption small
Date: 25 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Sep 2010
Action Date: 18 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-18
Documents
Accounts with accounts type total exemption small
Date: 08 Jul 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 11 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/08/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 11 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/08/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 17 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 18/08/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 09 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 18/08/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 18 Oct 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 18/08/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 17 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 18/08/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2004
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 12 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 18/08/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2003
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Legacy
Date: 13 Feb 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 04 Feb 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 Feb 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Dec 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Nov 2002
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 01 Nov 2002
Category: Annual-return
Type: 363a
Description: Return made up to 18/08/02; no change of members
Documents
Legacy
Date: 01 Nov 2002
Category: Annual-return
Type: 363a
Description: Return made up to 18/08/01; no change of members
Documents
Legacy
Date: 01 Nov 2002
Category: Annual-return
Type: 363a
Description: Return made up to 18/08/00; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2002
Action Date: 31 Aug 2001
Category: Accounts
Type: AA
Made up date: 2001-08-31
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2002
Action Date: 31 Aug 2000
Category: Accounts
Type: AA
Made up date: 2000-08-31
Documents
Legacy
Date: 01 Nov 2002
Category: Address
Type: 287
Description: Registered office changed on 01/11/02 from: waterlow secrearies 6-8 underwood street london N1 7JQ
Documents
Restoration order of court
Date: 28 Oct 2002
Category: Restoration
Type: AC92
Documents
Legacy
Date: 01 Oct 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Oct 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 01 Oct 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 01 Oct 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 01 Oct 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 01 Oct 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 01 Oct 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
30 RAVINE ROAD,BOURNEMOUTH,BH5 2DU
Number: | 07433998 |
Status: | ACTIVE |
Category: | Private Limited Company |
629 FOXHALL ROAD,IPSWICH,IP3 8NE
Number: | 08194551 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 BREWERY ROAD,WOKING,GU21 4NA
Number: | 10989145 |
Status: | ACTIVE |
Category: | Private Limited Company |
WATERLANDS COTTAGE, WATERLANDS,BY CARLUKE,ML8 5EX
Number: | SC303535 |
Status: | ACTIVE |
Category: | Private Limited Company |
16B SUNNYSIDE ROAD NORTH,LONDON,N9 9SW
Number: | 07760408 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUNNYHURST NURSERIES (HOLDINGS) LIMITED
94 BLACKGATE LANE,PRESTON,PR4 6UT
Number: | 07132283 |
Status: | ACTIVE |
Category: | Private Limited Company |