MAYLIM LIMITED
Status | ACTIVE |
Company No. | 04460301 |
Category | Private Limited Company |
Incorporated | 13 Jun 2002 |
Age | 22 years, 5 days |
Jurisdiction | England Wales |
SUMMARY
MAYLIM LIMITED is an active private limited company with number 04460301. It was incorporated 22 years, 5 days ago, on 13 June 2002. The company address is Chart House Chart House, Reigate, RH2 7JN, Surrey.
Company Fillings
Confirmation statement with updates
Date: 17 Jun 2024
Action Date: 13 Jun 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-06-13
Documents
Accounts with accounts type full
Date: 11 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 15 Jun 2023
Action Date: 13 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-13
Documents
Accounts with accounts type full
Date: 04 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 13 Jun 2022
Action Date: 13 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-13
Documents
Mortgage create with deed with charge number charge creation date
Date: 05 Jan 2022
Action Date: 21 Dec 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 044603010005
Charge creation date: 2021-12-21
Documents
Accounts with accounts type full
Date: 08 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 14 Jun 2021
Action Date: 13 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-13
Documents
Accounts with accounts type full
Date: 02 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 15 Jun 2020
Action Date: 13 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-13
Documents
Accounts with accounts type full
Date: 07 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 13 Jun 2019
Action Date: 13 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-13
Documents
Mortgage satisfy charge full
Date: 11 Mar 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 044603010001
Documents
Mortgage satisfy charge full
Date: 11 Mar 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 044603010002
Documents
Notification of a person with significant control
Date: 27 Feb 2019
Action Date: 07 Feb 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2019-02-07
Psc name: Maylim Eot Limited
Documents
Cessation of a person with significant control
Date: 27 Feb 2019
Action Date: 07 Feb 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-02-07
Psc name: Gerard Michael Purcell
Documents
Cessation of a person with significant control
Date: 27 Feb 2019
Action Date: 07 Feb 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Thomas Joseph O'mahony
Cessation date: 2019-02-07
Documents
Resolution
Date: 18 Feb 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 13 Feb 2019
Action Date: 07 Feb 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 044603010004
Charge creation date: 2019-02-07
Documents
Mortgage create with deed with charge number charge creation date
Date: 11 Feb 2019
Action Date: 07 Feb 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 044603010003
Charge creation date: 2019-02-07
Documents
Accounts with accounts type full
Date: 27 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change person director company with change date
Date: 18 Sep 2018
Action Date: 06 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-09-06
Officer name: Mr Gerard Michael Purcell
Documents
Change to a person with significant control
Date: 18 Sep 2018
Action Date: 06 Sep 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Gerard Michael Purcell
Change date: 2018-09-06
Documents
Confirmation statement with updates
Date: 13 Jun 2018
Action Date: 13 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-13
Documents
Mortgage create with deed with charge number charge creation date
Date: 28 Dec 2017
Action Date: 15 Dec 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 044603010002
Charge creation date: 2017-12-15
Documents
Mortgage create with deed with charge number charge creation date
Date: 22 Dec 2017
Action Date: 15 Dec 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 044603010001
Charge creation date: 2017-12-15
Documents
Change to a person with significant control
Date: 15 Dec 2017
Action Date: 15 Dec 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-12-15
Psc name: Mr Gerard Michael Purcell
Documents
Change person director company with change date
Date: 15 Dec 2017
Action Date: 15 Dec 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-12-15
Officer name: Mr Gerard Michael Purcell
Documents
Change person secretary company with change date
Date: 15 Dec 2017
Action Date: 15 Dec 2017
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Thomas Joseph O'mahony
Change date: 2017-12-15
Documents
Change to a person with significant control
Date: 15 Dec 2017
Action Date: 15 Dec 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-12-15
Psc name: Mr Thomas Joseph O'mahony
Documents
Change person director company with change date
Date: 15 Dec 2017
Action Date: 15 Dec 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-12-15
Officer name: Mr Thomas Joseph O'mahony
Documents
Confirmation statement with updates
Date: 16 Jun 2017
Action Date: 13 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-13
Documents
Accounts with accounts type full
Date: 13 Jun 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Capital cancellation shares
Date: 14 Dec 2016
Action Date: 28 Jul 2016
Category: Capital
Type: SH06
Capital : 100 GBP
Date: 2016-07-28
Documents
Capital return purchase own shares
Date: 14 Dec 2016
Category: Capital
Type: SH03
Documents
Second filing of annual return with made up date
Date: 17 Aug 2016
Action Date: 13 Jun 2016
Category: Document-replacement
Sub Category: Annual-return
Type: RP04AR01
Made up date: 2016-06-13
Documents
Capital cancellation shares
Date: 11 Aug 2016
Action Date: 01 Apr 2015
Category: Capital
Type: SH06
Date: 2015-04-01
Capital : 124 GBP
Documents
Capital cancellation shares
Date: 11 Aug 2016
Action Date: 01 Apr 2014
Category: Capital
Type: SH06
Date: 2014-04-01
Capital : 132 GBP
Documents
Capital return purchase own shares
Date: 06 Jul 2016
Category: Capital
Type: SH03
Documents
Capital return purchase own shares
Date: 06 Jul 2016
Category: Capital
Type: SH03
Documents
Accounts with accounts type full
Date: 28 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company
Date: 13 Jun 2016
Action Date: 13 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-13
Documents
Capital cancellation shares
Date: 24 May 2016
Action Date: 01 Apr 2015
Category: Capital
Type: SH06
Date: 2015-04-01
Capital : 132 GBP
Documents
Accounts with accounts type medium
Date: 19 Aug 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2015
Action Date: 13 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-13
Documents
Accounts with accounts type medium
Date: 08 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2014
Action Date: 13 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-13
Documents
Capital allotment shares
Date: 10 Jun 2014
Action Date: 01 Dec 2013
Category: Capital
Type: SH01
Capital : 140 GBP
Date: 2013-12-01
Documents
Change registered office address company with date old address
Date: 10 Jun 2014
Action Date: 10 Jun 2014
Category: Address
Type: AD01
Old address: , Kingsway House, 1-3 Evans Avenue, Watford, Hertfordshire, WD25 0EJ
Change date: 2014-06-10
Documents
Capital return purchase own shares
Date: 12 Nov 2013
Category: Capital
Type: SH03
Documents
Capital variation of rights attached to shares
Date: 05 Nov 2013
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 05 Nov 2013
Category: Capital
Type: SH08
Documents
Resolution
Date: 05 Nov 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital cancellation shares
Date: 05 Nov 2013
Action Date: 05 Nov 2013
Category: Capital
Type: SH06
Date: 2013-11-05
Capital : 90 GBP
Documents
Resolution
Date: 05 Nov 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name
Date: 05 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Patrick Hughes
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Appoint person director company with name
Date: 17 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gerard Michael Purcell
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2013
Action Date: 13 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-13
Documents
Annual return company with made up date full list shareholders
Date: 20 Jul 2012
Action Date: 13 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-13
Documents
Accounts with accounts type total exemption small
Date: 14 Jun 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Appoint person secretary company with name
Date: 23 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Thomas Joseph O'mahony
Documents
Termination secretary company with name
Date: 18 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Catherine Hughes
Documents
Change person director company with change date
Date: 18 Apr 2012
Action Date: 27 Feb 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Thomas Joseph O'mahony
Change date: 2012-02-27
Documents
Annual return company with made up date full list shareholders
Date: 13 Jul 2011
Action Date: 13 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-13
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jul 2010
Action Date: 13 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-13
Documents
Termination director company with name
Date: 19 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Catherine Hughes
Documents
Change person director company with change date
Date: 08 Jul 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Thomas Joseph O'mahoney
Change date: 2010-01-01
Documents
Change account reference date company previous extended
Date: 27 Apr 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA01
New date: 2009-12-31
Made up date: 2009-08-31
Documents
Appoint person director company with name
Date: 22 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Thomas Joseph O'mahoney
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 23 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 07 Oct 2008
Category: Annual-return
Type: 363s
Description: Return made up to 13/06/08; no change of members
Documents
Accounts with accounts type total exemption small
Date: 02 Jan 2008
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 15 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 13/06/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 09 Mar 2007
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 06 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 13/06/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Apr 2006
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 29 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 13/06/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Jul 2004
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 02 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 13/06/04; full list of members
Documents
Legacy
Date: 03 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 13/06/03; full list of members
Documents
Legacy
Date: 27 Oct 2003
Category: Capital
Type: 88(2)R
Description: Ad 12/08/02--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 27 Oct 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/03 to 31/08/03
Documents
Resolution
Date: 27 Aug 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 27 Aug 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 27 Aug 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
773 UXBRIDGE ROAD,HAYES,UB4 8HY
Number: | 11385595 |
Status: | ACTIVE |
Category: | Private Limited Company |
97 LAVENDER SWEEP,LONDON,SW11 1EA
Number: | 10065475 |
Status: | ACTIVE |
Category: | Private Limited Company |
DRAYTON BEAUMONT SERVICES HOLDINGS LIMITED
PLANTATION ROAD NEWSTEAD INDUSTRIAL TRADING ESTATE,STOKE-ON-TRENT,ST4 8HX
Number: | 06696338 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 7A HYDE PARK TRADING ESTATE,STOKE-ON-TRENT,ST4 1DS
Number: | 07639551 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 STOCKS MEAD,PULBOROUGH,RH20 4AU
Number: | 08228258 |
Status: | ACTIVE |
Category: | Private Limited Company |
STATIONFIELDS FLAT MANAGEMENT LIMITED
WEST TREMAINE,LAUNCESTON,PL15 8SA
Number: | 02583845 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |