MAYFIELD PLACE (YAPTON) MANAGEMENT COMPANY LIMITED

12 Fellows Gardens 12 Fellows Gardens, Arundel, BN18 0HW, West Sussex
StatusACTIVE
Company No.05982823
Category
Incorporated31 Oct 2006
Age17 years, 6 months, 22 days
JurisdictionEngland Wales

SUMMARY

MAYFIELD PLACE (YAPTON) MANAGEMENT COMPANY LIMITED is an active with number 05982823. It was incorporated 17 years, 6 months, 22 days ago, on 31 October 2006. The company address is 12 Fellows Gardens 12 Fellows Gardens, Arundel, BN18 0HW, West Sussex.



Company Fillings

Accounts with accounts type dormant

Date: 02 Apr 2024

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2023

Action Date: 23 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-23

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2023

Action Date: 12 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Apr 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2022

Action Date: 12 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-12

Documents

View document PDF

Termination director company with name termination date

Date: 24 Mar 2022

Action Date: 24 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-24

Officer name: Jane Way

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Mar 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2021

Action Date: 12 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Apr 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2020

Action Date: 12 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Mar 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2019

Action Date: 12 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-12

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2019

Action Date: 16 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jane Way

Appointment date: 2019-06-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Feb 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2018

Action Date: 12 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-12

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2018

Action Date: 14 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher John Collier

Termination date: 2018-12-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Mar 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Dec 2017

Action Date: 12 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Mar 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2016

Action Date: 12 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jan 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 Jan 2016

Action Date: 12 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-12

Documents

View document PDF

Termination director company with name termination date

Date: 08 May 2015

Action Date: 01 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Griffiths

Termination date: 2014-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 08 May 2015

Action Date: 08 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-08

Officer name: Mrs Margaret Smith

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2015

Action Date: 25 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-25

Officer name: Mr Christopher John Collier

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Dec 2014

Action Date: 12 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Dec 2014

Action Date: 12 Dec 2014

Category: Address

Type: AD01

Change date: 2014-12-12

Old address: Fellows Gardens 12 Fellows Gardens Yapton Arundel West Sussex BN18 0HW England

New address: 12 Fellows Gardens Yapton Arundel West Sussex BN18 0HW

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Dec 2014

Action Date: 12 Dec 2014

Category: Address

Type: AD01

Old address: 20 Fellows Gardens Yapton Arundel W Sussex BN18 0HW

Change date: 2014-12-12

New address: 12 Fellows Gardens Yapton Arundel West Sussex BN18 0HW

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Termination director company with name

Date: 07 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Raymond Frith

Documents

View document PDF

Termination secretary company with name

Date: 07 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Judy Daines

Documents

View document PDF

Appoint person director company with name

Date: 25 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alex William Finn

Documents

View document PDF

Appoint person director company with name

Date: 25 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Griffiths

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Jan 2014

Action Date: 12 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Feb 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Jan 2013

Action Date: 12 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-12

Documents

View document PDF

Termination director company with name

Date: 07 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jack Moore

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Dec 2011

Action Date: 12 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-12

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 Jan 2011

Action Date: 12 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jan 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Termination secretary company with name

Date: 17 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Victoria Frith

Documents

View document PDF

Appoint person secretary company with name

Date: 17 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Judy Daines

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jun 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Jan 2010

Action Date: 12 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-12

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2010

Action Date: 09 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-09

Officer name: Raymond Frith

Documents

View document PDF

Change person secretary company with change date

Date: 15 Jan 2010

Action Date: 09 Jan 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Victoria Mary Frith

Change date: 2010-01-09

Documents

View document PDF

Appoint person director company with name

Date: 19 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jack Ivor Moore

Documents

View document PDF

Termination director company with name

Date: 19 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Silverlock

Documents

View document PDF

Legacy

Date: 18 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director peter howard

Documents

View document PDF

Legacy

Date: 20 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director jack moore

Documents

View document PDF

Legacy

Date: 24 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director peter maynard

Documents

View document PDF

Legacy

Date: 19 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed peter gerald howard

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2008

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 21 Dec 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 12/12/08

Documents

View document PDF

Legacy

Date: 21 Dec 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / peter maynard / 12/12/2008

Documents

View document PDF

Legacy

Date: 21 Dec 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / ray frith / 13/12/2008

Documents

View document PDF

Legacy

Date: 22 Aug 2008

Category: Officers

Type: 288a

Description: Secretary appointed victoria mary frith

Documents

View document PDF

Legacy

Date: 04 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed peter raymond leslie maynard

Documents

View document PDF

Legacy

Date: 25 Jul 2008

Category: Address

Type: 287

Description: Registered office changed on 25/07/2008 from, 3 fellows gardens, yapton, arundel, west sussex, BN18 0HW

Documents

View document PDF

Legacy

Date: 03 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director and secretary peter howard

Documents

View document PDF

Legacy

Date: 24 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed peter frank silverlock

Documents

View document PDF

Legacy

Date: 10 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed jack ivor moore

Documents

View document PDF

Legacy

Date: 10 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed ray frith

Documents

View document PDF

Legacy

Date: 10 Jun 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed peter gerald howard

Documents

View document PDF

Legacy

Date: 10 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated director nicholas champness

Documents

View document PDF

Legacy

Date: 10 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated director paul cooper

Documents

View document PDF

Legacy

Date: 10 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated director darren maddox

Documents

View document PDF

Legacy

Date: 10 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated director and secretary paul hopkins

Documents

View document PDF

Legacy

Date: 10 Jun 2008

Category: Address

Type: 287

Description: Registered office changed on 10/06/2008 from, cowley business park, cowley, uxbridge, middlesex, UB8 2AL

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Mar 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 30 Jan 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 31/10/07

Documents

View document PDF

Legacy

Date: 10 Nov 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 31 Oct 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALVA REPUTATION ANALYSIS LIMITED

THE PRINT ROOMS,LONDON,SE1 0LH

Number:06979250
Status:ACTIVE
Category:Private Limited Company

CMD LAW LIMITED

5 ORCHARD GARDENS,SUTTON,SM1 2QD

Number:08938664
Status:ACTIVE
Category:Private Limited Company

KDW CONSULTANCY LIMITED

58 WOODHEYS DRIVE,SALE,M33 4JD

Number:10546458
Status:ACTIVE
Category:Private Limited Company

ODD AUTOS LIMITED

4 PINS GREEN,MALVERN,WR13 5BA

Number:11331056
Status:ACTIVE
Category:Private Limited Company

STEPHENSONS RISK MANAGEMENT LIMITED

1ST FLOOR NORTHGATE CLOSE,BOLTON,BL6 6PQ

Number:09643171
Status:ACTIVE
Category:Private Limited Company

T.W. AUTOS LIMITED

HENRY BRAKE HOUSE,CHELMSFORD,CM3 5NG

Number:04977126
Status:VOLUNTARY ARRANGEMENT
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source