MAYDON ASSOCIATES LTD
Status | ACTIVE |
Company No. | 11329799 |
Category | Private Limited Company |
Incorporated | 25 Apr 2018 |
Age | 6 years, 1 month, 6 days |
Jurisdiction | England Wales |
SUMMARY
MAYDON ASSOCIATES LTD is an active private limited company with number 11329799. It was incorporated 6 years, 1 month, 6 days ago, on 25 April 2018. The company address is 320 Firecrest Court Centre Park, Warrington, WA1 1RG, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 04 Sep 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 12 Jul 2023
Action Date: 12 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-12
Documents
Confirmation statement with updates
Date: 13 Jul 2022
Action Date: 12 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-12
Documents
Cessation of a person with significant control
Date: 12 Jul 2022
Action Date: 07 Jul 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Mark Healey
Cessation date: 2022-07-07
Documents
Notification of a person with significant control
Date: 12 Jul 2022
Action Date: 07 Jul 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-07-07
Psc name: Hannah Elizabeth Mulvey
Documents
Accounts with accounts type total exemption full
Date: 30 May 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with updates
Date: 25 Apr 2022
Action Date: 24 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-24
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Change to a person with significant control
Date: 16 Aug 2021
Action Date: 16 Aug 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Michael Healey
Change date: 2021-08-16
Documents
Notification of a person with significant control
Date: 16 Aug 2021
Action Date: 01 Jun 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-06-01
Psc name: Mark Healey
Documents
Capital allotment shares
Date: 16 Aug 2021
Action Date: 01 Jun 2021
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2021-06-01
Documents
Resolution
Date: 05 Aug 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 01 Jul 2021
Action Date: 01 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-06-01
Officer name: Mr Mark Healey
Documents
Confirmation statement with no updates
Date: 24 Apr 2021
Action Date: 24 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-24
Documents
Change registered office address company with date old address new address
Date: 15 Dec 2020
Action Date: 15 Dec 2020
Category: Address
Type: AD01
Old address: Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom
New address: 320 Firecrest Court Centre Park Warrington WA1 1RG
Change date: 2020-12-15
Documents
Accounts with accounts type total exemption full
Date: 29 Oct 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 24 Apr 2020
Action Date: 24 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-24
Documents
Accounts with accounts type micro entity
Date: 17 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Change to a person with significant control
Date: 02 Oct 2019
Action Date: 02 Oct 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Michael Healey
Change date: 2019-10-02
Documents
Change person director company with change date
Date: 02 Oct 2019
Action Date: 02 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Healey
Change date: 2019-10-02
Documents
Confirmation statement with updates
Date: 24 Apr 2019
Action Date: 24 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-24
Documents
Change registered office address company with date old address new address
Date: 01 Jun 2018
Action Date: 01 Jun 2018
Category: Address
Type: AD01
Old address: 22 the Broad Walk North Brentwood CM13 2EY United Kingdom
New address: Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG
Change date: 2018-06-01
Documents
Some Companies
RUNWAY HOUSE,RUISLIP,HA4 6SE
Number: | 08500775 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 9,HUDDERSFIELD,HD1 6PA
Number: | 06040754 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASHFIELD HOUSE ILLINGWORTH STREET,TWAKEFIELD,WF5 8AL
Number: | 08288967 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11397222 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST CITY ESTATE AGENTS & TOWN PLANNING LIMITED
19 WATERLOO ROAD,WOLVERHAMPTON,WV1 4DY
Number: | 02140016 |
Status: | ACTIVE |
Category: | Private Limited Company |
DYNEVOR HOUSE,SWANSEA,SA1 3HA
Number: | 05613502 |
Status: | ACTIVE |
Category: | Private Limited Company |