MAYFIELD PLACE (BRAMHALL) MANAGEMENT COMPANY LIMITED
Company number 03832929
- Company Overview for MAYFIELD PLACE (BRAMHALL) MANAGEMENT COMPANY LIMITED (03832929)
- Filing history for MAYFIELD PLACE (BRAMHALL) MANAGEMENT COMPANY LIMITED (03832929)
- People for MAYFIELD PLACE (BRAMHALL) MANAGEMENT COMPANY LIMITED (03832929)
- More for MAYFIELD PLACE (BRAMHALL) MANAGEMENT COMPANY LIMITED (03832929)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
01 Nov 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
22 Jul 2024 | CS01 | Confirmation statement made on 10 July 2024 with updates | |
11 Jul 2024 | SH01 |
Statement of capital following an allotment of shares on 1 July 2024
|
|
10 Jul 2023 | AD01 | Registered office address changed from Office 1, the Old Printshop Bowden Hall, Bowden Lane Marple Stockport Greater Manchester SK6 6NE United Kingdom to Offices 7-9 the Old Printshop Bowden Hall, Bowden Lane Marple Stockport SK6 6NE on 10 July 2023 | |
10 Jul 2023 | CS01 | Confirmation statement made on 10 July 2023 with updates | |
10 Jul 2023 | CH01 | Director's details changed for Mr Michael William Drew on 10 July 2023 | |
10 Jul 2023 | CH01 | Director's details changed for Mrs Mary Tittle on 10 July 2023 | |
10 Jul 2023 | CH04 | Secretary's details changed for Dempster Management Services Limited on 31 March 2023 | |
02 May 2023 | AA | Micro company accounts made up to 31 March 2023 | |
17 Aug 2022 | AA | Micro company accounts made up to 31 March 2022 | |
04 Aug 2022 | CS01 | Confirmation statement made on 3 August 2022 with updates | |
17 Nov 2021 | AA | Micro company accounts made up to 31 March 2021 | |
03 Aug 2021 | CS01 | Confirmation statement made on 3 August 2021 with updates | |
13 Jul 2021 | AD01 | Registered office address changed from 168 Northenden Road Sale M33 3HE England to Office 1, the Old Printshop Bowden Hall, Bowden Lane Marple Stockport Greater Manchester SK6 6NE on 13 July 2021 | |
13 Jul 2021 | AP04 | Appointment of Dempster Management Services Limited as a secretary on 30 June 2021 | |
13 Jul 2021 | TM02 | Termination of appointment of Stevenson Whyte as a secretary on 30 June 2021 | |
11 Feb 2021 | CH01 | Director's details changed for Mrs Mary Tittle on 10 February 2021 | |
07 Jan 2021 | AA | Micro company accounts made up to 31 March 2020 | |
09 Dec 2020 | CH01 | Director's details changed for Mr Michael William Drew on 1 January 2020 | |
28 Aug 2020 | CS01 | Confirmation statement made on 27 August 2020 with no updates | |
26 Oct 2019 | AP04 | Appointment of Stevenson Whyte as a secretary on 26 October 2019 | |
26 Oct 2019 | TM02 | Termination of appointment of Graymarsh Property Services Limited as a secretary on 26 October 2019 | |
26 Oct 2019 | AD01 | Registered office address changed from No 2 the Courtyard Earl Road Cheadle Hulme Cheshire SK8 8GN to 168 Northenden Road Sale M33 3HE on 26 October 2019 | |
17 Sep 2019 | CS01 | Confirmation statement made on 27 August 2019 with no updates | |
17 Sep 2019 | AA | Micro company accounts made up to 31 March 2019 |