MADEIRA WAY FLAT MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/03/2517 March 2025 Appointment of Mr Stephen Peter Field as a director on 2025-03-17

View Document

21/11/2421 November 2024 Confirmation statement made on 2024-11-16 with updates

View Document

18/11/2418 November 2024 Total exemption full accounts made up to 2024-08-31

View Document

18/11/2418 November 2024 Cessation of David George Boniface as a person with significant control on 2024-11-18

View Document

18/11/2418 November 2024 Cessation of Julian D'arcy Mounter as a person with significant control on 2024-11-18

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

28/06/2428 June 2024 Total exemption full accounts made up to 2023-08-31

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-11-16 with updates

View Document

23/10/2323 October 2023 Appointment of Housemartins Management Limited as a secretary on 2023-10-23

View Document

23/10/2323 October 2023 Registered office address changed from 25 Clinton Place Seaford BN25 1NP England to 11 High Street Seaford BN25 1PE on 2023-10-23

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

16/11/2216 November 2022 Confirmation statement made on 2022-11-16 with updates

View Document

14/10/2214 October 2022 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

10/01/2210 January 2022 Termination of appointment of David George Boniface as a director on 2021-12-31

View Document

20/10/2120 October 2021 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

13/04/2113 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, NO UPDATES

View Document

23/04/2023 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

13/11/1913 November 2019 APPOINTMENT TERMINATED, DIRECTOR WENDY RUMORI

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, WITH UPDATES

View Document

13/03/1913 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

11/07/1811 July 2018 REGISTERED OFFICE CHANGED ON 11/07/2018 FROM 28 ASTRA COURT HYTHE SOUTHAMPTON SO45 6DZ ENGLAND

View Document

15/06/1815 June 2018 APPOINTMENT TERMINATED, DIRECTOR JULIAN MOUNTER

View Document

06/03/186 March 2018 REGISTERED OFFICE CHANGED ON 06/03/2018 FROM 7 GILDREDGE ROAD EASTBOURNE EAST SUSSEX BN21 4RB

View Document

01/03/181 March 2018 APPOINTMENT TERMINATED, SECRETARY CARLTON PROPERTY MANAGEMENT LTD

View Document

01/12/171 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

23/11/1723 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID GEORGE BONIFACE

View Document

23/11/1723 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIAN D'ARCY MOUNTER

View Document

23/11/1723 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WENDY ANN RUMORI

View Document

20/11/1720 November 2017 DIRECTOR APPOINTED MRS WENDY ANN RUMORI

View Document

20/11/1720 November 2017 DIRECTOR APPOINTED MR DAVID GEORGE BONIFACE

View Document

20/11/1720 November 2017 DIRECTOR APPOINTED MR JULIAN DARCY MOUNTER

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

29/08/1729 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISON MARY MASSIE

View Document

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 13/08/17, WITH UPDATES

View Document

25/08/1725 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 25/08/2017

View Document

07/03/177 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES

View Document

01/06/161 June 2016 31/08/15 TOTAL EXEMPTION FULL

View Document

01/09/151 September 2015 Annual return made up to 13 August 2015 with full list of shareholders

View Document

19/08/1519 August 2015 APPOINTMENT TERMINATED, DIRECTOR LYLIE MCCOMBIE

View Document

05/03/155 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

21/08/1421 August 2014 Annual return made up to 13 August 2014 with full list of shareholders

View Document

21/08/1421 August 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CARLTON PROPERTY MANAGEMENT LTD / 09/05/2014

View Document

12/05/1412 May 2014 REGISTERED OFFICE CHANGED ON 12/05/2014 FROM 102F LONGSTONE ROAD EASTBOURNE EAST SUSSEX BN21 3SJ UNITED KINGDOM

View Document

06/11/136 November 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

05/09/135 September 2013 Annual return made up to 13 August 2013 with full list of shareholders

View Document

25/02/1325 February 2013 CORPORATE SECRETARY APPOINTED CARLTON PROPERTY MANAGEMENT LTD

View Document

21/02/1321 February 2013 REGISTERED OFFICE CHANGED ON 21/02/2013 FROM PEREGRINE HOUSE 29 COMPTON PLACE ROAD EASTBOURNE EAST SUSSEX BN21 1EB

View Document

01/02/131 February 2013 APPOINTMENT TERMINATED, SECRETARY CAROL PEARCE

View Document

14/01/1314 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

03/09/123 September 2012 Annual return made up to 13 August 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

10/05/1210 May 2012 REGISTERED OFFICE CHANGED ON 10/05/2012 FROM C/O STREDDER PEARCE DYKE HOUSE 110 SOUTH STREET EASTBOURNE EAST SUSSEX BN21 4LZ ENGLAND

View Document

18/11/1118 November 2011 DIRECTOR APPOINTED LYLIE PAMELA MCCOMBIE

View Document

06/09/116 September 2011 SECRETARY APPOINTED CAROL LESLEY PEARCE

View Document

02/09/112 September 2011 APPOINTMENT TERMINATED, DIRECTOR KEITH STEVENS

View Document

02/09/112 September 2011 Annual return made up to 13 August 2011 with full list of shareholders

View Document

02/09/112 September 2011 APPOINTMENT TERMINATED, SECRETARY KEITH STEVENS

View Document

01/06/111 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

26/01/1126 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MR KEITH GEORGE STEVENS / 26/01/2011

View Document

26/01/1126 January 2011 REGISTERED OFFICE CHANGED ON 26/01/2011 FROM 92 MADEIRA WAY EASTBOURNE EAST SUSSEX BN23 5UJ

View Document

07/09/107 September 2010 DIRECTOR APPOINTED MRS ALISON MARY MASSIE

View Document

02/09/102 September 2010 Annual return made up to 13 August 2010 with full list of shareholders

View Document

12/07/1012 July 2010 APPOINTMENT TERMINATED, DIRECTOR ERNEST FARNCOMBE

View Document

02/06/102 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

09/09/099 September 2009 RETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS

View Document

16/06/0916 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

15/09/0815 September 2008 RETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS

View Document

09/04/089 April 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

03/10/073 October 2007 RETURN MADE UP TO 13/08/07; CHANGE OF MEMBERS

View Document

29/06/0729 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

29/09/0629 September 2006 RETURN MADE UP TO 13/08/06; CHANGE OF MEMBERS

View Document

01/03/061 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

09/09/059 September 2005 RETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS

View Document

17/02/0517 February 2005 DIRECTOR RESIGNED

View Document

17/02/0517 February 2005 SECRETARY RESIGNED

View Document

06/10/046 October 2004 NEW DIRECTOR APPOINTED

View Document

06/10/046 October 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/08/0413 August 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company