MAYDENCROFT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewConfirmation statement made on 2025-07-15 with no updates

View Document

21/07/2521 July 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

26/07/2426 July 2024 Confirmation statement made on 2024-07-15 with updates

View Document

27/06/2427 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

19/03/2419 March 2024 Termination of appointment of Victoria Ann Williams as a secretary on 2024-03-19

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

02/08/232 August 2023 Confirmation statement made on 2023-07-15 with no updates

View Document

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

03/02/223 February 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

22/12/2022 December 2020 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, WITH UPDATES

View Document

20/04/2020 April 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

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

View Document

15/08/1915 August 2019 CESSATION OF VICTORIA ANN WILLIAMS AS A PSC

View Document

12/08/1912 August 2019 PSC'S CHANGE OF PARTICULARS / MR THOMAS MAURICE BENNETT WILLIAMS / 06/04/2016

View Document

11/03/1911 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, WITH UPDATES

View Document

24/05/1824 May 2018 REMOVES REQUIREMENT TO HOLD AGM FROM THE ARTS 10/04/2018

View Document

15/01/1815 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS MAURICE BENNETT WILLIAMS / 15/01/2018

View Document

19/12/1719 December 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

01/11/171 November 2017 SECRETARY'S CHANGE OF PARTICULARS / VICTORIA ANN WILLIAMS / 01/11/2017

View Document

06/09/176 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTORIA ANN WILLIAMS

View Document

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, WITH UPDATES

View Document

30/03/1730 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 063441870002

View Document

16/01/1716 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

21/08/1621 August 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

25/04/1625 April 2016 SECRETARY APPOINTED VICTORIA ANN WILLIAMS

View Document

25/01/1625 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

17/08/1517 August 2015 Annual return made up to 15 August 2015 with full list of shareholders

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

05/01/155 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

17/09/1417 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MAURICE BENNETT WILLIAMS / 04/09/2014

View Document

02/09/142 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MAURICE BENNETT WILLIAMS / 01/09/2014

View Document

02/09/142 September 2014 Annual return made up to 15 August 2014 with full list of shareholders

View Document

07/08/147 August 2014 APPOINTMENT TERMINATED, SECRETARY ROBERT WILLIAMS

View Document

25/03/1425 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

22/08/1322 August 2013 Annual return made up to 15 August 2013 with full list of shareholders

View Document

18/04/1318 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

15/08/1215 August 2012 Annual return made up to 15 August 2012 with full list of shareholders

View Document

30/05/1230 May 2012 COMPANY NAME CHANGED MAYDENCROFT RURAL LIMITED CERTIFICATE ISSUED ON 30/05/12

View Document

30/05/1230 May 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/02/123 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

16/08/1116 August 2011 Annual return made up to 15 August 2011 with full list of shareholders

View Document

07/03/117 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

17/08/1017 August 2010 Annual return made up to 15 August 2010 with full list of shareholders

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS WILLIAMS / 01/10/2009

View Document

14/01/1014 January 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

17/08/0917 August 2009 RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

05/09/085 September 2008 RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 DIRECTOR RESIGNED

View Document

29/11/0729 November 2007 SECRETARY RESIGNED

View Document

29/11/0729 November 2007 NEW SECRETARY APPOINTED

View Document

29/11/0729 November 2007 NEW DIRECTOR APPOINTED

View Document

22/10/0722 October 2007 REGISTERED OFFICE CHANGED ON 22/10/07 FROM: SUTTON HOUSE, SUTTON HOLMS VERWOOD WIMBORNE DORSET BH21 8NQ

View Document

26/09/0726 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/0717 September 2007 ACC. REF. DATE EXTENDED FROM 31/08/08 TO 30/09/08

View Document

03/09/073 September 2007 NEW SECRETARY APPOINTED

View Document

03/09/073 September 2007 NEW DIRECTOR APPOINTED

View Document

29/08/0729 August 2007 DIRECTOR RESIGNED

View Document

29/08/0729 August 2007 SECRETARY RESIGNED

View Document

15/08/0715 August 2007 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