MAYFIELD WAY MANAGEMENT COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 NewAppointment of Ms Christine Evelyn Luck as a director on 2023-10-23

View Document

25/02/2525 February 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

01/07/241 July 2024 Confirmation statement made on 2024-06-27 with no updates

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2023-07-31

View Document

21/09/2321 September 2023 Secretary's details changed for Findleys Secretarial Services Limited on 2023-09-18

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-27 with updates

View Document

06/06/236 June 2023 Registered office address changed from 1 North Trade Road Battle TN33 0EX England to 75 Findley's of Cooden Cooden Sea Road Bexhill-on-Sea TN39 4SL on 2023-06-06

View Document

09/11/229 November 2022 Total exemption full accounts made up to 2022-07-31

View Document

02/03/222 March 2022 Secretary's details changed for Findleys Secretarial Services Limited on 2022-02-17

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

19/07/2119 July 2021 Confirmation statement made on 2021-07-14 with updates

View Document

23/06/2123 June 2021 Registered office address changed from 215 Cooden Sea Road Bexhill-on-Sea East Sussex TN39 4TT to 1 North Trade Road Battle TN33 0EX on 2021-06-23

View Document

27/04/2127 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

16/07/2016 July 2020 CORPORATE SECRETARY APPOINTED FINDLEYS SECRETARIAL SERVICES LIMITED

View Document

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, NO UPDATES

View Document

16/07/2016 July 2020 APPOINTMENT TERMINATED, SECRETARY SOPHIE WILLETT

View Document

09/12/199 December 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 14/07/19, WITH UPDATES

View Document

29/01/1929 January 2019 NOTIFICATION OF PSC STATEMENT ON 29/01/2019

View Document

29/01/1929 January 2019 SECRETARY APPOINTED MRS SOPHIE WILLETT

View Document

29/01/1929 January 2019 DIRECTOR APPOINTED MR RICHARD THOMAS REEVES

View Document

29/01/1929 January 2019 APPOINTMENT TERMINATED, SECRETARY KENNETH FINDLEY

View Document

29/01/1929 January 2019 CESSATION OF KENNETH BERNARD FINDLEY AS A PSC

View Document

08/01/198 January 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, WITH UPDATES

View Document

23/07/1823 July 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE LUCK

View Document

31/01/1831 January 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES

View Document

21/11/1621 November 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

19/07/1619 July 2016 DIRECTOR APPOINTED MR CHRISTOPHER DAVID LEE

View Document

19/07/1619 July 2016 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH COLEMAN

View Document

15/03/1615 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

30/10/1530 October 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN ELWELL

View Document

10/08/1510 August 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

09/09/149 September 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WINFIELD

View Document

18/07/1418 July 2014 Annual return made up to 14 July 2014 with full list of shareholders

View Document

17/07/1417 July 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE O'GRADY

View Document

17/07/1417 July 2014 DIRECTOR APPOINTED MRS CHRISTINE EVELYN LUCK

View Document

07/11/137 November 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

06/11/136 November 2013 DIRECTOR APPOINTED MR CHRISTOPHER WINFIELD

View Document

13/08/1313 August 2013 Annual return made up to 14 July 2013 with full list of shareholders

View Document

17/07/1317 July 2013 DIRECTOR APPOINTED MR JOHN CHARLES ELWELL

View Document

17/07/1317 July 2013 DIRECTOR APPOINTED MS CHRISTINE MARY O'GRADY

View Document

17/07/1317 July 2013 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY POSFORD

View Document

17/07/1317 July 2013 DIRECTOR APPOINTED MRS ELIZABETH ALICE COLEMAN

View Document

07/03/137 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

19/01/1319 January 2013 APPOINTMENT TERMINATED, DIRECTOR JUNE ALLEN

View Document

25/07/1225 July 2012 REGISTERED OFFICE CHANGED ON 25/07/2012 FROM 12 MAYFIELD WAY BEXHILL-ON-SEA EAST SUSSEX TN40 2NR ENGLAND

View Document

25/07/1225 July 2012 Annual return made up to 14 July 2012 with full list of shareholders

View Document

25/07/1225 July 2012 CORPORATE SECRETARY APPOINTED KENNETH FINDLEY

View Document

14/02/1214 February 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

31/08/1131 August 2011 REGISTERED OFFICE CHANGED ON 31/08/2011 FROM 5 MAYFIELD WAY BEXHILL EAST SUSSEX TN40 2NR

View Document

31/08/1131 August 2011 Annual return made up to 14 July 2011 with full list of shareholders

View Document

27/05/1127 May 2011 DIRECTOR APPOINTED MRS JUNE ALLEN

View Document

26/05/1126 May 2011 APPOINTMENT TERMINATED, SECRETARY CHRISTINE O'GRADY

View Document

26/05/1126 May 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE O'GRADY

View Document

26/05/1126 May 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE LUCK

View Document

06/04/116 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

06/04/116 April 2011 APPOINTMENT TERMINATED, DIRECTOR KENNETH GILBERT

View Document

25/08/1025 August 2010 Annual return made up to 14 July 2010 with full list of shareholders

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY POSFORD / 14/07/2010

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE MARY O'GRADY / 14/07/2010

View Document

25/08/1025 August 2010 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE MARY O'GRADY / 14/07/2010

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE EVELYN LUCK / 14/07/2010

View Document

25/08/1025 August 2010 13/07/10 STATEMENT OF CAPITAL GBP 18

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH ARTHUR GILBERT / 14/07/2010

View Document

07/05/107 May 2010 SECRETARY APPOINTED CHRISTINE MARY O'GRADY

View Document

07/05/107 May 2010 APPOINTMENT TERMINATED, SECRETARY KENNETH GILBERT

View Document

21/04/1021 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

04/09/094 September 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

13/08/0913 August 2009 DIRECTOR APPOINTED TIMOTHY POSFORD

View Document

11/05/0911 May 2009 APPOINTMENT TERMINATED DIRECTOR MAUREEN BEAVIS

View Document

16/04/0916 April 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

12/09/0812 September 2008 RETURN MADE UP TO 14/07/08; CHANGE OF MEMBERS

View Document

10/06/0810 June 2008 DIRECTOR APPOINTED CHRISTINE MARY O'GRADY

View Document

10/06/0810 June 2008 REGISTERED OFFICE CHANGED ON 10/06/2008 FROM 12 MAYFIELD WAY HASTINGS ROAD BEXHILL ON SEA EAST SUSSEX TN40 2NR

View Document

10/06/0810 June 2008 DIRECTOR AND SECRETARY APPOINTED KENNETH ARTHUR GILBERT

View Document

10/06/0810 June 2008 DIRECTOR APPOINTED MAUREEN ELIZABETH THERESA BEAVIS

View Document

10/06/0810 June 2008 DIRECTOR APPOINTED CHRISTINE EVELYN LUCK

View Document

30/05/0830 May 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY RICHARD REEVES

View Document

30/05/0830 May 2008 APPOINTMENT TERMINATED DIRECTOR DEREK PEARSON

View Document

30/05/0830 May 2008 APPOINTMENT TERMINATED DIRECTOR BRIAN ALLEN

View Document

29/05/0829 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

11/08/0711 August 2007 RETURN MADE UP TO 14/07/07; CHANGE OF MEMBERS

View Document

11/05/0711 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

15/09/0615 September 2006 DIRECTOR RESIGNED

View Document

15/09/0615 September 2006 DIRECTOR RESIGNED

View Document

08/08/068 August 2006 RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 NEW DIRECTOR APPOINTED

View Document

10/05/0610 May 2006 NEW DIRECTOR APPOINTED

View Document

02/05/062 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

12/08/0512 August 2005 RETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/0526 April 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/08/0425 August 2004 NEW DIRECTOR APPOINTED

View Document

30/07/0430 July 2004 REGISTERED OFFICE CHANGED ON 30/07/04 FROM: 12 MAYFIELDS WAY BEXHILL ON SEA EAST SUSSEX TN40 2NR

View Document

30/07/0430 July 2004 NEW DIRECTOR APPOINTED

View Document

30/07/0430 July 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/07/0422 July 2004 SECRETARY RESIGNED

View Document

22/07/0422 July 2004 REGISTERED OFFICE CHANGED ON 22/07/04 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

22/07/0422 July 2004 DIRECTOR RESIGNED

View Document

14/07/0414 July 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