MAYFIELDS ALBERT ROAD MANAGEMENT LIMITED

Company Documents

DateDescription
09/06/259 June 2025 NewAppointment of Mr Gerard Rene Burton as a director on 2025-04-16

View Document

26/03/2526 March 2025 Director's details changed for Subrena Selina Harris on 2025-03-26

View Document

26/03/2526 March 2025 Director's details changed for Mr Ian Arthur Alfred Willson on 2025-03-26

View Document

26/03/2526 March 2025 Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-26

View Document

04/12/244 December 2024 Confirmation statement made on 2024-11-30 with updates

View Document

27/08/2427 August 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/12/2318 December 2023 Micro company accounts made up to 2023-03-31

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/12/2214 December 2022 Micro company accounts made up to 2022-03-31

View Document

02/12/222 December 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

11/10/2211 October 2022 Secretary's details changed for Hml Company Secretarial Services Ltd on 2022-10-10

View Document

11/10/2211 October 2022 Secretary's details changed for B-Hive Company Secretarial Services Limited on 2022-10-10

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

09/12/219 December 2021 Micro company accounts made up to 2021-03-31

View Document

08/12/218 December 2021 Confirmation statement made on 2021-11-30 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/12/1916 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES

View Document

13/11/1913 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ARTHUR ALFRED WILSON / 10/03/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/03/1929 March 2019 DIRECTOR APPOINTED MR IAN ARTHUR ALFRED WILSON

View Document

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES

View Document

27/11/1827 November 2018 APPOINTMENT TERMINATED, DIRECTOR LINNETH DEMPSTER-MCDONALD

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/12/1728 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES

View Document

29/11/1729 November 2017 REGISTERED OFFICE CHANGED ON 29/11/2017 FROM 37 BELL STREET REIGATE SURREY RH2 7AG

View Document

29/11/1729 November 2017 CORPORATE SECRETARY APPOINTED HML COMPANY SECRETARIAL SERVICES LTD

View Document

29/11/1729 November 2017 APPOINTMENT TERMINATED, SECRETARY GORDON & COMPANY (PROPERTY CONSULTANTS) LIMITED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/01/1713 January 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL NORRIS

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

29/11/1629 November 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GORDON & COMPANY (PROPERTY CONSULTANTS) LIMITED / 20/11/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/12/154 December 2015 TERMINATE DIR APPOINTMENT

View Document

04/12/154 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

01/12/151 December 2015 APPOINTMENT TERMINATED, DIRECTOR ANGELA CAMPBELL

View Document

14/05/1514 May 2015 CORPORATE SECRETARY APPOINTED GORDON & COMPANY (PROPERTY CONSULTANTS) LIMITED

View Document

14/05/1514 May 2015 APPOINTMENT TERMINATED, SECRETARY PAUL FAIRBROTHER

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

06/01/156 January 2015 Annual return made up to 30 November 2014 with full list of shareholders

View Document

14/11/1414 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/12/132 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

20/08/1320 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/12/123 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

01/12/111 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/03/1124 March 2011 DIRECTOR APPOINTED ANGELA TERESA CAMPBELL

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/12/103 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

12/07/1012 July 2010 DIRECTOR APPOINTED SUBRENA SELINA HARRIS

View Document

12/07/1012 July 2010 DIRECTOR APPOINTED LINNETH JEAN DEMPSTER-MCDONALD

View Document

29/06/1029 June 2010 DIRECTOR APPOINTED PAUL WESLEY NORRIS

View Document

08/01/108 January 2010 Annual return made up to 30 November 2009 with full list of shareholders

View Document

23/12/0923 December 2009 SECRETARY APPOINTED PAUL ANTHONY FAIRBROTHER

View Document

23/12/0923 December 2009 REGISTERED OFFICE CHANGED ON 23/12/2009 FROM 37 WARREN STREET LONDON W1T 6AD

View Document

10/12/0910 December 2009 APPOINTMENT TERMINATED, DIRECTOR KIM BUCKINGHAM

View Document

10/12/0910 December 2009 APPOINTMENT TERMINATED, SECRETARY JANET BUCKINGHAM

View Document

27/10/0927 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/12/0815 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

31/01/0731 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/12/064 December 2006 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

07/12/057 December 2005 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

30/12/0430 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

07/12/047 December 2004 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

08/12/038 December 2003 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

09/07/039 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

09/02/039 February 2003 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

27/01/0327 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

15/01/0315 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/0315 January 2003 SECRETARY'S PARTICULARS CHANGED

View Document

13/12/0213 December 2002 REGISTERED OFFICE CHANGED ON 13/12/02 FROM: 62 NORBURY CROSS LONDON SW16 4JQ

View Document

03/04/023 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

23/11/0123 November 2001 RETURN MADE UP TO 30/10/01; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

08/12/008 December 2000 RETURN MADE UP TO 30/10/00; FULL LIST OF MEMBERS

View Document

16/03/0016 March 2000 RETURN MADE UP TO 30/10/99; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

02/12/982 December 1998 RETURN MADE UP TO 30/10/98; FULL LIST OF MEMBERS

View Document

02/11/982 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

07/01/987 January 1998 RETURN MADE UP TO 30/10/97; FULL LIST OF MEMBERS

View Document

22/10/9722 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

01/02/971 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

14/11/9614 November 1996 RETURN MADE UP TO 30/10/96; FULL LIST OF MEMBERS

View Document

29/01/9629 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

07/12/957 December 1995 RETURN MADE UP TO 30/10/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/12/941 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

05/11/945 November 1994 RETURN MADE UP TO 30/10/94; FULL LIST OF MEMBERS

View Document

19/12/9319 December 1993 RETURN MADE UP TO 30/10/93; FULL LIST OF MEMBERS

View Document

17/11/9317 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

28/01/9328 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

23/12/9223 December 1992 RETURN MADE UP TO 30/10/92; FULL LIST OF MEMBERS

View Document

23/12/9223 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/9215 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

24/02/9224 February 1992 RETURN MADE UP TO 30/10/91; FULL LIST OF MEMBERS

View Document

03/05/913 May 1991 RETURN MADE UP TO 30/11/90; NO CHANGE OF MEMBERS

View Document

18/04/9118 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

01/11/901 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

27/03/9027 March 1990 RETURN MADE UP TO 30/11/88; FULL LIST OF MEMBERS

View Document

27/03/9027 March 1990 STRIKE-OFF ACTION DISCONTINUED

View Document

27/03/9027 March 1990 RETURN MADE UP TO 30/10/89; FULL LIST OF MEMBERS

View Document

27/03/9027 March 1990 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

12/12/8912 December 1989 FIRST GAZETTE

View Document

26/04/8926 April 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/04/8926 April 1989 REGISTERED OFFICE CHANGED ON 26/04/89 FROM: 154 BATTERSEA PARK ROAD LONDON SW11 4NB

View Document

14/09/8714 September 1987 ADOPT MEM AND ARTS 110887

View Document

09/09/879 September 1987 REGISTERED OFFICE CHANGED ON 09/09/87 FROM: 124-128 CITY RD LONDON EC1V 2NJ

View Document

09/09/879 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/09/877 September 1987 COMPANY NAME CHANGED RAPID 3406 LIMITED CERTIFICATE ISSUED ON 08/09/87

View Document

09/07/879 July 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information