MAIFAYRE DEVELOPMENTS LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 Confirmation statement made on 2025-06-05 with no updates

View Document

16/06/2516 June 2025 Change of details for Mrs Vivien Leslie Finlayson as a person with significant control on 2025-06-16

View Document

17/12/2417 December 2024 Micro company accounts made up to 2024-03-31

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-06-05 with no updates

View Document

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

View Accounts

03/11/233 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

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

View Accounts

14/11/2214 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

13/12/2113 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

11/12/2011 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

19/10/2019 October 2020 REGISTERED OFFICE CHANGED ON 19/10/2020 FROM C/O WARD MACKENZIE OXFORD HOUSE 15-17 MOUNT EPHRAIM ROAD TUNBRIDGE WELLS KENT TN1 1EN

View Document

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/11/1927 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

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

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES

View Document

27/06/1827 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM NEIL FORBES FINLAYSON / 27/06/2018

View Document

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

View Accounts

07/12/177 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VIVIEN LESLEY FINLAYSON

View Document

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

View Accounts

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

View Document

28/06/1628 June 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

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

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/09/154 September 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

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

View Accounts

13/11/1413 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/07/1415 July 2014 REGISTERED OFFICE CHANGED ON 15/07/2014 FROM SUSSEX HOUSE FARNINGHAM ROAD CROWBOROUGH EAST SUSSEX TN6 2JP

View Document

09/07/149 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / VIVIEN LESLIE FINLAYSON / 04/06/2014

View Document

09/07/149 July 2014 Annual return made up to 5 June 2014 with full list of shareholders

View Document

08/07/148 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM NEIL FORBES FINLAYSON / 04/06/2014

View Document

08/07/148 July 2014 SECRETARY'S CHANGE OF PARTICULARS / VIVIEN LESLIE FINLAYSON / 04/06/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/07/1310 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM NEIL FORBES FINLAYSON / 04/06/2013

View Document

10/07/1310 July 2013 Annual return made up to 5 June 2013 with full list of shareholders

View Document

10/07/1310 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / VIVIEN LESLIE FINLAYSON / 04/06/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/06/1228 June 2012 Annual return made up to 5 June 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/06/1117 June 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

24/12/1024 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/06/1016 June 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM NEIL FORBES FINLAYSON / 09/09/2009

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM NEIL FORBES FINLAYSON / 25/06/2009

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/07/091 July 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

04/06/094 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM FINLAYSON / 12/07/2008

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/06/0812 June 2008 RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

27/06/0727 June 2007 RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/06/0623 June 2006 RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS

View Document

08/06/068 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

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

View Document

13/07/0513 July 2005 RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

07/07/047 July 2004 RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS

View Document

19/11/0319 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

13/06/0313 June 2003 RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS

View Document

26/01/0326 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

14/06/0214 June 2002 RETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

22/06/0122 June 2001 RETURN MADE UP TO 05/06/01; FULL LIST OF MEMBERS

View Document

02/04/012 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

30/06/0030 June 2000 RETURN MADE UP TO 05/06/00; FULL LIST OF MEMBERS

View Document

20/06/0020 June 2000 REGISTERED OFFICE CHANGED ON 20/06/00 FROM: ST. JOHNS HOUSE 4 LONDON ROAD CROWBOROUGH EAST SUSSEX TN6 2AH

View Document

20/09/9920 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

24/06/9924 June 1999 RETURN MADE UP TO 05/06/99; FULL LIST OF MEMBERS

View Document

01/02/991 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

18/06/9818 June 1998 RETURN MADE UP TO 05/06/98; NO CHANGE OF MEMBERS

View Document

11/09/9711 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/9711 September 1997 SECRETARY'S PARTICULARS CHANGED

View Document

11/09/9711 September 1997 NEW DIRECTOR APPOINTED

View Document

01/09/971 September 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

16/08/9716 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/9720 June 1997 RETURN MADE UP TO 05/06/97; NO CHANGE OF MEMBERS

View Document

03/02/973 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

16/06/9616 June 1996 RETURN MADE UP TO 05/06/96; FULL LIST OF MEMBERS

View Document

24/11/9524 November 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

18/07/9518 July 1995 RETURN MADE UP TO 19/06/95; NO CHANGE OF MEMBERS

View Document

18/11/9418 November 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

07/10/947 October 1994 S386 DISP APP AUDS 23/09/94

View Document

07/08/947 August 1994 RETURN MADE UP TO 19/06/94; NO CHANGE OF MEMBERS

View Document

26/04/9426 April 1994 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

13/02/9413 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

19/11/9319 November 1993 RETURN MADE UP TO 19/06/93; FULL LIST OF MEMBERS

View Document

08/04/938 April 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

22/07/9222 July 1992 RETURN MADE UP TO 19/06/92; NO CHANGE OF MEMBERS

View Document

13/07/9213 July 1992 DIRECTOR RESIGNED

View Document

16/02/9216 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

05/11/915 November 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

05/11/915 November 1991 RETURN MADE UP TO 19/06/91; NO CHANGE OF MEMBERS

View Document

14/12/9014 December 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

02/07/902 July 1990 RETURN MADE UP TO 19/06/90; FULL LIST OF MEMBERS

View Document

26/06/9026 June 1990 RETURN MADE UP TO 24/05/89; FULL LIST OF MEMBERS

View Document

26/06/9026 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/03/9012 March 1990 REGISTERED OFFICE CHANGED ON 12/03/90 FROM: 81 FERMOUR WAY CROWBOROUGH EAST SUSSEX TN6 3BH

View Document

07/02/897 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/8816 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/8821 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/8812 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/8823 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/8819 February 1988 REGISTERED OFFICE CHANGED ON 19/02/88 FROM: CENTRAL STATION TUNBRIDGE WELLS KENT TN1 1BT

View Document

19/02/8819 February 1988 ALTER MEM AND ARTS 250188

View Document

19/02/8819 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/02/885 February 1988 COMPANY NAME CHANGED MAIFAYRE LIMITED CERTIFICATE ISSUED ON 08/02/88

View Document

24/12/8724 December 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