Advanced company searchLink opens in new window

MAYFIELD PLACE (BRAMHALL) MANAGEMENT COMPANY LIMITED

Company number 03832929

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Jul 2023 AD01 Registered office address changed from Office 1, the Old Printshop Bowden Hall, Bowden Lane Marple Stockport Greater Manchester SK6 6NE United Kingdom to Offices 7-9 the Old Printshop Bowden Hall, Bowden Lane Marple Stockport SK6 6NE on 10 July 2023
10 Jul 2023 CS01 Confirmation statement made on 10 July 2023 with updates
10 Jul 2023 CH01 Director's details changed for Mr Michael William Drew on 10 July 2023
10 Jul 2023 CH01 Director's details changed for Mrs Mary Tittle on 10 July 2023
10 Jul 2023 CH04 Secretary's details changed for Dempster Management Services Limited on 31 March 2023
02 May 2023 AA Micro company accounts made up to 31 March 2023
17 Aug 2022 AA Micro company accounts made up to 31 March 2022
04 Aug 2022 CS01 Confirmation statement made on 3 August 2022 with updates
17 Nov 2021 AA Micro company accounts made up to 31 March 2021
03 Aug 2021 CS01 Confirmation statement made on 3 August 2021 with updates
13 Jul 2021 AD01 Registered office address changed from 168 Northenden Road Sale M33 3HE England to Office 1, the Old Printshop Bowden Hall, Bowden Lane Marple Stockport Greater Manchester SK6 6NE on 13 July 2021
13 Jul 2021 AP04 Appointment of Dempster Management Services Limited as a secretary on 30 June 2021
13 Jul 2021 TM02 Termination of appointment of Stevenson Whyte as a secretary on 30 June 2021
11 Feb 2021 CH01 Director's details changed for Mrs Mary Tittle on 10 February 2021
07 Jan 2021 AA Micro company accounts made up to 31 March 2020
09 Dec 2020 CH01 Director's details changed for Mr Michael William Drew on 1 January 2020
28 Aug 2020 CS01 Confirmation statement made on 27 August 2020 with no updates
26 Oct 2019 AP04 Appointment of Stevenson Whyte as a secretary on 26 October 2019
26 Oct 2019 TM02 Termination of appointment of Graymarsh Property Services Limited as a secretary on 26 October 2019
26 Oct 2019 AD01 Registered office address changed from No 2 the Courtyard Earl Road Cheadle Hulme Cheshire SK8 8GN to 168 Northenden Road Sale M33 3HE on 26 October 2019
17 Sep 2019 CS01 Confirmation statement made on 27 August 2019 with no updates
17 Sep 2019 AA Micro company accounts made up to 31 March 2019
11 Sep 2018 AA Micro company accounts made up to 31 March 2018
03 Sep 2018 CS01 Confirmation statement made on 27 August 2018 with updates
12 Sep 2017 AA Micro company accounts made up to 31 March 2017