Download leads from Nexok and grow your business. Find out more

Maresfield Park Management Company Limited

Documents

Total Documents135
Total Pages385

Filing History

4 August 2023Micro company accounts made up to 30 April 2023
1 May 2023Confirmation statement made on 17 April 2023 with no updates
25 June 2022Micro company accounts made up to 30 April 2022
29 April 2022Confirmation statement made on 17 April 2022 with no updates
9 July 2021Micro company accounts made up to 30 April 2021
3 May 2021Termination of appointment of Andrew David Fyfe as a director on 30 April 2021
3 May 2021Appointment of Mr Ashley William Welton as a director on 1 May 2021
3 May 2021Confirmation statement made on 17 April 2021 with no updates
12 June 2020Micro company accounts made up to 30 April 2020
31 May 2020Appointment of Mr Andrew David Fyfe as a director on 27 May 2020
28 May 2020Appointment of Mr Graham John Dale as a director on 27 May 2020
28 May 2020Director's details changed for Mr Gary Adlam on 28 May 2020
28 May 2020Appointment of Mr Gary Adlam as a director on 27 May 2020
23 May 2020Termination of appointment of Gary John Adlam as a secretary on 18 May 2020
23 May 2020Termination of appointment of Gary John Adlam as a director on 18 May 2020
23 May 2020Termination of appointment of Robert Stanley Brown as a director on 20 May 2020
23 May 2020Termination of appointment of Jeremy Henry Farquhar Bennett as a director on 20 May 2020
18 April 2020Confirmation statement made on 17 April 2020 with no updates
1 June 2019Micro company accounts made up to 30 April 2019
18 April 2019Confirmation statement made on 17 April 2019 with no updates
23 February 2019Appointment of Mr Jeremy Henry Farquhar Bennett as a director on 17 February 2019
18 February 2019Termination of appointment of Michael James Spanswick as a director on 17 February 2019
18 February 2019Termination of appointment of Andrew David Fyfe as a director on 17 February 2019
6 June 2018Micro company accounts made up to 30 April 2018
18 April 2018Confirmation statement made on 17 April 2018 with no updates
1 June 2017Micro company accounts made up to 30 April 2017
1 June 2017Micro company accounts made up to 30 April 2017
20 April 2017Confirmation statement made on 17 April 2017 with updates
20 April 2017Confirmation statement made on 17 April 2017 with updates
4 February 2017Appointment of Mr Robert Stanley Brown as a director on 4 February 2017
4 February 2017Appointment of Mr Robert Stanley Brown as a director on 4 February 2017
15 January 2017Termination of appointment of David Arwel Humphreys as a director on 15 January 2017
15 January 2017Termination of appointment of David Arwel Humphreys as a director on 15 January 2017
21 July 2016Total exemption small company accounts made up to 30 April 2016
21 July 2016Total exemption small company accounts made up to 30 April 2016
18 April 2016Annual return made up to 17 April 2016 no member list
18 April 2016Annual return made up to 17 April 2016 no member list
20 October 2015Total exemption small company accounts made up to 30 April 2015
20 October 2015Total exemption small company accounts made up to 30 April 2015
18 April 2015Annual return made up to 17 April 2015 no member list
18 April 2015Annual return made up to 17 April 2015 no member list
15 January 2015Appointment of Mr Michael James Spanswick as a director on 13 January 2015
15 January 2015Appointment of Mr Michael James Spanswick as a director on 13 January 2015
15 January 2015Appointment of Mr Michael James Spanswick as a director
15 January 2015Appointment of Mr Michael James Spanswick as a director
15 January 2015Appointment of Mr Michael James Spanswick as a director
15 January 2015Appointment of Mr Michael James Spanswick as a director
14 January 2015Termination of appointment of Gordon Keith as a secretary on 13 January 2015
14 January 2015Termination of appointment of Thomas Liew as a director on 13 January 2015
14 January 2015Registered office address changed from 11 Lower Drive Maresfield Park Maresfield East Sussex TN22 2BW to 3 Lower Drive, Maresfield Park Maresfield Uckfield East Sussex TN22 2BW on 14 January 2015
14 January 2015Termination of appointment of Thomas Liew as a director on 13 January 2015
14 January 2015Appointment of Mr Gary John Adlam as a director on 13 January 2015
14 January 2015Termination of appointment of Julie Ann La Rooy as a director on 13 January 2015
14 January 2015Appointment of Mr Gary John Adlam as a secretary on 13 January 2015
14 January 2015Termination of appointment of Julie Ann La Rooy as a director on 13 January 2015
14 January 2015Appointment of Mr Gary John Adlam as a director on 13 January 2015
14 January 2015Termination of appointment of Gordon Keith as a secretary on 13 January 2015
14 January 2015Registered office address changed from 11 Lower Drive Maresfield Park Maresfield East Sussex TN22 2BW to 3 Lower Drive, Maresfield Park Maresfield Uckfield East Sussex TN22 2BW on 14 January 2015
14 January 2015Appointment of Mr Gary John Adlam as a secretary on 13 January 2015
12 December 2014Termination of appointment of Gordon Keith as a director on 12 December 2014
12 December 2014Termination of appointment of Ashley William Welton as a director on 12 December 2014
12 December 2014Appointment of Mr David Arwel Humphreys as a director on 12 December 2014
12 December 2014Termination of appointment of Ashley William Welton as a director on 12 December 2014
12 December 2014Appointment of Mr Andrew David Fyfe as a director on 12 December 2014
12 December 2014Appointment of Mr Andrew David Fyfe as a director on 12 December 2014
12 December 2014Appointment of Mr David Arwel Humphreys as a director on 12 December 2014
12 December 2014Termination of appointment of Gordon Keith as a director on 12 December 2014
28 November 2014Total exemption small company accounts made up to 30 April 2014
28 November 2014Total exemption small company accounts made up to 30 April 2014
29 April 2014Annual return made up to 17 April 2014 no member list
29 April 2014Annual return made up to 17 April 2014 no member list
10 December 2013Total exemption small company accounts made up to 30 April 2013
10 December 2013Total exemption small company accounts made up to 30 April 2013
30 July 2013Director's details changed for Julie Ann La Rooy on 30 July 2013
30 July 2013Director's details changed for Julie Ann La Rooy on 30 July 2013
29 April 2013Annual return made up to 17 April 2013 no member list
29 April 2013Annual return made up to 17 April 2013 no member list
20 November 2012Accounts for a dormant company made up to 30 April 2012
20 November 2012Accounts for a dormant company made up to 30 April 2012
18 September 2012Appointment of Gordon Keith as a secretary
18 September 2012Appointment of Gordon Keith as a secretary
13 September 2012Termination of appointment of Remus Management Limited as a secretary
13 September 2012Termination of appointment of Remus Management Limited as a secretary
13 September 2012Registered office address changed from Remus House 36 St Ann Street Salisbury Wiltshire SP1 2DP on 13 September 2012
13 September 2012Registered office address changed from Remus House 36 St Ann Street Salisbury Wiltshire SP1 2DP on 13 September 2012
28 May 2012Annual return made up to 17 April 2012 no member list
28 May 2012Annual return made up to 17 April 2012 no member list
11 May 2012Appointment of Remus Management Limited as a secretary
11 May 2012Appointment of Remus Management Limited as a secretary
10 May 2012Registered office address changed from Persimmon House Fulford York Yorkshire YO19 4FE on 10 May 2012
10 May 2012Registered office address changed from Persimmon House Fulford York Yorkshire YO19 4FE on 10 May 2012
10 May 2012Appointment of Julie Ann La Rooy as a director
10 May 2012Appointment of Julie Ann La Rooy as a director
10 May 2012Termination of appointment of Karl Endersby as a director
10 May 2012Termination of appointment of Karl Endersby as a director
10 May 2012Appointment of Thomas Liew as a director
10 May 2012Appointment of Ashley William Welton as a director
10 May 2012Termination of appointment of Alan Knight as a secretary
10 May 2012Appointment of Gordon Keith as a director
10 May 2012Appointment of Thomas Liew as a director
10 May 2012Termination of appointment of Alan Knight as a secretary
10 May 2012Termination of appointment of Alan Knight as a director
10 May 2012Appointment of Gordon Keith as a director
10 May 2012Appointment of Ashley William Welton as a director
10 May 2012Termination of appointment of Alan Knight as a director
10 January 2012Accounts for a dormant company made up to 30 April 2011
10 January 2012Accounts for a dormant company made up to 30 April 2011
14 June 2011Annual return made up to 17 April 2011 no member list
14 June 2011Annual return made up to 17 April 2011 no member list
20 May 2011Appointment of a director
20 May 2011Appointment of a director
8 April 2011Appointment of Alan David Knight as a secretary
8 April 2011Termination of appointment of Andrew Kirkpatrick as a director
8 April 2011Termination of appointment of Andrew Kirkpatrick as a director
8 April 2011Termination of appointment of Andrew Kirkpatrick as a secretary
8 April 2011Appointment of Alan David Knight as a secretary
8 April 2011Appointment of Mr Alan David Knight as a director
8 April 2011Appointment of Mr Alan David Knight as a director
8 April 2011Termination of appointment of Andrew Kirkpatrick as a secretary
17 December 2010Accounts for a dormant company made up to 30 April 2010
17 December 2010Accounts for a dormant company made up to 30 April 2010
28 May 2010Annual return made up to 17 April 2010 no member list
28 May 2010Annual return made up to 17 April 2010 no member list
17 July 2009Appointment terminate, director and secretary reddings company secretary LIMITED logged form
17 July 2009Appointment terminate, director and secretary reddings company secretary LIMITED logged form
28 May 2009Registered office changed on 28/05/2009 from reddings applegarth oakridge lane sidcot winscombe north somerset BS25 1LZ
28 May 2009Appointment terminated director diana redding
28 May 2009Director appointed karl william arthur endersby
28 May 2009Director appointed karl william arthur endersby
28 May 2009Director and secretary appointed andrew kirkpatrick
28 May 2009Registered office changed on 28/05/2009 from reddings applegarth oakridge lane sidcot winscombe north somerset BS25 1LZ
28 May 2009Director and secretary appointed andrew kirkpatrick
28 May 2009Appointment terminated director diana redding
17 April 2009Incorporation
17 April 2009Incorporation
Sign up now to grow your client base. Plans & Pricing