Advanced company searchLink opens in new window

MAYNEWS LIMITED

Company number 01824104

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)
16 Jun 2016 AD01 Registered office address changed from 10 Napier Court Gander Lane Barlborough Links Chesterfield Derbyshire S43 4PZ England to Hazel Court Midland Way Barlborough Chesterfield Derbyshire S43 4FD on 16 June 2016
16 Jun 2016 AA01 Previous accounting period shortened from 31 July 2016 to 31 March 2016
08 Apr 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Apr 2016 MR01 Registration of charge 018241040070, created on 5 April 2016
04 Apr 2016 TM02 Termination of appointment of Peter Hyett as a secretary on 23 March 2016
04 Apr 2016 TM01 Termination of appointment of Michael John Colley as a director on 23 March 2016
04 Apr 2016 AP03 Appointment of Mr Jonathan Martin James as a secretary on 23 March 2016
04 Apr 2016 AP01 Appointment of Mrs Rebecca Jane James as a director on 23 March 2016
04 Apr 2016 AP01 Appointment of Mr Jonathan Martin James as a director on 23 March 2016
04 Apr 2016 TM01 Termination of appointment of Laraine Jones as a director on 23 March 2016
04 Apr 2016 AD01 Registered office address changed from York House Pennine Way Saltley Birmingham B8 1JW to 10 Napier Court Gander Lane Barlborough Links Chesterfield Derbyshire S43 4PZ on 4 April 2016
04 Apr 2016 TM01 Termination of appointment of Peter Hyett as a director on 23 March 2016
04 Apr 2016 TM01 Termination of appointment of Anthony Robert Brooks Hargreave as a director on 23 March 2016
04 Apr 2016 TM01 Termination of appointment of Christine Anne Beverley as a director on 23 March 2016
04 Apr 2016 MR01 Registration of charge 018241040069, created on 23 March 2016
22 Mar 2016 MR04 Satisfaction of charge 66 in full
03 Jan 2016 AR01 Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2016-01-03
  • GBP 59,667
21 Nov 2015 AA Full accounts made up to 25 July 2015
23 Jun 2015 CH01 Director's details changed for Mrs Christine Anne Beverley on 23 June 2015
02 Jan 2015 AR01 Annual return made up to 28 December 2014 with full list of shareholders
Statement of capital on 2015-01-02
  • GBP 59,667
15 Dec 2014 AA Full accounts made up to 26 July 2014
02 Jan 2014 AR01 Annual return made up to 28 December 2013 with full list of shareholders
Statement of capital on 2014-01-02
  • GBP 59,667
26 Nov 2013 AA Full accounts made up to 27 July 2013
21 Feb 2013 MISC Auditors resignation
20 Feb 2013 MISC Section 519