- Company Overview for THE MAYFIELD TRUST (02562377)
- Filing history for THE MAYFIELD TRUST (02562377)
- People for THE MAYFIELD TRUST (02562377)
- Charges for THE MAYFIELD TRUST (02562377)
- More for THE MAYFIELD TRUST (02562377)
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) |
---|---|---|---|
12 Jun 2020 | TM01 | Termination of appointment of Adam Thomas Milner as a director on 6 June 2020 | |
22 Apr 2020 | AD01 | Registered office address changed from Horley Green Road Claremount Halifax West Yorkshire HX3 6AS to Mayfield House King Cross Road Halifax HX1 3LN on 22 April 2020 | |
22 Apr 2020 | TM01 | Termination of appointment of Valerie Sharp as a director on 13 April 2020 | |
02 Apr 2020 | CH01 | Director's details changed for Valerie Sharp on 2 April 2020 | |
02 Apr 2020 | CH01 | Director's details changed for Mr Richard Charles Scott on 2 April 2020 | |
02 Apr 2020 | CH01 | Director's details changed for Mrs Louise Ann Shute on 2 April 2020 | |
12 Dec 2019 | AA | Accounts for a small company made up to 31 March 2019 | |
28 Oct 2019 | CS01 | Confirmation statement made on 28 October 2019 with no updates | |
28 Oct 2019 | TM02 | Termination of appointment of Valerie Sharp as a secretary on 17 October 2019 | |
28 Oct 2019 | AP03 | Appointment of Mrs Susan Lesley Anderson as a secretary on 17 October 2019 | |
28 Oct 2019 | TM01 | Termination of appointment of Theresa Estelle Harper as a director on 17 October 2019 | |
11 Jul 2019 | MR01 | Registration of charge 025623770009, created on 2 July 2019 | |
11 Jul 2019 | MR01 | Registration of charge 025623770008, created on 2 July 2019 | |
22 Dec 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
05 Dec 2018 | PSC01 | Notification of Adam Milner as a person with significant control on 15 November 2018 | |
04 Dec 2018 | PSC09 | Withdrawal of a person with significant control statement on 4 December 2018 | |
26 Nov 2018 | CS01 | Confirmation statement made on 26 November 2018 with no updates | |
15 Nov 2018 | AP01 | Appointment of Mrs Susan Lesley Anderson as a director on 30 October 2018 | |
06 Aug 2018 | CH01 | Director's details changed for Mrs Louise Ann Shute on 1 June 2014 | |
06 Aug 2018 | PSC08 | Notification of a person with significant control statement | |
02 Jul 2018 | AP01 | Appointment of Mr Richard Charles Scott as a director on 16 February 2018 | |
29 Jun 2018 | AP01 | Appointment of Miss Theresa Estelle Harper as a director on 20 December 2017 | |
29 Jun 2018 | ANNOTATION |
Rectified the AP01 was removed from the public register on 18/12/2018 as it was factually inaccurate or is derived from something factually inaccurate.
|
|
29 Jun 2018 | TM01 | Termination of appointment of Jennifer Crossland as a director on 1 May 2018 | |
29 Jun 2018 | PSC07 | Cessation of Jennifer Crossland as a person with significant control on 1 May 2018 |