MAYFIELD HEIGHTS (FULWOOD) MANAGEMENT COMPANY LIMITED
Company number 03756983
- Company Overview for MAYFIELD HEIGHTS (FULWOOD) MANAGEMENT COMPANY LIMITED (03756983)
- Filing history for MAYFIELD HEIGHTS (FULWOOD) MANAGEMENT COMPANY LIMITED (03756983)
- People for MAYFIELD HEIGHTS (FULWOOD) MANAGEMENT COMPANY LIMITED (03756983)
- More for MAYFIELD HEIGHTS (FULWOOD) MANAGEMENT COMPANY LIMITED (03756983)
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 May 2019 | AP01 | Appointment of Mrs Ann Valerie Heesterman as a director on 10 May 2019 | |
10 May 2019 | AP01 | Appointment of Mr Roger Arie Heesterman as a director on 10 May 2019 | |
24 Apr 2019 | CS01 | Confirmation statement made on 21 April 2019 with no updates | |
12 Mar 2019 | AP01 | Appointment of Mr Christopher John Atkinson as a director on 27 February 2019 | |
12 Mar 2019 | AP01 | Appointment of Mrs Kathryn Mary Lilly as a director on 27 February 2019 | |
12 Mar 2019 | AP01 | Appointment of Mrs Susan Hudson as a director on 27 February 2019 | |
12 Mar 2019 | AP01 | Appointment of Mrs Rachel Toes as a director on 27 February 2019 | |
05 Mar 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
26 Apr 2018 | CS01 | Confirmation statement made on 21 April 2018 with no updates | |
13 Dec 2017 | AA | Accounts for a dormant company made up to 30 June 2017 | |
28 Apr 2017 | AD01 | Registered office address changed from 14 Mayfield Heights Brookhouse Hill Sheffield S10 3TT to C/O Edmund Winder Watts Limited Paradise House 35 Paradise Street Sheffield S3 8PZ on 28 April 2017 | |
27 Apr 2017 | CS01 | Confirmation statement made on 21 April 2017 with updates | |
17 Jan 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
03 May 2016 | AR01 |
Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
|
|
05 Apr 2016 | AP01 | Appointment of Mr Nicholas Alexander Toes as a director on 30 March 2016 | |
23 Mar 2016 | TM01 | Termination of appointment of Clifford Stacey as a director on 8 February 2016 | |
23 Mar 2016 | TM01 | Termination of appointment of Thomas David Heller as a director on 9 February 2016 | |
04 Nov 2015 | AA | Accounts for a dormant company made up to 30 June 2015 | |
01 May 2015 | AR01 |
Annual return made up to 21 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
|
|
06 Oct 2014 | AA | Accounts for a dormant company made up to 30 June 2014 | |
06 May 2014 | AR01 |
Annual return made up to 21 April 2014 with full list of shareholders
Statement of capital on 2014-05-06
|
|
06 May 2014 | TM01 | Termination of appointment of Lyn Vardy as a director | |
06 May 2014 | CH01 | Director's details changed for Thomas David Heller on 1 March 2014 | |
21 Aug 2013 | AA | Accounts for a dormant company made up to 30 June 2013 | |
26 Apr 2013 | AR01 | Annual return made up to 21 April 2013 with full list of shareholders |