MAYFIELD HOMECARE SERVICES LIMITED
Company number 03855019
- Company Overview for MAYFIELD HOMECARE SERVICES LIMITED (03855019)
- Filing history for MAYFIELD HOMECARE SERVICES LIMITED (03855019)
- People for MAYFIELD HOMECARE SERVICES LIMITED (03855019)
- Charges for MAYFIELD HOMECARE SERVICES LIMITED (03855019)
- More for MAYFIELD HOMECARE SERVICES LIMITED (03855019)
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) |
---|---|---|---|
06 Jan 2025 | AA | Total exemption full accounts made up to 31 March 2024 | |
18 Nov 2024 | CS01 | Confirmation statement made on 7 October 2024 with updates | |
02 Apr 2024 | TM02 | Termination of appointment of Barbara Elizabeth Hargreaves as a secretary on 25 March 2024 | |
15 Jan 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
02 Nov 2023 | CS01 | Confirmation statement made on 7 October 2023 with no updates | |
02 Jun 2023 | OC | S1096 Court Order to Rectify | |
09 Jan 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
16 Nov 2022 | CS01 | Confirmation statement made on 7 October 2022 with updates | |
05 Aug 2022 | AP01 | Appointment of Mr Daniel Nichols as a director on 13 June 2022 | |
08 Jul 2022 | ANNOTATION |
Rectified the form SH01 was removed from the public register on 02/06/2023 pursuant to order of court.
|
|
08 Jul 2022 | PSC02 | Notification of Mayfield Holdings (Nw) Ltd as a person with significant control on 13 June 2022 | |
08 Jul 2022 | PSC07 | Cessation of Christine Mary Nichols as a person with significant control on 13 June 2022 | |
05 Jan 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
27 Oct 2021 | CS01 | Confirmation statement made on 7 October 2021 with no updates | |
15 Apr 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
18 Nov 2020 | CS01 | Confirmation statement made on 7 October 2020 with no updates | |
06 Jan 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
21 Oct 2019 | CS01 | Confirmation statement made on 7 October 2019 with no updates | |
04 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
10 Oct 2018 | CS01 | Confirmation statement made on 7 October 2018 with no updates | |
09 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
22 Oct 2017 | CS01 | Confirmation statement made on 7 October 2017 with no updates | |
09 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
21 Oct 2016 | CS01 | Confirmation statement made on 7 October 2016 with updates | |
20 Oct 2016 | AD01 | Registered office address changed from James House Stonecross Business Park Yew Tree Way Warrington Cheshire WA3 3JD to 84 Sankey Street Warrington WA1 1SG on 20 October 2016 |