- Company Overview for MAYFORD EQUITIES LIMITED (05642157)
- Filing history for MAYFORD EQUITIES LIMITED (05642157)
- People for MAYFORD EQUITIES LIMITED (05642157)
- Charges for MAYFORD EQUITIES LIMITED (05642157)
- More for MAYFORD EQUITIES LIMITED (05642157)
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) |
---|---|---|---|
22 Jan 2010 | AR01 | Annual return made up to 1 December 2009 with full list of shareholders | |
22 Jan 2010 | CH03 | Secretary's details changed for Mr Paul Andrew Brown on 1 October 2009 | |
22 Jan 2010 | CH01 | Director's details changed for Mr Stephen Best on 1 October 2009 | |
18 Sep 2009 | CERTNM | Company name changed chesterford equities LTD\certificate issued on 20/09/09 | |
24 Mar 2009 | 287 | Registered office changed on 24/03/2009 from c/o p a brown & co 4 tyne view lemington newcastle upon tyne NE15 8DE | |
09 Feb 2009 | 363a | Return made up to 01/12/08; full list of members | |
04 Feb 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
06 Feb 2008 | 363a | Return made up to 01/12/07; full list of members | |
02 Oct 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
18 Sep 2007 | 225 | Accounting reference date extended from 31/12/06 to 31/03/07 | |
25 Jun 2007 | 287 | Registered office changed on 25/06/07 from: 139 bedeburn rd jarrow newcastle upon tyne NE32 5AZ | |
21 Feb 2007 | 363a | Return made up to 01/12/06; full list of members | |
21 Oct 2006 | 395 | Particulars of mortgage/charge | |
05 Jan 2006 | 288a | New director appointed | |
05 Jan 2006 | 288a | New secretary appointed | |
05 Jan 2006 | 88(2)R | Ad 01/12/05--------- £ si 1@1=1 £ ic 1/2 | |
02 Dec 2005 | 288b | Secretary resigned | |
02 Dec 2005 | 288b | Director resigned | |
01 Dec 2005 | NEWINC | Incorporation |