Advanced company searchLink opens in new window

MAYFIELD HOMES LIMITED

Company number 05815276

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)
14 Mar 2014 MR04 Satisfaction of charge 9 in full
08 Oct 2013 AA Accounts for a small company made up to 31 December 2012
22 May 2013 AR01 Annual return made up to 12 May 2013 with full list of shareholders
03 Oct 2012 AA Accounts for a small company made up to 31 December 2011
20 Sep 2012 AD01 Registered office address changed from 7Th Floor Dashwood House 69 Old Broad Street London EC2M 1QS England on 20 September 2012
12 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
12 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
12 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
12 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
12 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
12 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
12 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
12 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
04 Sep 2012 TM01 Termination of appointment of Martyn Seth as a director
15 Aug 2012 AR01 Annual return made up to 12 May 2012 with full list of shareholders
16 Dec 2011 TM01 Termination of appointment of Edward Montagu as a director
30 Sep 2011 AD01 Registered office address changed from 177 Shaftesbury Avenue London WC2H 8JR on 30 September 2011
23 Jun 2011 AA Accounts for a small company made up to 31 December 2010
18 May 2011 AR01 Annual return made up to 12 May 2011 with full list of shareholders
23 Jun 2010 AA Accounts for a small company made up to 31 December 2009
04 Jun 2010 AR01 Annual return made up to 12 May 2010 with full list of shareholders
04 Jun 2010 CH01 Director's details changed for Mr Joseph Mansour on 1 October 2009
11 Feb 2010 AP01 Appointment of Mr Martyn Seth as a director
11 Feb 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
11 Nov 2009 CERTNM Company name changed commodore developments (uk) LIMITED\certificate issued on 11/11/09
  • RES15 ‐ Change company name resolution on 2009-11-04